Company NameMiddlemass Lord Limited
Company StatusDissolved
Company Number01932664
CategoryPrivate Limited Company
Incorporation Date23 July 1985(38 years, 9 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameMiddlemass Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Robert Middlemass
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address32a Doddington Road
Wimblington
March
Cambridgeshire
PE15 0RA
Director NameMrs Geraldine Mary Middlemass
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address32a Doddington Road
Wimblington
March
Cambridgeshire
PE15 0RA
Secretary NameMrs Geraldine Mary Middlemass
NationalityBritish
StatusClosed
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address32a Doddington Road
Wimblington
March
Cambridgeshire
PE15 0RA
Director NameErnest John Lord
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1998(12 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 12 October 2004)
RoleEngineer
Correspondence Address44 March Road
Wimblington
Cambridgeshire
PE15 0RW
Director NameMr John Francis Finn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 March Road
Wimblington
March
Cambridgeshire
PE15 0RL
Director NamePaul Michael Gumbley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 January 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
Mill Common
Huntingdon
Cambridgeshire
PE29 3AU

Location

Registered AddressC/0 Kroll Buchler Phillips
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,807
Cash£1,100
Current Liabilities£516,723

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004Receiver's abstract of receipts and payments (3 pages)
30 December 2003Receiver ceasing to act (1 page)
7 April 2003Receiver ceasing to act (1 page)
26 February 2003Receiver's abstract of receipts and payments (3 pages)
6 December 2002Registered office changed on 06/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
26 February 2002Receiver's abstract of receipts and payments (3 pages)
6 March 2001Receiver's abstract of receipts and payments (3 pages)
7 September 2000Statement of affairs (7 pages)
7 September 2000Administrative Receiver's report (6 pages)
8 June 2000Administrative Receiver's report (7 pages)
1 March 2000Registered office changed on 01/03/00 from: 32A doddington road wimblington march cambridgeshire PE15 0RA (1 page)
23 February 2000Appointment of receiver/manager (1 page)
15 February 2000Director resigned (1 page)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 August 1998Nc inc already adjusted 29/07/98 (1 page)
5 August 1998Ad 29/07/98--------- £ si 50@1=50 £ ic 100/150 (2 pages)
16 April 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
5 January 1998Company name changed middlemass LIMITED\certificate issued on 06/01/98 (2 pages)
26 October 1997Director resigned (1 page)
21 October 1997Particulars of mortgage/charge (3 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (8 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 January 1996Location of register of members (1 page)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)