Company NameMiddleditch Limited
Company StatusDissolved
Company Number04088787
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date27 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEvelyn Mary Leland
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QZ
Director NameJonathan Leland
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(same day as company formation)
RoleInsurance Clerk
Country of ResidenceUnited Kingdom
Correspondence Address57 Marshalls Drive
Marshalls Park
Romford
Essex
RM1 4JR
Director NameMr Edward Leland
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(same day as company formation)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address31a London Road
Brentwood
Essex
CM14 4QW
Secretary NameMr Edward Leland
StatusClosed
Appointed01 April 2016(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 27 May 2018)
RoleCompany Director
Correspondence Address31a London Road
Brentwood
Essex
CM14 4QW
Director NameMr Ernest Edward Leland
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Nelmes Way
Emerson Park Hornchurch
Romford
Essex
RM11 2QZ
Secretary NameMr Ernest Edward Leland
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Nelmes Way
Emerson Park Hornchurch
Romford
Essex
RM11 2QZ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

28.9k at £10Evelyn Mary Leland
100.00%
Ordinary
1 at £10Ernest Edward Leland
0.00%
Ordinary

Financials

Year2014
Net Worth£409,665
Cash£43,004
Current Liabilities£2,914

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Registered office address changed from 42 Nelmes Way Hornchurch Essex RM11 2QZ to 60 Goswell Road London EC1M 7AD on 4 April 2017 (2 pages)
30 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-17
(1 page)
30 March 2017Declaration of solvency (3 pages)
30 March 2017Appointment of a voluntary liquidator (1 page)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Termination of appointment of Ernest Edward Leland as a director on 9 June 2016 (1 page)
1 April 2016Appointment of Mr Edward Leland as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Ernest Edward Leland as a secretary on 31 March 2016 (1 page)
1 March 2016Director's details changed for Mr Edward Leland on 1 November 2015 (2 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 289,080
(7 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 May 2015Registered office address changed from 209/211 South Street Romford Essex RM1 1QL to 42 Nelmes Way Hornchurch Essex RM11 2QZ on 22 May 2015 (1 page)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 289,080
(7 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 289,080
(7 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
8 July 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2009Director's details changed for Evelyn Mary Leland on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Edward Leland on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ernest Edward Leland on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Evelyn Mary Leland on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Jonathan Leland on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Edward Leland on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Jonathan Leland on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ernest Edward Leland on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2008Return made up to 12/10/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2007Return made up to 12/10/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2006Return made up to 12/10/06; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2005Return made up to 12/10/05; full list of members (8 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 November 2004Return made up to 12/10/04; full list of members (8 pages)
22 December 2003Return made up to 12/10/03; full list of members (8 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
11 February 2002Ad 06/02/02--------- £ si 28908@10=289080 £ ic 20/289100 (2 pages)
14 November 2001Return made up to 12/10/01; full list of members (7 pages)
27 July 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
17 October 2000Secretary resigned (1 page)
12 October 2000Incorporation (18 pages)