Company NameMiddleton Motors Limited
Company StatusDissolved
Company Number02921336
CategoryPrivate Limited Company
Incorporation Date21 April 1994(30 years ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)
Previous NameKabour Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameWalter Michael Caney
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1994(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address73 Brookmans Avenue
Brookman Park
Hatfield
Hertfordshire
AL9 7QG
Director NameDinah Kynnersley Caney
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address73 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Secretary NameMrs Emma Jane Kight
NationalityBritish
StatusClosed
Appointed30 June 1994(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address38 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AG
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameRichard Jeremy Golland
NationalityBritish
StatusResigned
Appointed15 June 1994(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressHart House 6 London Road
St Albans
Hertfordshire
AL1 1NQ

Location

Registered Address66-70 High Street
Potters Bar
Herts
EN6 5AB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2014
Cash£600
Current Liabilities£678,514

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
23 September 2002Application for striking-off (1 page)
9 April 2002Return made up to 28/03/02; full list of members (7 pages)
4 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
18 May 2001Return made up to 28/03/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
10 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
18 March 1999Return made up to 28/03/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
8 April 1998Return made up to 28/03/98; full list of members (6 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
26 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
12 May 1997Ad 28/04/97--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages)
24 March 1997Return made up to 28/03/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
1 April 1996Return made up to 28/03/96; no change of members (6 pages)
15 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
23 March 1995Particulars of mortgage/charge (8 pages)