Company NameMiddleton Design (Durham) Limited
Company StatusDissolved
Company Number05095208
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date18 June 2020 (3 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameBryan Middleton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameJane Elizabeth Middleton
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£1,358
Current Liabilities£99,108

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 December 2017Liquidators' statement of receipts and payments to 23 November 2017 (13 pages)
20 March 2017Liquidators' statement of receipts and payments to 23 November 2016 (9 pages)
11 December 2015Registered office address changed from Unit 52 Stella Gill Industrial Estate Pelton Fell Chester Le Street County Durham DH2 2RJ England to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 11 December 2015 (2 pages)
8 December 2015Statement of affairs with form 4.19 (6 pages)
8 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
(1 page)
8 December 2015Appointment of a voluntary liquidator (1 page)
24 July 2015Registered office address changed from 129 Brackenbeds Close Pelton Chester Le Street County Durham DH2 1XL to Unit 52 Stella Gill Industrial Estate Pelton Fell Chester Le Street County Durham DH2 2RJ on 24 July 2015 (1 page)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 May 2011Secretary's details changed for Jane Elizabeth Middleton on 5 April 2011 (1 page)
27 May 2011Secretary's details changed for Jane Elizabeth Middleton on 5 April 2011 (1 page)
27 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 May 2010Director's details changed for Bryan Middleton on 5 April 2010 (2 pages)
20 May 2010Director's details changed for Bryan Middleton on 5 April 2010 (2 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 June 2009Return made up to 05/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 June 2008Return made up to 05/04/08; full list of members (3 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
18 June 2007Return made up to 05/04/07; full list of members (6 pages)
6 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
4 April 2006Return made up to 05/04/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
25 April 2005Return made up to 05/04/05; full list of members (6 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
5 April 2004Incorporation (16 pages)