Company NameMidland Electronic Broking Services (General Partner) Limited
Company StatusDissolved
Company Number02681139
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 2 months ago)
Dissolution Date22 August 2006 (17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 22 August 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSteepway
3 Broom Close
Esher
Surrey
KT10 9ET
Director NameShona Anne Moses
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(12 years, 6 months after company formation)
Appointment Duration2 years (closed 22 August 2006)
RoleBank Official
Correspondence Address49 Derry Downs
Orpington
Kent
BR5 4DU
Secretary NameAlice Read
NationalityBritish
StatusClosed
Appointed24 October 2005(13 years, 9 months after company formation)
Appointment Duration10 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Director NameSimon William James Welham
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 1994)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRozel Shoreham Road
Otford
Sevenoaks
Kent
TN14 5RP
Director NameThomas Ralph Ashley Lockett
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year after company formation)
Appointment Duration4 days (resigned 31 January 1993)
RoleBanker
Correspondence AddressThe Chestnuts 8 Mill Close
Bookham
Leatherhead
Surrey
KT23 3JX
Director NameMichael Anthony Janes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year after company formation)
Appointment Duration-1 years, 12 months (resigned 25 January 1993)
RoleBank Official
Correspondence AddressMoorwide
Polecat Valley
Hindhead
Surrey
GU26 6BE
Director NameMr David Wincott Clark
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 1995)
RoleBanker
Country of ResidenceEngland
Correspondence AddressReadings Farm
Castle Hill Rotherfield
Crowborough
East Sussex
TN6 3RS
Secretary NameJames Keith Barton
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameMr Robert George John Holmes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address2 Westwood Road
Coulsdon
Surrey
CR5 1AH
Director NameRobert David Loewy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 year, 1 month after company formation)
Appointment Duration11 years (resigned 01 March 2004)
RoleBanker
Correspondence Address79a Snaresbrook Road
London
E11 1PQ
Director NameChristopher Robert Osborn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 1994)
RoleTreasury Manager
Correspondence Address102 Allington Way
Maidstone
Kent
ME16 0HN
Director NameMark Anthony Oliver
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 August 2004)
RoleSpot Trader
Correspondence Address1 Northfield
Nursery Road
Loughton
Essex
IG10 4ED
Director NameKeith Stuart Taylor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(2 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2003)
RoleTreasury Manager
Correspondence Address10 Woodland Close
Woodford Green
Essex
IG8 0QH
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed02 August 1995(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Michael Robert Sands
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address14 Oakhill Gardens
Oatlands Drive
Weybridge
Surrey
KT13 9JP
Director NameMr John Rodney Gossage
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2002)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressSteep Acre Unstead Lane
Bramley
Guildford
Surrey
GU5 0BT
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed26 August 1999(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed23 July 2004(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU

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 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
30 March 2006Application for striking-off (1 page)
27 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
11 January 2006Secretary's particulars changed (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (1 page)
29 April 2005Return made up to 27/01/05; full list of members (2 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 September 2004New director appointed (3 pages)
1 September 2004Director resigned (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
5 March 2004Return made up to 27/01/04; full list of members (6 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 February 2003Return made up to 27/01/03; full list of members (6 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
11 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 December 2002Director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
5 February 2002Return made up to 27/01/02; full list of members (6 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 February 2001Return made up to 27/01/01; no change of members (6 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 February 2000Return made up to 27/01/00; no change of members (5 pages)
15 November 1999Secretary's particulars changed (1 page)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
8 February 1999Return made up to 27/01/99; full list of members (7 pages)
21 December 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 February 1998Return made up to 27/01/98; no change of members (6 pages)
26 August 1997Secretary's particulars changed (1 page)
30 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 February 1997Return made up to 27/01/97; no change of members (6 pages)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 February 1996Return made up to 27/01/96; full list of members (8 pages)
11 August 1995Secretary resigned;new secretary appointed (4 pages)
5 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)