Company Name04405458 Limited
Company StatusDissolved
Company Number04405458
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date3 August 2016 (7 years, 8 months ago)
Previous NameMiddlegate Holdings Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr David Michael Bee
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(5 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 03 August 2016)
RoleDoctor
Correspondence AddressGrange Cottage
Girsby Lane
Burgh On Bain
Lincolnshire
LN8 6LA
Director NameRobert Frederick Charles Henry
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(5 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 03 August 2016)
RoleCompany Director
Correspondence Address61 Endcliffe Avenue
Yaddlethorpe
Scunthorpe
N Lincolnshire
DN17 2RB
Director NameGillian Clare Laurens
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(5 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 03 August 2016)
RoleCompany Director
Correspondence Address10 Wilmore Lane
Grasby
Barnetby
Lincolnshire
DN38 6FB
Director NameChristopher Kevin Robertson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(5 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 03 August 2016)
RoleCompany Director
Correspondence Address2 Beeches Avenue
Bottesford
Scunthorpe
South Humberside
DN16 3QF
Director NameJohn Dudleigh Foster
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(5 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 03 December 2009)
RoleCompany Director
Correspondence Address14 Saint Martins Crescent
Scawby
Brigg
North Lincolnshire
DN20 9BQ
Director NameDr Richard Hartas Foxton
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(5 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 June 2003)
RoleCompany Director
Correspondence Address45 Gainsborough Lane
Scawby
Brigg
South Humberside
DN20 9BY
Secretary NameJohn Dudleigh Foster
NationalityBritish
StatusResigned
Appointed20 September 2002(5 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 08 December 2009)
RoleCompany Director
Correspondence Address14 Saint Martins Crescent
Scawby
Brigg
North Lincolnshire
DN20 9BQ
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressBank Street
Lincoln
Lincolnshire
LN2 1DR

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2009
Net Worth-£24,153
Cash£663
Current Liabilities£175,272

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
15 July 2014Court order insolvency:c/o re: appointment of liquidators (1 page)
28 May 2014Restoration by order of the court (3 pages)
27 May 2013Final Gazette dissolved following liquidation (1 page)
27 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
28 September 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
28 September 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
28 September 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
16 May 2011Notice of appointment of receiver or manager (2 pages)
13 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
23 March 2010Statement of affairs with form 4.19 (7 pages)
23 March 2010Appointment of a voluntary liquidator (1 page)
2 March 2010Registered office address changed from Middlegate Nettleton Top Nettleton Caistor Lincolnshire LN7 6SY United Kingdom on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from Middlegate Nettleton Top Nettleton Caistor Lincolnshire LN7 6SY United Kingdom on 2 March 2010 (2 pages)
8 February 2010Termination of appointment of John Foster as a secretary (1 page)
8 February 2010Registered office address changed from 14 Saint Martins Crescent Scawby Brigg North Lincolnshire DN20 9BQ on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 14 Saint Martins Crescent Scawby Brigg North Lincolnshire DN20 9BQ on 8 February 2010 (1 page)
19 December 2009Termination of appointment of John Foster as a director (3 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 April 2009Return made up to 27/03/09; full list of members (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 July 2008Return made up to 27/03/08; full list of members (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2007Amended accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Return made up to 27/03/06; full list of members (9 pages)
25 May 2006Amended accounts made up to 31 March 2005 (6 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 May 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2005Amended accounts made up to 31 March 2004 (6 pages)
17 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 May 2004Amended accounts made up to 31 March 2003 (7 pages)
13 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
5 July 2003Ad 20/09/02--------- £ si 58248@1 (3 pages)
26 June 2003Return made up to 27/03/03; full list of members (11 pages)
19 June 2003Director resigned (1 page)
9 April 2003Particulars of mortgage/charge (4 pages)
18 December 2002Registered office changed on 18/12/02 from: po box 16 new oxford house george street, grimsby north east lincolnshire DN31 1HE (1 page)
10 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002£ nc 100/200000 20/09/02 (1 page)
27 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
24 September 2002Particulars of mortgage/charge (5 pages)
27 March 2002Incorporation (14 pages)