Company NameMiddlesex Flood Research Associates Limited
Company StatusDissolved
Company Number01749067
CategoryPrivate Limited Company
Incorporation Date31 August 1983(40 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Dennis John Parker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1992(9 years, 2 months after company formation)
Appointment Duration25 years, 2 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dawes Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8FF
Director NameProf Edmund Penning Rowsell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1992(9 years, 2 months after company formation)
Appointment Duration25 years, 2 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Coln Rogers
Cheltenham
Gloucestershire
GL54 3LB
Wales
Secretary NameMr Dennis John Parker
NationalityBritish
StatusClosed
Appointed27 October 1992(9 years, 2 months after company formation)
Appointment Duration25 years, 2 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dawes Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8FF
Director NameJohn Brant Chatterton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(9 years, 2 months after company formation)
Appointment Duration16 years (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Windermere Road
Moseley
Birmingham
B13 9JP
Director NameColin Green
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(9 years, 2 months after company formation)
Appointment Duration16 years (resigned 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kingsley Road
Palmers Green
London
N13 5PJ
Director NameRoger Witts
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(9 years, 2 months after company formation)
Appointment Duration16 years (resigned 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Chambersbury Lane
Hemel Hempstead
Hertfordshire
HP3 8BE

Location

Registered Address13/15 Carteret Street
London
SW1H 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1D.j. Parker
50.00%
Ordinary
50 at £1Edmund Penning Rowsell
50.00%
Ordinary

Financials

Year2014
Net Worth£12,894
Cash£6,592
Current Liabilities£5,550

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
24 October 2017Application to strike the company off the register (3 pages)
25 May 2017Micro company accounts made up to 5 April 2017 (3 pages)
25 May 2017Micro company accounts made up to 5 April 2017 (3 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
7 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
19 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
21 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
11 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
5 September 2014Total exemption full accounts made up to 5 April 2014 (8 pages)
5 September 2014Total exemption full accounts made up to 5 April 2014 (8 pages)
5 September 2014Total exemption full accounts made up to 5 April 2014 (8 pages)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
16 July 2014Registered office address changed from 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY on 16 July 2014 (1 page)
15 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
13 November 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
13 November 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
13 November 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
30 October 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
30 October 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
30 October 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
10 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
10 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
14 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
21 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
21 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
18 November 2010Termination of appointment of John Chatterton as a director (1 page)
18 November 2010Termination of appointment of Roger Witts as a director (1 page)
18 November 2010Termination of appointment of John Chatterton as a director (1 page)
18 November 2010Termination of appointment of Colin Green as a director (1 page)
18 November 2010Termination of appointment of Roger Witts as a director (1 page)
18 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
18 November 2010Termination of appointment of Colin Green as a director (1 page)
18 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
30 September 2010Registered office address changed from 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 30 September 2010 (1 page)
5 January 2010Director's details changed for Dennis John Parker on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Brant Chatterton on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Dennis John Parker on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Colin Green on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Professor Edmund Penning Rowsell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Colin Green on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Roger Witts on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Dennis John Parker on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Colin Green on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Roger Witts on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Professor Edmund Penning Rowsell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Brant Chatterton on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Professor Edmund Penning Rowsell on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Roger Witts on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Brant Chatterton on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
14 July 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
14 July 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
14 July 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
20 November 2008Return made up to 15/10/08; full list of members (5 pages)
20 November 2008Return made up to 15/10/08; full list of members (5 pages)
21 August 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
21 August 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
21 August 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
30 July 2008Director and secretary's change of particulars / dennis parker / 23/07/2008 (1 page)
30 July 2008Director and secretary's change of particulars / dennis parker / 23/07/2008 (1 page)
6 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
6 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
6 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
26 November 2007Return made up to 15/10/07; full list of members (3 pages)
26 November 2007Return made up to 15/10/07; full list of members (3 pages)
15 April 2007Director's particulars changed (1 page)
15 April 2007Director's particulars changed (1 page)
7 November 2006Return made up to 15/10/06; full list of members (3 pages)
7 November 2006Return made up to 15/10/06; full list of members (3 pages)
28 July 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
28 July 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
28 July 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
12 December 2005Return made up to 15/10/05; full list of members (3 pages)
12 December 2005Return made up to 15/10/05; full list of members (3 pages)
10 November 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
10 November 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
10 November 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
29 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
29 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
29 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
9 November 2004Return made up to 15/10/04; full list of members (9 pages)
9 November 2004Return made up to 15/10/04; full list of members (9 pages)
30 December 2003Return made up to 15/10/03; full list of members (9 pages)
30 December 2003Return made up to 15/10/03; full list of members (9 pages)
11 December 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
11 December 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
11 December 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
12 November 2002Return made up to 15/10/02; full list of members (9 pages)
12 November 2002Return made up to 15/10/02; full list of members (9 pages)
21 July 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
21 July 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
21 July 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
27 November 2001Return made up to 27/10/01; full list of members (8 pages)
27 November 2001Return made up to 27/10/01; full list of members (8 pages)
26 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
26 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
26 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
6 November 2000Return made up to 27/10/00; full list of members (8 pages)
6 November 2000Return made up to 27/10/00; full list of members (8 pages)
18 October 2000Full accounts made up to 5 April 2000 (9 pages)
18 October 2000Full accounts made up to 5 April 2000 (9 pages)
18 October 2000Full accounts made up to 5 April 2000 (9 pages)
26 January 2000Full accounts made up to 5 April 1999 (9 pages)
26 January 2000Full accounts made up to 5 April 1999 (9 pages)
26 January 2000Full accounts made up to 5 April 1999 (9 pages)
23 November 1999Return made up to 27/10/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(8 pages)
23 November 1999Return made up to 27/10/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(8 pages)
31 December 1998Full accounts made up to 5 April 1998 (9 pages)
31 December 1998Full accounts made up to 5 April 1998 (9 pages)
31 December 1998Full accounts made up to 5 April 1998 (9 pages)
24 November 1998Return made up to 27/10/98; no change of members (6 pages)
24 November 1998Return made up to 27/10/98; no change of members (6 pages)
12 January 1998Return made up to 27/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1998Return made up to 27/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1997Full accounts made up to 5 April 1997 (10 pages)
10 June 1997Full accounts made up to 5 April 1997 (10 pages)
10 June 1997Full accounts made up to 5 April 1997 (10 pages)
13 January 1997Return made up to 27/10/95; no change of members (6 pages)
13 January 1997Return made up to 27/10/96; no change of members (6 pages)
13 January 1997Return made up to 27/10/96; no change of members (6 pages)
13 January 1997Return made up to 27/10/95; no change of members (6 pages)
13 January 1997Full accounts made up to 5 April 1996 (10 pages)
13 January 1997Full accounts made up to 5 April 1996 (10 pages)
13 January 1997Full accounts made up to 5 April 1996 (10 pages)
7 February 1996Full accounts made up to 5 April 1995 (10 pages)
7 February 1996Full accounts made up to 5 April 1995 (10 pages)
7 February 1996Full accounts made up to 5 April 1995 (10 pages)