Company NameMidcrown Developments Limited
Company StatusDissolved
Company Number04794592
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Harriss
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 28 September 2010)
RoleDeveloper
Correspondence AddressHeckington Hall
Eastgate
Heckington
Lincolnshire
NG34 9RD
Secretary NameSean Redshaw
NationalityBritish
StatusClosed
Appointed15 October 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 28 September 2010)
RoleCompany Director
Correspondence Address6-8 Bridge Street
Boston
Lincolnshire
PE21 8QF
Director NameMr Stephen James McGrath
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 The Esplanade
Frinton On Sea
Essex
CO13 9AU
Secretary NameMr Alan Peter Howard
NationalityBritish
StatusResigned
Appointed27 June 2003(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameBlack & Severn Nominees & Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2008)
Correspondence Address10 Wormgate
Boston
Lincolnshire
PE21 6NP

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£44,832
Gross Profit-£59,663
Net Worth-£684,889
Cash£100
Current Liabilities£3,202,546

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved following liquidation (1 page)
28 June 2010Return of final meeting of creditors (1 page)
28 June 2010Notice of final account prior to dissolution (1 page)
8 July 2009Order of court to wind up (2 pages)
8 July 2009Appointment of a liquidator (1 page)
8 July 2009Appointment of a liquidator (1 page)
8 July 2009Order of court to wind up (2 pages)
12 November 2008Registered office changed on 12/11/2008 from c/o deloitte & touche LLP city house 126-130 hills road cambridge CB2 1RY (1 page)
12 November 2008Registered office changed on 12/11/2008 from c/o deloitte & touche LLP city house 126-130 hills road cambridge CB2 1RY (1 page)
2 September 2008Appointment Terminated Secretary black & severn nominees & secretaries LIMITED (1 page)
2 September 2008Appointment terminated secretary black & severn nominees & secretaries LIMITED (1 page)
27 May 2008Notice of a court order ending Administration (11 pages)
27 May 2008Notice of a court order ending Administration (11 pages)
31 December 2007Administrator's progress report (6 pages)
31 December 2007Administrator's progress report (6 pages)
19 July 2007Statement of administrator's proposal (19 pages)
19 July 2007Statement of administrator's proposal (19 pages)
17 July 2007Registered office changed on 17/07/07 from: 10 wormgate boston lincolnshire PE21 6NP (1 page)
17 July 2007Registered office changed on 17/07/07 from: 10 wormgate boston lincolnshire PE21 6NP (1 page)
4 June 2007Appointment of an administrator (1 page)
4 June 2007Appointment of an administrator (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: 5 south square boston PE21 6JA (1 page)
20 October 2006Registered office changed on 20/10/06 from: 5 south square boston PE21 6JA (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 September 2006Return made up to 11/06/06; full list of members (6 pages)
21 September 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
13 February 2006Total exemption full accounts made up to 30 June 2004 (8 pages)
13 February 2006Total exemption full accounts made up to 30 June 2004 (8 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Return made up to 11/06/05; full list of members (6 pages)
15 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/05
(6 pages)
27 May 2005Registered office changed on 27/05/05 from: 79 wyberton west road boston lincolnshire PE21 7JS (1 page)
27 May 2005Registered office changed on 27/05/05 from: 79 wyberton west road boston lincolnshire PE21 7JS (1 page)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
30 November 2004Ad 04/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 2004Ad 04/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Registered office changed on 16/11/04 from: 8 new fields 2 stinsford road poole dorset BH17 0NF (1 page)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (4 pages)
16 November 2004Particulars of mortgage/charge (4 pages)
16 November 2004Particulars of mortgage/charge (4 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (4 pages)
16 November 2004Registered office changed on 16/11/04 from: 8 new fields 2 stinsford road poole dorset BH17 0NF (1 page)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
31 October 2004Return made up to 11/06/04; full list of members (6 pages)
31 October 2004Return made up to 11/06/04; full list of members (6 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (4 pages)
15 September 2004Particulars of mortgage/charge (5 pages)
15 September 2004Particulars of mortgage/charge (4 pages)
15 September 2004Particulars of mortgage/charge (5 pages)
7 November 2003Particulars of mortgage/charge (8 pages)
7 November 2003Particulars of mortgage/charge (8 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
3 July 2003Registered office changed on 03/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 June 2003Incorporation (6 pages)
11 June 2003Incorporation (6 pages)