Company NameMiddleton & Cruddas Limited
Company StatusDissolved
Company Number00487648
CategoryPrivate Limited Company
Incorporation Date25 October 1950(73 years, 7 months ago)
Dissolution Date1 September 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Charles Cruddas
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(63 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameEvelyn Margaret Cruddas
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(40 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 1998)
RoleWidow
Correspondence AddressLingly Bank
Linnel Wood
Hexham
Northumberland
NE46 1UB
Director NameMr Michael Charles Cruddas
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(40 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 January 2011)
RoleCompany Broker
Country of ResidenceEngland
Correspondence AddressCubley Wood Farm
Cubley
Ashbourne
DE6 2EU
Director NameWilliam Bernard Cruddas
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(40 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 May 1994)
RoleEstate Agent
Correspondence Address15 Hexton Crescent
Hexham
Northumberland
Ne46
Director NameArthur Lombard Scott
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(40 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 January 1998)
RoleFarmer
Correspondence Address107 Oakfield Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QU
Secretary NameArma Loueen Dobson
NationalityBritish
StatusResigned
Appointed10 May 1991(40 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address15 Moorland Villas
Bedlington
Northumberland
NE22 7HA
Secretary NameHala Cruddas
NationalityBritish
StatusResigned
Appointed08 April 1998(47 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressCubley Wood Farm
Cubley Wood
Ashbourne
DE6 2EU
Director NameMrs Hala Cruddas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(60 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lane South Lane
Elland
HX5 0HU

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

5.3k at £1M.c. Cruddas
61.99%
Ordinary A
2k at £1M.c. Cruddas
23.39%
Ordinary B
200 at £1Hala Cruddas
2.34%
Preference B
1.1k at £1M.c. Cruddas
12.28%
Preference B

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£383,024

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

22 January 2019Delivered on: 28 January 2019
Persons entitled: Elland Metal Spinning and Pressing Company Limited

Classification: A registered charge
Particulars: All the company's present and future patents, designs, copyrights and neighbouring and related rights, moral rights, design rights, trade marks and service marks... For full details of all intellectual property charged please refer to the debenture.
Outstanding
22 January 2019Delivered on: 23 January 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
12 December 2016Delivered on: 21 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 December 1998Delivered on: 24 December 1998
Satisfied on: 9 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at hartford bridge bedlington northumberland. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

1 September 2022Final Gazette dissolved following liquidation (1 page)
1 June 2022Notice of move from Administration to Dissolution (18 pages)
21 December 2021Administrator's progress report (14 pages)
3 December 2021Notice of extension of period of Administration (3 pages)
5 July 2021Administrator's progress report (17 pages)
11 February 2021Result of meeting of creditors (5 pages)
21 January 2021Statement of administrator's proposal (37 pages)
18 December 2020Registered office address changed from South Lane South Lane Elland HX5 0HU England to Coopers House Intake Lane Ossett WF5 0RG on 18 December 2020 (2 pages)
12 December 2020Appointment of an administrator (3 pages)
23 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 July 2020Satisfaction of charge 004876480003 in full (1 page)
2 July 2020Termination of appointment of Hala Cruddas as a director on 28 June 2020 (1 page)
2 July 2020Cessation of Hala Cruddas as a person with significant control on 2 July 2020 (1 page)
2 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 May 2019Registered office address changed from Cubley Wood Farm Cubley Ashbourne Derbyshire DE6 2EU England to South Lane South Lane Elland HX5 0HU on 13 May 2019 (1 page)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Hala Cruddas as a secretary on 1 November 2018 (1 page)
28 January 2019Registration of charge 004876480004, created on 22 January 2019 (34 pages)
23 January 2019Registration of charge 004876480003, created on 22 January 2019 (37 pages)
29 October 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
29 October 2018Current accounting period shortened from 30 November 2018 to 31 October 2018 (1 page)
11 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
15 January 2018Registered office address changed from South Lane Elland West Yorkshire HX5 0HJ England to Cubley Wood Farm Cubley Ashbourne Derbyshire DE6 2EU on 15 January 2018 (1 page)
29 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 July 2017Registered office address changed from Cubley Wood Farm Cubley Ashbourne Derbyshire DE6 2EU to South Lane Elland West Yorkshire HX5 0HJ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Cubley Wood Farm Cubley Ashbourne Derbyshire DE6 2EU to South Lane Elland West Yorkshire HX5 0HJ on 20 July 2017 (1 page)
14 July 2017Satisfaction of charge 004876480002 in full (4 pages)
14 July 2017Satisfaction of charge 004876480002 in full (4 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
21 December 2016Registration of charge 004876480002, created on 12 December 2016 (15 pages)
21 December 2016Registration of charge 004876480002, created on 12 December 2016 (15 pages)
22 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8,550
(6 pages)
22 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8,550
(6 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 8,550
(5 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 8,550
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 8,550
(5 pages)
16 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 8,550
(5 pages)
13 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 June 2014Appointment of Mr Michael Charles Cruddas as a director (2 pages)
9 June 2014Appointment of Mr Michael Charles Cruddas as a director (2 pages)
9 June 2014Director's details changed for Mrs Hala Zuraykat on 1 January 2014 (2 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 8,550
(5 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 8,550
(5 pages)
9 June 2014Director's details changed for Mrs Hala Zuraykat on 1 January 2014 (2 pages)
9 June 2014Director's details changed for Mrs Hala Zuraykat on 1 January 2014 (2 pages)
3 June 2014Appointment of Mr Michael Charles Cruddas as a director (2 pages)
3 June 2014Appointment of Mr Michael Charles Cruddas as a director (2 pages)
9 December 2013Satisfaction of charge 1 in full (2 pages)
9 December 2013Satisfaction of charge 1 in full (2 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
12 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
12 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
7 September 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
7 September 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
12 July 2011Appointment of Mrs Hala Zuraykat as a director (2 pages)
12 July 2011Appointment of Mrs Hala Zuraykat as a director (2 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
28 April 2011Termination of appointment of Michael Cruddas as a director (1 page)
28 April 2011Termination of appointment of Michael Cruddas as a director (1 page)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
2 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
2 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
1 June 2009Return made up to 10/05/09; full list of members (4 pages)
1 June 2009Return made up to 10/05/09; full list of members (4 pages)
10 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
10 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
10 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
19 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
19 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
17 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2007Return made up to 10/05/07; no change of members (6 pages)
21 July 2007Return made up to 10/05/07; no change of members (6 pages)
13 September 2006Amended accounts made up to 30 November 2005 (1 page)
13 September 2006Amended accounts made up to 30 November 2005 (1 page)
10 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
10 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2006Return made up to 10/05/06; full list of members (6 pages)
7 June 2006Return made up to 10/05/06; full list of members (6 pages)
31 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
1 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
20 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2005Return made up to 10/05/05; full list of members (6 pages)
13 June 2005Return made up to 10/05/05; full list of members (6 pages)
14 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
14 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
5 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2004Return made up to 10/05/04; full list of members (6 pages)
17 May 2004Return made up to 10/05/04; full list of members (6 pages)
4 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
4 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
4 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2003Return made up to 10/05/03; full list of members (6 pages)
20 May 2003Return made up to 10/05/03; full list of members (6 pages)
9 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2003Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2003Accounts for a dormant company made up to 30 November 2001 (1 page)
9 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2003Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2003Accounts for a dormant company made up to 30 November 2001 (1 page)
27 November 2002Registered office changed on 27/11/02 from: 71 northways college crescent london NW3 5DP (1 page)
27 November 2002Registered office changed on 27/11/02 from: 71 northways college crescent london NW3 5DP (1 page)
24 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2002Accounts for a dormant company made up to 30 November 1999 (1 page)
24 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2002Accounts for a dormant company made up to 30 November 2000 (1 page)
24 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2002Accounts for a dormant company made up to 30 November 1999 (1 page)
24 April 2002Accounts for a dormant company made up to 30 November 2000 (1 page)
21 December 2001Director's particulars changed (1 page)
21 December 2001Director's particulars changed (1 page)
28 November 2001Registered office changed on 28/11/01 from: 13 monyash way belper derbyshire DE56 1FW (1 page)
28 November 2001Registered office changed on 28/11/01 from: 13 monyash way belper derbyshire DE56 1FW (1 page)
16 August 2001Return made up to 10/05/01; no change of members (5 pages)
16 August 2001Return made up to 10/05/01; no change of members (5 pages)
21 July 2000Return made up to 10/05/00; full list of members (7 pages)
21 July 2000Return made up to 10/05/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 30 November 1998 (4 pages)
7 December 1999Accounts for a small company made up to 30 November 1998 (4 pages)
14 May 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
5 October 1998Full accounts made up to 30 November 1997 (11 pages)
5 October 1998Full accounts made up to 30 November 1997 (11 pages)
30 September 1998Registered office changed on 30/09/98 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
30 September 1998Registered office changed on 30/09/98 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
17 July 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 July 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 April 1998Director resigned (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
21 May 1997Return made up to 10/05/97; full list of members (6 pages)
21 May 1997Return made up to 10/05/97; full list of members (6 pages)
7 May 1997Accounts for a small company made up to 30 November 1996 (5 pages)
7 May 1997Accounts for a small company made up to 30 November 1996 (5 pages)
25 October 1996Registered office changed on 25/10/96 from: 13 shields road hartford bridge bedlington northumberland NE22 6AH (1 page)
25 October 1996Registered office changed on 25/10/96 from: 13 shields road hartford bridge bedlington northumberland NE22 6AH (1 page)
18 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
18 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
16 May 1996Return made up to 10/05/96; no change of members (4 pages)
16 May 1996Return made up to 10/05/96; no change of members (4 pages)
24 May 1995Return made up to 10/05/95; no change of members (4 pages)
24 May 1995Return made up to 10/05/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)
17 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
25 October 1950Incorporation (17 pages)
25 October 1950Incorporation (17 pages)