MIDDLE ENGLAND MANAGEMENT LIMITED

C/O Resolve Partners Llp C/O Resolve Partners Llp, London, EC3N 2LB
StatusDISSOLVED
Company No.05304302
CategoryPrivate Limited Company
Incorporated03 Dec 2004
Age19 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution10 Sep 2015
Years8 years, 9 months, 6 days

SUMMARY

MIDDLE ENGLAND MANAGEMENT LIMITED is an dissolved private limited company with number 05304302. It was incorporated 19 years, 6 months, 13 days ago, on 03 December 2004 and it was dissolved 8 years, 9 months, 6 days ago, on 10 September 2015. The company address is C/O Resolve Partners Llp C/O Resolve Partners Llp, London, EC3N 2LB.



Company Fillings

Gazette dissolved liquidation

Date: 10 Sep 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jun 2015

Action Date: 06 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-05-06

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2014

Action Date: 11 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-11

Documents

View document PDF

Liquidation disclaimer notice

Date: 26 Mar 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Old address: the Witterings Woolston Kingsbridge Devon TQ7 3BH United Kingdom

Change date: 2013-03-25

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 15 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Legacy

Date: 16 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 04 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Legacy

Date: 23 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Fray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Old address: 39 Swingbridge Street Foxton Market Harborough Leicestershire LE16 7RH

Change date: 2011-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 29 Dec 2010

Action Date: 03 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-03

Officer name: Mr Martyn George Fray

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2010

Action Date: 03 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn George Fray

Change date: 2010-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Louise Fray

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn George Fray

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Jeremy David Halliday

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Halliday

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 30/11/2008

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed jeremy david halliday

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan bailey

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / martyn fray / 28/04/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 31/03/2008 from the hollies main street, church langton market harborough leicestershire LE16 7SY

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 07/01/05 from: 11 church road great bookham surrey KT23 3PB

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTLAY COMMUNICATIONS LTD

BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:09810853
Status:ACTIVE
Category:Private Limited Company

CAPPANAPARKA LIMITED

5 WOODFORD LANE WOODFORD LANE,MACCLESFIELD,SK10 4LH

Number:10932498
Status:ACTIVE
Category:Private Limited Company

EICONSULT LIMITED

7 LESLEY AVENUE,CANTERBURY,CT1 3LF

Number:07717197
Status:ACTIVE
Category:Private Limited Company

GREENERY UK LIMITED

2B VANTAGE PARK,HUNTINGDON,PE29 6SR

Number:00945702
Status:ACTIVE
Category:Private Limited Company

PLAYFUND LIMITED

SHEPHERD'S COTTAGE,CHELTENHAM,GL54 3BZ

Number:01982644
Status:ACTIVE
Category:Private Limited Company

TALENTEGRATION SOLUTIONS LTD

44 GREYSTOKE AVENUE,HARROW,HA5 5SL

Number:11170452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source