Company NameGreig Middleton Financial Services Limited
Company StatusDissolved
Company Number02129310
CategoryPrivate Limited Company
Incorporation Date8 May 1987(36 years, 11 months ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMark Anthony Kibblewhite
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(18 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (closed 25 April 2006)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed17 December 2003(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 25 April 2006)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Charles Ball
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 September 2000)
RoleStockbroker
Correspondence Address147 Western Road
Leigh On Sea
Essex
SS9 2PB
Director NameMr William John Long
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Fishacre House
Coombe Fishacre
Newton Abbot
Devon
TQ12 5UQ
Director NameMr Richard Lawrence Nead
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(5 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 November 2003)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address3 Shaw Close
Hartsbourne Road
Bushey Heath
Hertfordshire
WD23 1RB
Secretary NameEarl Of Euston James Oliver Charles Fitzroy
NationalityBritish
StatusResigned
Appointed22 February 1993(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence Address6 Vicarage Gardens
London
W8 4AH
Secretary NameIan Nicholas Sutton
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Director NameIan Nicholas Sutton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2003)
RoleChartered Accountant
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed27 November 2000(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address92 Stratton Drive
Barking
Essex
IG11 9HD
Director NameMr Michael Timothy Bolsover
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWakehurst
Limes Close Bramshott
Liphook
Hampshire
GU30 7SL
Director NameRobert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2005)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Phillip Monks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(17 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 June 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlexander Hamilton Dyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(18 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
30 November 2005Application for striking-off (1 page)
9 November 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 August 2005New director appointed (3 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
1 June 2005Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page)
28 February 2005Return made up to 22/02/05; full list of members (2 pages)
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2004Director resigned (1 page)
12 October 2004Auditor's resignation (1 page)
7 October 2004New director appointed (2 pages)
12 August 2004Full accounts made up to 31 December 2003 (7 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
16 February 2004Return made up to 22/02/04; full list of members (7 pages)
12 January 2004New secretary appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 March 2003Return made up to 22/02/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 April 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 November 2001Company name changed lyddon unit trust management ser vices LIMITED\certificate issued on 02/11/01 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2001Secretary's particulars changed (1 page)
29 January 2001Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Secretary resigned (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 October 2000Director resigned (1 page)
24 March 2000Return made up to 22/02/00; full list of members (7 pages)
26 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 March 1999Return made up to 22/02/99; no change of members (4 pages)
3 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
17 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
8 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 July 1997Accounting reference date shortened from 24/12/97 to 31/07/97 (1 page)
12 March 1997Return made up to 22/02/97; full list of members (6 pages)
12 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 June 1996Director's particulars changed (1 page)
10 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 June 1995Full accounts made up to 31 December 1994 (6 pages)
12 April 1995Secretary resigned;new secretary appointed (4 pages)