Company NameG. Middleton Limited
Company StatusDissolved
Company Number01523010
CategoryPrivate Limited Company
Incorporation Date17 October 1980(43 years, 6 months ago)
Dissolution Date14 February 2013 (11 years, 2 months ago)
Previous NameG. Middleton (Vehicles) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Graham Middleton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(11 years, 6 months after company formation)
Appointment Duration20 years, 9 months (closed 14 February 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Friary Barrowgarth
Battlebarrow
Appleby In Westmorland
Cumbria
CA16 6XT
Secretary NameMaurice Scarr
NationalityBritish
StatusClosed
Appointed13 March 2006(25 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 14 February 2013)
RoleBuilder
Correspondence Address17 Park Terrace
Kirkby Stephen
Cumbria
CA17 4SX
Director NameMr Hudson Stewart Gray
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(25 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 14 February 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressNewtown House
Newtown Blackford
Carlisle
Cumbria
CA6 4ET
Director NameMr Michael Allan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(11 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 November 2005)
RoleBuilder
Correspondence AddressBanks View Holme Street
Appleby In Westmorland
Cumbria
CA16 6QU
Secretary NameMr Graham Middleton
NationalityBritish
StatusResigned
Appointed30 April 1992(11 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Friary Barrowgarth
Battlebarrow
Appleby In Westmorland
Cumbria
CA16 6XT

Location

Registered AddressKpmg Llp
St. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£739,140
Cash£2,564
Current Liabilities£1,334,538

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Next Accounts Due31 March 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 February 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2012Liquidators' statement of receipts and payments to 31 October 2012 (19 pages)
24 December 2012Liquidators statement of receipts and payments to 31 October 2012 (19 pages)
14 November 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
20 July 2012Liquidators statement of receipts and payments to 28 June 2012 (20 pages)
20 July 2012Liquidators' statement of receipts and payments to 28 June 2012 (20 pages)
26 August 2011Liquidators' statement of receipts and payments to 28 June 2011 (21 pages)
26 August 2011Liquidators statement of receipts and payments to 28 June 2011 (21 pages)
30 July 2010Administrator's progress report to 15 June 2010 (16 pages)
29 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
20 January 2010Administrator's progress report to 15 December 2009 (17 pages)
18 December 2009Notice of extension of period of Administration (1 page)
22 July 2009Administrator's progress report to 15 June 2009 (16 pages)
25 February 2009Statement of affairs with form 2.14B (16 pages)
18 February 2009Statement of administrator's proposal (33 pages)
23 December 2008Appointment of an administrator (1 page)
21 December 2008Registered office changed on 21/12/2008 from cross croft industrial estate appleby in westmoreland cumbria CA16 6HX (1 page)
18 September 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 March 2008Return made up to 13/03/08; full list of members (3 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Particulars of mortgage/charge (3 pages)
5 November 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2005 (8 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Return made up to 13/03/07; full list of members (2 pages)
31 May 2006New director appointed (1 page)
18 May 2006Total exemption small company accounts made up to 31 May 2004 (9 pages)
6 April 2006New secretary appointed (1 page)
6 April 2006Return made up to 13/03/06; full list of members (2 pages)
6 April 2006Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
13 April 2005Return made up to 13/03/05; full list of members (7 pages)
18 October 2004Accounts for a medium company made up to 31 May 2003 (23 pages)
15 March 2004Return made up to 13/03/04; full list of members (7 pages)
25 September 2003Accounts for a small company made up to 31 May 2002 (9 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
11 March 2003Return made up to 13/03/03; full list of members (7 pages)
1 July 2002Accounts for a small company made up to 31 May 2001 (7 pages)
18 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
12 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Return made up to 13/03/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 May 1999 (16 pages)
6 January 2000Accounts for a small company made up to 31 May 1998 (8 pages)
18 March 1999Return made up to 13/03/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 May 1997 (5 pages)
31 May 1998Return made up to 13/03/98; full list of members
  • 363(287) ‐ Registered office changed on 31/05/98
(6 pages)
25 October 1997Particulars of mortgage/charge (6 pages)
8 June 1997Auditor's resignation (1 page)
6 June 1997Full accounts made up to 31 May 1995 (14 pages)
6 June 1997Full accounts made up to 31 May 1996 (13 pages)
13 May 1997Return made up to 13/03/97; no change of members (4 pages)
16 April 1997Particulars of mortgage/charge (5 pages)
9 June 1996Full accounts made up to 31 May 1994 (14 pages)
10 May 1996Return made up to 13/03/96; no change of members (5 pages)
9 April 1995Return made up to 13/03/95; full list of members (6 pages)
1 May 1987Allotment of shares (2 pages)
22 December 1980Allotment of shares (2 pages)
17 October 1980Incorporation (13 pages)