Company NameDavid Middleditch Consultancy Limited
Company StatusDissolved
Company Number03324219
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Middleditch
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(1 day after company formation)
Appointment Duration9 years, 6 months (closed 05 September 2006)
RoleComputer And Systems Consultan
Correspondence Address31 Cookes Wood
Broompark
Durham
DH7 7RL
Secretary NameNancy Helen Radford
NationalityBritish
StatusClosed
Appointed27 February 1997(1 day after company formation)
Appointment Duration9 years, 6 months (closed 05 September 2006)
RolePrinter
Country of ResidenceEngland
Correspondence Address32 Cookes Wood
Broompark
Durham
DH7 7RL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRussel House Mill Rd
Langley Moor
Durham
DH7 8HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Financials

Year2014
Net Worth-£1,527
Current Liabilities£1,527

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
13 April 2006Application for striking-off (1 page)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 April 2005Return made up to 26/02/05; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
9 March 2004Return made up to 26/02/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
15 May 2003Return made up to 26/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
11 March 2002Return made up to 26/02/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
2 March 2001Return made up to 26/02/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (3 pages)
11 September 2000Registered office changed on 11/09/00 from: 31 cookes wood broompark durham DH7 7RL (1 page)
8 March 2000Return made up to 26/02/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (3 pages)
22 July 1999Return made up to 26/02/99; no change of members (4 pages)
27 March 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
14 March 1997Registered office changed on 14/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 March 1997Director resigned (1 page)
26 February 1997Incorporation (10 pages)