About

Registered Number: 05404415
Date of Incorporation: 24/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years ago)
Registered Address: 14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY

 

Founded in 2005, Middlehaven Resource Ltd has its registered office in Richmond. We don't know the number of employees at this company. The current directors of the business are Fish, Claire Louise, Rooney, Christopher John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROONEY, Christopher John 24 March 2005 02 October 2006 1
Secretary Name Appointed Resigned Total Appointments
FISH, Claire Louise 02 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
DISS16(SOAS) - N/A 10 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
DISS16(SOAS) - N/A 12 December 2014
GAZ1 - First notification of strike-off action in London Gazette 18 November 2014
DISS16(SOAS) - N/A 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 18 November 2011
TM01 - Termination of appointment of director 08 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 19 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AD01 - Change of registered office address 15 January 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 01 May 2009
363a - Annual Return 02 April 2009
AAMD - Amended Accounts 28 March 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 24 April 2008
AAMD - Amended Accounts 31 March 2008
363s - Annual Return 13 February 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 24 January 2008
287 - Change in situation or address of Registered Office 15 June 2007
AA - Annual Accounts 15 March 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
363s - Annual Return 29 June 2006
395 - Particulars of a mortgage or charge 26 July 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2008 Outstanding

N/A

Debenture 21 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.