Middleton Developments Limited

DataGardener
dissolved

Middleton Developments Limited

05964697Private Limited With Share Capital

Excelsior House, 9 Quay View Business Park, Lowestoft, NR322HD
Incorporated

12/10/2006

Company Age

19 years

Directors

2

Employees

SIC Code

41202

Risk

Company Overview

Registration, classification & business activity

Middleton Developments Limited (05964697) is a private limited with share capital incorporated on 12/10/2006 (19 years old) and registered in lowestoft, NR322HD. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Incorporated 12/10/2006
NR322HD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:17-11-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:17-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-07-2018
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:28-06-2018
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:28-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-04-2018
Resolution
Category:Resolution
Date:18-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:29-10-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-08-2013
Legacy
Category:Mortgage
Date:08-11-2012
Legacy
Category:Mortgage
Date:08-11-2012
Legacy
Category:Mortgage
Date:08-11-2012
Legacy
Category:Mortgage
Date:08-11-2012
Legacy
Category:Mortgage
Date:08-11-2012
Legacy
Category:Mortgage
Date:08-11-2012
Legacy
Category:Mortgage
Date:08-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2009
Legacy
Category:Mortgage
Date:03-12-2008
Legacy
Category:Mortgage
Date:03-12-2008
Legacy
Category:Annual Return
Date:07-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2008
Legacy
Category:Annual Return
Date:15-10-2007
Legacy
Category:Officers
Date:15-10-2007
Legacy
Category:Mortgage
Date:06-09-2007
Legacy
Category:Mortgage
Date:06-09-2007
Legacy
Category:Mortgage
Date:18-07-2007
Legacy
Category:Capital
Date:20-06-2007
Legacy
Category:Mortgage
Date:13-02-2007
Legacy
Category:Mortgage
Date:13-02-2007
Legacy
Category:Accounts
Date:08-01-2007
Legacy
Category:Officers
Date:24-10-2006
Legacy
Category:Officers
Date:24-10-2006
Legacy
Category:Officers
Date:24-10-2006
Legacy
Category:Officers
Date:24-10-2006
Incorporation Company
Category:Incorporation
Date:12-10-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date28/09/2017
Latest Accounts31/12/2016

Trading Addresses

Glebe House, Beeston, King'S Lynn, Norfolk, PE322NE
Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, NR322HDRegistered

Contact

Excelsior House, 9 Quay View Business Park, Lowestoft, NR322HD