Company NameProject Middlesborough Limited
Company StatusDissolved
Company Number05518479
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NameMoneynet Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr John Colin Sexton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 20-25 Market Square
Bromley
Kent
BR1 1NA
Director NameMr Richard Charles Brown
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Berryfield Close
Bromley
Kent
BR1 2WF
Director NameMr Robert Marshall Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdene
Woodlands Close
Bromley
Kent
BR1 2BD
Secretary NameMr Robert Marshall Brown
NationalityBritish
StatusResigned
Appointed26 July 2007(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOakdene
Woodlands Close
Bromley
Kent
BR1 2BD
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2007(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2012)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Location

Registered Address2nd Floor 20-25 Market Square
Bromley
Kent
BR1 1NA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1000 at £1John Colin Sexton
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013Application to strike the company off the register (3 pages)
13 August 2013Application to strike the company off the register (3 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(3 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(3 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(3 pages)
16 April 2013Company name changed moneynet LTD\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(3 pages)
16 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-28
(3 pages)
10 April 2013Change of name notice (2 pages)
10 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-28
(2 pages)
10 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-28
(2 pages)
10 April 2013Change of name notice (2 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 April 2012Termination of appointment of Povey Little Secretaries Limited as a secretary (2 pages)
2 April 2012Termination of appointment of Povey Little Secretaries Limited as a secretary on 23 March 2012 (2 pages)
29 March 2012Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT on 29 March 2012 (2 pages)
14 March 2012Appointment of Mr John Colin Sexton as a director on 1 March 2012 (3 pages)
14 March 2012Appointment of Mr John Colin Sexton as a director (3 pages)
7 March 2012Termination of appointment of Richard Charles Brown as a director on 2 March 2012 (1 page)
7 March 2012Termination of appointment of Robert Marshall Brown as a secretary on 2 March 2012 (1 page)
7 March 2012Termination of appointment of Richard Brown as a director (1 page)
7 March 2012Termination of appointment of Robert Brown as a secretary (1 page)
7 March 2012Termination of appointment of Robert Marshall Brown as a director on 2 March 2012 (1 page)
7 March 2012Termination of appointment of Robert Brown as a director (1 page)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
8 September 2009Return made up to 08/08/09; full list of members (4 pages)
8 September 2009Return made up to 08/08/09; full list of members (4 pages)
16 May 2009Accounts made up to 31 December 2008 (1 page)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 September 2008Return made up to 08/08/08; full list of members (4 pages)
19 September 2008Return made up to 08/08/08; full list of members (4 pages)
3 June 2008Return made up to 08/08/07; full list of members (4 pages)
3 June 2008Return made up to 08/08/07; full list of members (4 pages)
23 January 2008Accounts made up to 31 December 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
7 December 2007Registered office changed on 07/12/07 from: 51 eastcheap london EC3M 1JP (1 page)
7 December 2007Registered office changed on 07/12/07 from: 51 eastcheap london EC3M 1JP (1 page)
7 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Ad 26/07/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Ad 26/07/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
26 July 2007Secretary resigned (1 page)
8 August 2006Return made up to 08/08/06; full list of members (2 pages)
8 August 2006Return made up to 08/08/06; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 August 2006Accounts made up to 31 July 2006 (2 pages)
10 October 2005Registered office changed on 10/10/05 from: suite b, 29 harley street london W1G 9QR (1 page)
10 October 2005Registered office changed on 10/10/05 from: suite b, 29 harley street london W1G 9QR (1 page)
26 July 2005Incorporation (8 pages)
26 July 2005Incorporation (8 pages)