Company NameMyddleton Hall Interiors Limited
Company StatusDissolved
Company Number01901409
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stuart William Cavill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(20 years after company formation)
Appointment Duration10 years, 8 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollaston Harlow Road
Roydon
Harlow
Essex
CM19 5HE
Secretary NameMr Stuart William Cavill
StatusClosed
Appointed26 February 2014(28 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 15 December 2015)
RoleCompany Director
Correspondence AddressHollaston Harlow Road
Roydon
Harlow
Essex
CM19 5HE
Director NameMr Ronald William Cavill
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 22 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Queens Grove
St Johns Wood
London
NW8 6EL
Director NameJohn Morris
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 October 2004)
RoleRetired
Correspondence AddressSeagarth
Garrett Street
Cawsand
Cornwall
PL10 1PD
Secretary NameMr Ronald William Cavill
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 22 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Queens Grove
St Johns Wood
London
NW8 6EL

Contact

Websitewww.peerlessdesigns.com

Location

Registered AddressUnit 9
Brunswick Way
London
N11 1JL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

999 at £1Myddleton Hall Group LTD
99.90%
Ordinary
1 at £1S.w. Cavill
0.10%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015Application to strike the company off the register (3 pages)
21 August 2015Application to strike the company off the register (3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 February 2014Appointment of Mr Stuart William Cavill as a secretary (2 pages)
28 February 2014Appointment of Mr Stuart William Cavill as a secretary (2 pages)
28 February 2014Termination of appointment of Ronald Cavill as a secretary (1 page)
28 February 2014Termination of appointment of Ronald Cavill as a director (1 page)
28 February 2014Termination of appointment of Ronald Cavill as a director (1 page)
28 February 2014Termination of appointment of Ronald Cavill as a secretary (1 page)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(5 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(5 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
10 August 2007Return made up to 31/07/07; no change of members (7 pages)
10 August 2007Return made up to 31/07/07; no change of members (7 pages)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 August 2006Return made up to 31/07/06; full list of members (7 pages)
8 August 2006Return made up to 31/07/06; full list of members (7 pages)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
9 August 2004Return made up to 31/07/04; full list of members (7 pages)
9 August 2004Return made up to 31/07/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 August 2002Return made up to 31/07/02; full list of members (7 pages)
9 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 September 2000Return made up to 31/07/00; full list of members (6 pages)
6 September 2000Return made up to 31/07/00; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 1999Registered office changed on 02/11/99 from: almeida st london NI itd (1 page)
2 November 1999Registered office changed on 02/11/99 from: almeida st london NI itd (1 page)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 August 1999Return made up to 31/07/99; no change of members (4 pages)
17 August 1999Return made up to 31/07/99; no change of members (4 pages)
5 August 1998Return made up to 31/07/98; no change of members (4 pages)
5 August 1998Return made up to 31/07/98; no change of members (4 pages)
4 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
24 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
21 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)