Company NameMiddlesex Finance Limited
Company StatusDissolved
Company Number01037391
CategoryPrivate Limited Company
Incorporation Date7 January 1972(52 years, 3 months ago)
Dissolution Date19 June 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Ferguson Senior
NationalityBritish
StatusClosed
Appointed31 July 1991(19 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 19 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ricardo Road
Old Windsor
Windsor
Berkshire
SL4 2NU
Director NameMr David Ferguson Senior
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1992(20 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 19 June 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Ricardo Road
Old Windsor
Windsor
Berkshire
SL4 2NU
Director NameMr Alan Roy Hunt
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 1992)
RoleCompany Director
Correspondence Address25 Dukewood
Gerrards Cross
Buckinghamshire
Sl9
Director NameMr Philip Roy Hunt
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 December 2000)
RoleCompany Director
Correspondence AddressCourt House Farm
Wexham Place
Fulmer
SL2 4QX

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2000Receiver's abstract of receipts and payments (3 pages)
3 August 2000Receiver ceasing to act (2 pages)
21 March 2000Receiver's abstract of receipts and payments (3 pages)
19 March 1999Receiver's abstract of receipts and payments (2 pages)
10 July 1998Registered office changed on 10/07/98 from: brooklands house petersfield avenue slough berkshire SL2 5DY (1 page)
23 April 1998Administrative Receiver's report (10 pages)
22 January 1998Appointment of receiver/manager (1 page)
2 December 1997Full accounts made up to 31 January 1997 (14 pages)
22 September 1997Return made up to 31/07/97; no change of members (4 pages)
9 July 1997Particulars of mortgage/charge (11 pages)
17 September 1996Return made up to 31/07/96; full list of members (6 pages)
28 August 1996Full accounts made up to 31 January 1996 (11 pages)
24 October 1995Return made up to 31/07/95; no change of members (4 pages)
29 August 1995Full accounts made up to 31 January 1995 (11 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)