Company NameMiddlemar Limited
Company StatusDissolved
Company Number03822247
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 7 months ago)
Dissolution Date10 May 2011 (12 years, 10 months ago)
Previous NameRuby Sunset Limited

Business Activity

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

Directors

Director NameMr Sorathorn Wongmaitree
Date of BirthMarch 1970 (Born 54 years ago)
NationalityThai
StatusClosed
Appointed10 August 2010(11 years after company formation)
Appointment Duration9 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
Secretary NameSorathorn Wongmaitrees
StatusClosed
Appointed10 August 2010(11 years after company formation)
Appointment Duration9 months (closed 10 May 2011)
RoleCompany Director
Correspondence AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameRichard James Treloar
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables
Ipswich Road
Otley
Suffolk
IP6 9JN
Secretary NameAngela Margaret Treloar
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Beech Close
Effingham
Surrey
KT24 5PQ
Director NameMr Laurence Binge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameMr Joseph Charles Dunne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2004(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameMr Peter Wilman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppleshaw Prey Heath Road
Woking
Surrey
GU22 0RN
Secretary NamePhilippa Maria De Oliveira Myers
NationalityBritish
StatusResigned
Appointed23 March 2004(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 April 2009)
RoleCompany Director
Correspondence Address36 Moat Court
Shaw Close
Ottershaw
Surrey
KT16 0PH
Secretary NameLaurence Binge
NationalityBritish
StatusResigned
Appointed01 April 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2010)
RoleCompany Director
Correspondence AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW

Location

Registered AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
7 January 2011Application to strike the company off the register (4 pages)
7 January 2011Application to strike the company off the register (4 pages)
29 December 2010Appointment of Sorathorn Wongmaitrees as a director (2 pages)
29 December 2010Appointment of Sorathorn Wongmaitrees as a director (2 pages)
23 December 2010Appointment of Sorathorn Wongmaitrees as a secretary (1 page)
23 December 2010Termination of appointment of Laurence Binge as a secretary (1 page)
23 December 2010Termination of appointment of Laurence Binge as a secretary (1 page)
23 December 2010Termination of appointment of Joseph Dunne as a director (1 page)
23 December 2010Appointment of Sorathorn Wongmaitrees as a secretary (1 page)
23 December 2010Termination of appointment of Laurence Binge as a director (1 page)
23 December 2010Termination of appointment of Laurence Binge as a director (1 page)
23 December 2010Termination of appointment of Joseph Dunne as a director (1 page)
23 December 2010Termination of appointment of Peter Wilman as a director (1 page)
23 December 2010Termination of appointment of Peter Wilman as a director (1 page)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
(5 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
(5 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
(5 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
15 February 2010Director's details changed for Mr Joseph Charles Dunne on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages)
15 February 2010Secretary's details changed for Laurence Binge on 12 February 2010 (1 page)
15 February 2010Director's details changed for Mr Joseph Charles Dunne on 12 February 2010 (2 pages)
15 February 2010Secretary's details changed for Laurence Binge on 12 February 2010 (1 page)
15 February 2010Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages)
5 September 2009Return made up to 07/08/09; no change of members (3 pages)
5 September 2009Return made up to 07/08/09; no change of members (3 pages)
4 June 2009Return made up to 07/08/08; full list of members (4 pages)
4 June 2009Return made up to 07/08/08; full list of members (4 pages)
8 April 2009Appointment Terminated Secretary philippa myers (1 page)
8 April 2009Secretary appointed laurence binge (2 pages)
8 April 2009Secretary appointed laurence binge (2 pages)
8 April 2009Appointment terminated secretary philippa myers (1 page)
14 January 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 January 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 January 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 August 2007Return made up to 07/08/07; full list of members (3 pages)
16 August 2007Return made up to 07/08/07; full list of members (3 pages)
18 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 August 2006Return made up to 07/08/06; full list of members (3 pages)
31 August 2006Return made up to 07/08/06; full list of members (3 pages)
20 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 August 2005Return made up to 07/08/05; full list of members (3 pages)
10 August 2005Return made up to 07/08/05; full list of members (3 pages)
18 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 August 2004Return made up to 07/08/04; full list of members (7 pages)
19 August 2004Return made up to 07/08/04; full list of members (7 pages)
16 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 April 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 April 2004Accounts made up to 31 December 2003 (1 page)
16 April 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
7 April 2004New director appointed (3 pages)
7 April 2004New director appointed (3 pages)
7 April 2004New director appointed (3 pages)
7 April 2004New director appointed (3 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New director appointed (3 pages)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New director appointed (3 pages)
7 April 2004Director resigned (1 page)
7 April 2004New secretary appointed (2 pages)
3 November 2003Director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
26 August 2003Return made up to 07/08/03; full list of members (6 pages)
26 August 2003Return made up to 07/08/03; full list of members (6 pages)
8 March 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
8 March 2003Accounts made up to 31 August 2002 (2 pages)
30 August 2002Return made up to 09/08/02; full list of members (5 pages)
30 August 2002Return made up to 09/08/02; full list of members (5 pages)
26 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
26 April 2002Accounts made up to 31 August 2001 (1 page)
24 January 2002Company name changed ruby sunset LIMITED\certificate issued on 24/01/02 (2 pages)
24 January 2002Company name changed ruby sunset LIMITED\certificate issued on 24/01/02 (2 pages)
16 August 2001Return made up to 09/08/01; full list of members (6 pages)
16 August 2001Return made up to 09/08/01; full list of members (6 pages)
24 May 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
24 May 2001Accounts made up to 31 August 2000 (2 pages)
14 August 2000Return made up to 09/08/00; full list of members (6 pages)
14 August 2000Return made up to 09/08/00; full list of members (6 pages)
19 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1999Incorporation (19 pages)
9 August 1999Incorporation (19 pages)