Company NameMiddleton And Callaghan Limited
Company StatusDissolved
Company Number02851074
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 8 months ago)
Dissolution Date17 August 1999 (24 years, 8 months ago)

Directors

Director NameMrs Isabella Mary Middleton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1993(3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 17 August 1999)
RoleAdministrator
Correspondence Address12 Sewell Road
Halfway
Sheffield
South Yorkshire
S19 5GQ
Secretary NameMr Derek Middleton
NationalityBritish
StatusClosed
Appointed01 December 1994(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 17 August 1999)
RoleCompany Director
Correspondence Address12 Sewell Road
Halfway
Sheffield
South Yorkshire
S19 5GQ
Director NameMr Derek Middleton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 05 September 1994)
RoleBusiness Consultant
Correspondence Address12 Sewell Road
Halfway
Sheffield
South Yorkshire
S19 5GQ
Secretary NameMrs Isabella Mary Middleton
NationalityBritish
StatusResigned
Appointed28 September 1993(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1994)
RoleAdministrator
Correspondence Address12 Sewell Road
Halfway
Sheffield
South Yorkshire
S19 5GQ
Director NamePaul Anthony Rogerson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(4 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 03 November 1994)
RoleBusiness Consultant
Correspondence Address85 Beighton Road
Woodhouse
Sheffield
South Yorkshire
S13 7PP
Director NameWalter John Koven
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressCarberry
Jacks Lane Smith Green
Takeley
Hertfordshire
CM22 6NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIncresco House
Taylors Court
Parkgate
Rotherham
S62 6NU
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End06 March

Filing History

17 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
2 January 1997Director resigned (1 page)
30 August 1995Accounting reference date shortened from 30/09 to 06/03 (1 page)