Company NameMiddlehaven Resource Limited
Company StatusDissolved
Company Number05404415
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gary Eric Fish
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address19 St Cuthberts Avenue
Brass Castle Park, Marton
Middlesbrough
TS7 8RG
Secretary NameClaire Louise Fish
NationalityBritish
StatusClosed
Appointed02 October 2006(1 year, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address19 St Cuthberts Avenue
Brass Castle Park Marton
Middlesbrough
Cleveland
TS7 8RG
Director NameChristopher John Rooney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleAccount Manager
Correspondence Address2 Grosvenor Road
Fairfield
Stockton On Tees
TS19 7AF
Secretary NameMr Gary Eric Fish
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Cuthberts Avenue
Brass Castle Park, Marton
Middlesbrough
TS7 8RG
Director NameMr Michael Charles Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address4 Astonbury Green
Easterside
Middlesbrough
Cleveland
TS4 3LZ

Location

Registered Address14-15 Harelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Gary Fish
100.00%
Ordinary

Financials

Year2014
Net Worth£35,536
Cash£10,153
Current Liabilities£39,485

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
12 December 2014Compulsory strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 2
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Termination of appointment of Michael Smith as a director (1 page)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Registered office address changed from 34 High Street Yarm Cleveland TS15 9AE on 19 May 2010 (2 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Gary Eric Fish on 24 March 2010 (2 pages)
31 March 2010Director's details changed for Michael Smith on 24 March 2010 (2 pages)
15 January 2010Registered office address changed from Royal Middlehaven House Gosford Street Middlesbrough TS2 1BB on 15 January 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 24/03/09; full list of members (4 pages)
2 April 2009Return made up to 24/03/08; full list of members (4 pages)
28 March 2009Amended accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 April 2008Director appointed michael smith (1 page)
31 March 2008Amended accounts made up to 31 March 2007 (5 pages)
13 February 2008Return made up to 24/03/07; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Particulars of mortgage/charge (5 pages)
15 June 2007Registered office changed on 15/06/07 from: 145 albert road middlesbrough cleveland TS1 2PP (1 page)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
29 June 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
24 March 2005Incorporation (16 pages)