Company NameMiddlegate Financial Services Limited
Company StatusDissolved
Company Number06638157
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)
Previous NameTimec 1177 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameJames Lumley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(1 week, 3 days after company formation)
Appointment Duration7 years, 4 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Middlegate
Loansdean
Morpeth
Northumberland
NE61 2DD
Secretary NameJames Rutherford Lumley
NationalityBritish
StatusClosed
Appointed13 September 2011(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 24 November 2015)
RoleCompany Director
Correspondence AddressBorough Hall Wellway
Morpeth
Northumberland
NE61 1BN
Director NameMuckle Director Limited (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressBorough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1James Rutherford Lumley
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,543
Current Liabilities£15,344

Accounts

Latest Accounts30 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015Application to strike the company off the register (3 pages)
30 April 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
19 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 30 July 2013 (4 pages)
29 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 October 2011Appointment of James Rutherford Lumley as a secretary (3 pages)
6 October 2011Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
13 September 2011Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 13 September 2011 (1 page)
5 July 2011Secretary's details changed for Muckle Secretary Limited on 4 July 2011 (2 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for James Lumley on 4 July 2011 (2 pages)
5 July 2011Secretary's details changed for Muckle Secretary Limited on 4 July 2011 (2 pages)
5 July 2011Director's details changed for James Lumley on 4 July 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 July 2009Return made up to 04/07/09; full list of members (3 pages)
14 October 2008Ad 09/10/08-09/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 July 2008Appointment terminated director muckle director LIMITED (1 page)
17 July 2008Director appointed james rutherford lumley (2 pages)
15 July 2008Company name changed timec 1177 LIMITED\certificate issued on 16/07/08 (3 pages)
4 July 2008Incorporation (15 pages)