Company NameMiddleton D.I.Y. Limited
Company StatusDissolved
Company Number03117279
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)
Dissolution Date26 March 2008 (16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameStephen Alan Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1995(2 days after company formation)
Appointment Duration12 years, 5 months (closed 26 March 2008)
RoleCompany Director
Correspondence Address86 Church Street
Oughtibridge
Sheffield
South Yorkshire
S35 0FW
Secretary NameKathleen Joan Wright
NationalityBritish
StatusClosed
Appointed25 October 1995(2 days after company formation)
Appointment Duration12 years, 5 months (closed 26 March 2008)
RoleSecretary
Correspondence Address43 Morgan Road
Parson Cross
Sheffield
South Yorkshire
S5 8QT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBritannic Buildings
Bank Street
Mexborough
South Yorkshire
S64 9LG
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardMexborough
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 December 2005Return made up to 23/10/05; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 December 2004Amended accounts made up to 29 February 2004 (5 pages)
18 October 2004Return made up to 23/10/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 December 2003Return made up to 23/10/03; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
19 March 2003Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 November 2001Return made up to 23/10/01; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
31 October 2000Return made up to 23/10/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
22 December 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 November 1998Return made up to 23/10/98; no change of members (4 pages)
28 November 1997Return made up to 23/10/97; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 28 February 1997 (9 pages)
15 January 1997Return made up to 23/10/96; full list of members (6 pages)
4 April 1996Accounting reference date notified as 28/02 (1 page)
27 October 1995Registered office changed on 27/10/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
23 October 1995Incorporation (24 pages)