Company NameMiddlesbrough - Index Limited
Company StatusDissolved
Company Number04037413
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameMiddlesborough - Index Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan John Whitfield
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LT
Secretary NameMrs Patricia Ann Whitfield
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address48 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address48 Grey Towers Drive
Nunthorpe
Middlesbrough
TS7 0LT
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishNunthorpe
WardNunthorpe
Built Up AreaTeesside

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
23 June 2005Application for striking-off (1 page)
13 July 2004Return made up to 20/07/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 July 2003Return made up to 20/07/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 January 2002Registered office changed on 11/01/02 from: wallis road skippers lane industrial estate middlesbrough cleveland TS6 6JB (1 page)
3 August 2001Return made up to 20/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)