Station Approach
Wickford
Essex
SS11 7AT
Director Name | Mr Edward Charles Parker |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(72 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Sylvia Margaret Sunderland |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 82 Thorley Hill Bishops Stortford Hertfordshire CM23 3NB |
Director Name | Anne Kathleen Wolstenholme |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | The Sycamores 4 Whitehall Lane Buckhurst Hill Essex IG9 5JH |
Director Name | Francis Robin Wolstenholme |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 4 Whitehall Lane Buckhurst Hill Essex IG9 5JH |
Director Name | Elizabeth Ann Woods |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | Esperanza Farm End Road Off Drakes Drive Northwood Middlesex HA6 2SN |
Secretary Name | Mr Oliver Richard Gordon Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 1993) |
Role | Secretary |
Correspondence Address | Oaklands 51 The Lea Fleet Hampshire GU13 8AX |
Secretary Name | David Grahame Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(53 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | 82 Thorley Hill Bishops Stortford Hertfordshire CM23 3NB |
Director Name | Frederick George Roberts |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(53 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Hallowes Mottingham London SE9 4EY |
Director Name | John Leslie Beetwell |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(53 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Swiss Avenue Chelmsford Essex CM1 2AF |
Secretary Name | Mr Oliver Richard Gordon Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(53 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 1995) |
Role | Secretary |
Correspondence Address | Oaklands 51 The Lea Fleet Hampshire GU13 8AX |
Secretary Name | John Leslie Beetwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(55 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 105 Swiss Avenue Chelmsford Essex CM1 2AF |
Website | mu-cs.co.uk |
---|
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2023 (2 months, 3 weeks from now) |
3 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
16 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 July 2015 | Termination of appointment of John Leslie Beetwell as a director on 30 June 2015 (1 page) |
18 July 2015 | Termination of appointment of John Leslie Beetwell as a director on 30 June 2015 (1 page) |
18 July 2015 | Termination of appointment of John Leslie Beetwell as a secretary on 30 June 2015 (1 page) |
18 July 2015 | Termination of appointment of John Leslie Beetwell as a secretary on 30 June 2015 (1 page) |
5 February 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
5 February 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
15 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
13 May 2014 | Termination of appointment of Frederick Roberts as a director (1 page) |
13 May 2014 | Termination of appointment of Frederick Roberts as a director (1 page) |
6 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
15 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
15 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
8 July 2011 | Appointment of Mr Edward Charles Parker as a director (2 pages) |
8 July 2011 | Appointment of Mr Edward Charles Parker as a director (2 pages) |
4 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
15 October 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
30 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
6 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
13 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
13 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
20 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
2 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
30 November 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: endway house the endway hadleigh benfleet essex SS7 2AN (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: endway house the endway hadleigh benfleet essex SS7 2AN (1 page) |
18 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
31 August 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
31 August 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
30 December 2004 | Return made up to 16/12/04; full list of members (5 pages) |
30 December 2004 | Return made up to 16/12/04; full list of members (5 pages) |
26 July 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
26 July 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
6 January 2004 | Return made up to 16/12/03; full list of members (5 pages) |
6 January 2004 | Return made up to 16/12/03; full list of members (5 pages) |
20 August 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
20 August 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
11 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
11 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
6 January 2003 | Return made up to 16/12/02; full list of members (5 pages) |
6 January 2003 | Return made up to 16/12/02; full list of members (5 pages) |
4 January 2002 | Return made up to 16/12/01; full list of members (5 pages) |
4 January 2002 | Return made up to 16/12/01; full list of members (5 pages) |
15 October 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
15 October 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
21 January 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
21 January 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 405 high street stratford london E15 4QZ (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 405 high street stratford london E15 4QZ (1 page) |
8 January 2001 | Return made up to 16/12/00; full list of members (5 pages) |
8 January 2001 | Return made up to 16/12/00; full list of members (5 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Resolutions
|
25 May 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
25 May 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
12 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
15 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 December 1997 | Return made up to 16/12/97; no change of members (5 pages) |
29 December 1997 | Return made up to 16/12/97; no change of members (5 pages) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 December 1996 | Return made up to 16/12/96; no change of members
|
27 December 1996 | Return made up to 16/12/96; no change of members
|
19 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
19 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
19 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |