Company NameMiddlerow Management Limited
Company StatusDissolved
Company Number04914445
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Leslie Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(3 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Front Street
Sedgefield
Stockton On Tees
Cleveland
TS21 3AT
Secretary NameMrs Angela Jones
NationalityBritish
StatusClosed
Appointed01 January 2008(4 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 12 May 2015)
RoleOptical Advisor
Correspondence AddressChesterfield House 133 Victoria Road
Diss
Norfolk
IP22 4JN
Secretary NamePaul Leslie Jones
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address27 Durham Road
Thorpe Thewles
Stockton-On-Tees
Cleveland
TS21 3JN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameInside Track Seminars Limited (Corporation)
StatusResigned
Appointed17 September 2004(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2007)
Correspondence Address1 Grove Crescent
Kingston
Surrey
KT1 2DD
Secretary NameInside Track Seminars Limited (Corporation)
StatusResigned
Appointed17 September 2004(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2007)
Correspondence Address1 Grove Crescent
Kingston
Surrey
KT1 2DD

Location

Registered Address3a Front Street
Sedgefield
Stockton On Tees
Cleveland
TS21 3AT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Angela Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£4,944
Cash£1,506
Current Liabilities£387

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Registered office address changed from Chesterfield House 133 Victoria Road Diss Norfolk IP22 4JN England on 23 January 2014 (1 page)
23 January 2014Registered office address changed from Chesterfield House 133 Victoria Road Diss Norfolk IP22 4JN England on 23 January 2014 (1 page)
23 January 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
21 February 2013Accounts made up to 30 September 2012 (8 pages)
21 February 2013Accounts made up to 30 September 2012 (8 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
23 February 2012Accounts made up to 30 September 2011 (8 pages)
23 February 2012Accounts made up to 30 September 2011 (8 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
27 January 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
7 October 2010Secretary's details changed for Angela Hills on 7 October 2010 (1 page)
7 October 2010Secretary's details changed for Angela Hills on 7 October 2010 (1 page)
7 October 2010Secretary's details changed for Angela Hills on 7 October 2010 (1 page)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Paul Leslie Jones on 29 September 2010 (2 pages)
29 September 2010Secretary's details changed for Angela Hills on 29 September 2010 (1 page)
29 September 2010Director's details changed for Paul Leslie Jones on 29 September 2010 (2 pages)
29 September 2010Secretary's details changed for Angela Hills on 29 September 2010 (1 page)
16 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
16 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 October 2009Registered office address changed from Grove Farm 102 the Street Bridgham Norwich Norfolk NR16 2AB on 15 October 2009 (1 page)
15 October 2009Registered office address changed from Grove Farm 102 the Street Bridgham Norwich Norfolk NR16 2AB on 15 October 2009 (1 page)
29 September 2009Director's change of particulars / paul jones / 29/09/2009 (1 page)
29 September 2009Secretary's change of particulars / angela hills / 29/09/2009 (1 page)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
29 September 2009Director's change of particulars / paul jones / 29/09/2009 (1 page)
29 September 2009Secretary's change of particulars / angela hills / 29/09/2009 (1 page)
19 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
30 September 2008Return made up to 29/09/08; full list of members (3 pages)
30 September 2008Return made up to 29/09/08; full list of members (3 pages)
29 September 2008Appointment terminated secretary paul jones (1 page)
29 September 2008Appointment terminated secretary paul jones (1 page)
13 March 2008Ad 03/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
13 March 2008Ad 03/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
4 March 2008Registered office changed on 04/03/2008 from 27 durham road thorpe thewles cleveland TS21 3JN (1 page)
4 March 2008Registered office changed on 04/03/2008 from 27 durham road thorpe thewles cleveland TS21 3JN (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Return made up to 29/09/07; full list of members (2 pages)
29 January 2008New director appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Return made up to 29/09/07; full list of members (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Director resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: 1 grove crescent kingston upon thames surrey KT1 2DD (1 page)
10 August 2007Registered office changed on 10/08/07 from: 1 grove crescent kingston upon thames surrey KT1 2DD (1 page)
27 June 2007Accounts made up to 30 September 2006 (2 pages)
27 June 2007Accounts made up to 30 September 2006 (2 pages)
6 October 2006Return made up to 29/09/06; full list of members (2 pages)
6 October 2006Return made up to 29/09/06; full list of members (2 pages)
4 May 2006Accounts made up to 30 September 2005 (2 pages)
4 May 2006Accounts made up to 30 September 2005 (2 pages)
5 October 2005Return made up to 29/09/05; full list of members (2 pages)
5 October 2005Return made up to 29/09/05; full list of members (2 pages)
15 April 2005Accounts made up to 30 September 2004 (1 page)
15 April 2005Accounts made up to 30 September 2004 (1 page)
24 December 2004Return made up to 29/09/04; full list of members (7 pages)
24 December 2004Return made up to 29/09/04; full list of members (7 pages)
5 October 2004Compulsory strike-off action has been discontinued (1 page)
5 October 2004Compulsory strike-off action has been discontinued (1 page)
29 September 2004New secretary appointed;new director appointed (1 page)
29 September 2004New secretary appointed;new director appointed (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2003Registered office changed on 14/10/03 from: 68 crockford park road addlestone surrey KT15 2LU (1 page)
14 October 2003Registered office changed on 14/10/03 from: 68 crockford park road addlestone surrey KT15 2LU (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
29 September 2003Incorporation (9 pages)
29 September 2003Incorporation (9 pages)