Company NameMidland Stockbrokers
Company StatusDissolved
Company Number02159857
CategoryPrivate Unlimited Company
Incorporation Date1 September 1987(36 years, 7 months ago)
Dissolution Date22 April 2003 (20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Ian Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(12 years, 6 months after company formation)
Appointment Duration3 years (closed 22 April 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
StatusClosed
Appointed23 March 2000(12 years, 6 months after company formation)
Appointment Duration3 years (closed 22 April 2003)
RoleSecretary
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameNicola Suzanne Black
NationalityBritish
StatusClosed
Appointed24 September 2002(15 years after company formation)
Appointment Duration7 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameClive Paul Wood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 1994)
RoleGeneral Manager
Correspondence Address6 Midmoor Road
Wimbledon
London
SW19 4JD
Director NameDietmar Townend
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 1994)
RoleOperations Stockbroking
Correspondence Address41 Birkett Way
Chalfont St Giles
Buckinghamshire
HP8 4BJ
Director NameSir Michael Berry Savory
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(5 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 September 2002)
RoleStockbroker
Correspondence Address5 Culross Street
London
W1Y 3HL
Director NameJames Patrick Michael Brosnan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 1994)
RoleBank Official
Correspondence AddressValewood Warley Road
Great Warley
Brentwood
Essex
CM13 3JA
Director NameKerry Barton Alberti
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1993(5 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1993)
RoleBanker
Correspondence Address7 Blomfield Road
London
W9 1AH
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed09 March 1993(5 years, 6 months after company formation)
Appointment Duration7 years (resigned 22 March 2000)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Director NameMr Thomas Robson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 April 1994)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Beedingwood Drive
Forest Road
Colgate Horsham
West Sussex
RH12 4TE
Director NameStephen Graham Hoad
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(6 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 1994)
RoleChartered Accountant
Correspondence Address14 Rook Way
Horsham
West Sussex
RH12 5FR
Director NameChristopher Dugdale Thom
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(6 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 November 1994)
RoleBanker
Correspondence Address9 Rosewood
White Rose Lane
Woking
Surrey
GU22 7LE
Director NameMr Patrick John Boylan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed28 November 1994(7 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 13 December 1994)
RoleBanking
Country of ResidenceEngland
Correspondence AddressPriors House
5 Mizen Way
Cobham
Surrey
KT11 2RG
Director NameAlexander George Anderson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 1998)
RoleFinancial Controller
Correspondence AddressCotswold
South Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5AS
Director NamePeter Arthur Rinnie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(7 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 April 1995)
RoleAccountant
Correspondence AddressStonecote
Northleach
Gloucestershire
Director NameStephen Charles Crockford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 2000)
RoleBank Official
Correspondence AddressGrange Park Cottage
Sandhill Lane
Crawley Down
West Sussex
RH10 4LB
Director NameGeoffrey Robert Ellerton
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(7 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 1995)
RoleBanker
Correspondence AddressMornington Maybourne Rise
Mayford
Woking
Surrey
GU22 0SH
Director NameTerence Hugh McCaughey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1999)
RoleBanker
Correspondence Address47 Perrymead Street
London
SW6 3SN
Director NameMark Raymond Andrews
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2000)
RoleFinancial Controller
Correspondence Address66 Dupont Road
Raynes Park
London
SW20 8EQ
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed23 March 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End24 December

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
25 November 2002Application for striking-off (1 page)
21 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Registered office changed on 04/07/02 from: 27/32 poultry london EC2P 2BX (1 page)
13 March 2002Return made up to 22/02/02; no change of members (5 pages)
22 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 March 2001Return made up to 20/02/01; full list of members (6 pages)
31 March 2000£ ic 3750000/2 24/03/00 £ sr 3749998@1=3749998 (2 pages)
31 March 2000New secretary appointed (2 pages)
10 March 2000Full accounts made up to 31 December 1999 (14 pages)
1 March 2000Return made up to 20/02/00; full list of members (6 pages)
6 October 1999Director resigned (1 page)
9 August 1999Director's particulars changed (1 page)
14 May 1999Full accounts made up to 30 December 1998 (18 pages)
9 March 1999Return made up to 20/02/99; no change of members (5 pages)
9 March 1999Director resigned (1 page)
26 January 1999Director's particulars changed (1 page)
21 May 1998New director appointed (2 pages)
7 April 1998Full accounts made up to 31 December 1997 (14 pages)
10 March 1998Return made up to 20/02/98; no change of members (5 pages)
14 March 1997Full accounts made up to 31 December 1996 (16 pages)
5 March 1997Return made up to 20/02/97; full list of members (6 pages)
11 February 1997Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
12 July 1996Auditor's resignation (2 pages)
4 March 1996Full accounts made up to 31 December 1995 (16 pages)
27 February 1996Return made up to 20/02/96; no change of members (5 pages)
13 April 1995Director resigned (4 pages)
13 April 1995New director appointed (4 pages)
13 April 1995New director appointed (4 pages)
13 April 1995New director appointed (4 pages)
23 March 1995Full accounts made up to 31 December 1994 (16 pages)
16 October 1993Particulars of mortgage/charge (7 pages)