Company NameMidlist Limited
Company StatusDissolved
Company Number02353900
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 1 month ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLeonard Alfred Root
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1989(2 weeks, 6 days after company formation)
Appointment Duration16 years, 11 months (closed 21 February 2006)
RoleConsulting Engineer
Correspondence Address1-33 St Leonards Road
Bexhill On Sea
East Sussex
TN40 1HY
Secretary NameIan Maurice Bibbing
NationalityBritish
StatusClosed
Appointed01 March 1992(3 years after company formation)
Appointment Duration13 years, 12 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address1 Raven Close
Rickmansworth
Hertfordshire
WD3 2BY

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,676
Cash£138
Current Liabilities£26,617

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
29 September 2005Application for striking-off (1 page)
7 April 2005Registered office changed on 07/04/05 from: old inn house 2 carshalton road sutton surrey SM1 4RN (1 page)
2 March 2005Return made up to 01/03/05; full list of members (6 pages)
15 July 2004Return made up to 01/03/04; full list of members (6 pages)
5 June 2003Return made up to 01/03/03; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 May 2002Return made up to 01/03/02; full list of members (6 pages)
14 September 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
19 September 2000Accounts for a small company made up to 31 March 1999 (3 pages)
11 July 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Accounts for a small company made up to 31 March 1998 (3 pages)
31 March 1999Return made up to 01/03/99; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 September 1998Compulsory strike-off action has been discontinued (1 page)
21 September 1998Return made up to 01/03/98; no change of members (4 pages)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
28 August 1997Full accounts made up to 31 March 1996 (9 pages)
14 May 1997Return made up to 01/03/97; full list of members (6 pages)
1 October 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1996Accounts for a small company made up to 31 March 1995 (3 pages)
2 May 1995Return made up to 01/03/95; full list of members (6 pages)
21 March 1995Accounts for a small company made up to 31 March 1994 (10 pages)