Mortimer
Reading
Berkshire
RG7 3PE
Director Name | Thomas Dyer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(66 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 February 2007) |
Role | Estate Agent |
Correspondence Address | 5 Fry Court 11a Derby Road Caversham Reading Berkshire RG4 5HE |
Director Name | Katherine Law |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(66 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 February 2007) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Palace Court 51 Palace Square London SE19 2LT |
Director Name | Gretel Madine |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(66 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | 11b Grosvenor Road Caversham Reading Berkshire RG4 5EJ |
Secretary Name | Gretel Madine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(66 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | 11b Grosvenor Road Caversham Reading Berkshire RG4 5EJ |
Director Name | Valerie Ann Barnes |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1991(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1993) |
Role | Housewife |
Correspondence Address | 222 Apartado Valle Del Sol San Pedro De Alcantara Malaga Foreign |
Director Name | Mary Eleanor Bentley |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(53 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 June 2003) |
Role | Retired |
Correspondence Address | 2 St Johns Terrace Brook Street Great Bardfield Braintree Essex CM7 4RQ |
Director Name | Alwyn Charles Stanley Dyer |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(53 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 151 The Warren Caversham Reading Berkshire RG4 7TQ |
Director Name | Gerald Alastair Dyer |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1991(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1993) |
Role | Manager |
Correspondence Address | 3087 Hordviic Bergen Foreign |
Secretary Name | Mary Eleanor Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(53 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | 2 St Johns Terrace Brook Street Great Bardfield Braintree Essex CM7 4RQ |
Registered Address | Suite 3 Goldhill House Gold Street Saffon Walden Essex CB10 1EH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Year | 2014 |
---|---|
Net Worth | £162,848 |
Cash | £163,671 |
Current Liabilities | £1,270 |
Latest Accounts | 31 December 2005 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2006 | Application for striking-off (1 page) |
17 May 2006 | Return made up to 28/04/06; full list of members
|
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 May 2005 | Return made up to 28/04/05; full list of members
|
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Secretary resigned;director resigned (1 page) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
9 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members
|
14 November 2001 | Registered office changed on 14/11/01 from: adams and soanes 49 high street saffron walden essex CB10 1AR (1 page) |
11 June 2001 | Return made up to 28/04/01; full list of members (7 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 June 2000 | Return made up to 28/04/00; full list of members (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
25 June 1998 | Return made up to 28/04/98; no change of members
|
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 October 1997 | Particulars of mortgage/charge (7 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1996 | Particulars of mortgage/charge (7 pages) |
18 July 1996 | Particulars of mortgage/charge (7 pages) |
3 July 1996 | Return made up to 28/04/96; full list of members (8 pages) |
14 May 1996 | New director appointed (2 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 27 high street saffron walden essex CB10 1AT (1 page) |