Company NameMendlefleet Limited
Company StatusDissolved
Company Number01355913
CategoryPrivate Limited Company
Incorporation Date6 March 1978(46 years, 2 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRonald William Jewell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address155 The White House
Albany Street
London
NW1 3UP
Secretary NameRonald William Jewell
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address155 The White House
Albany Street
London
NW1 3UP
Director NameMrs Patricia Anne Jewell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address1 Green View Park
Great Clacton
Clacton On Sea
Essex
CO15 4LZ
Director NameMark Raymond Jewell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(17 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address9 Beadle Place
Great Totham
Chelmsford
Essex
CM9 8XJ
Director NameMr Andrew William John Timmis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(22 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Lodge Bentley Road
Weeley
Essex
CO16 9BX

Location

Registered Address88 High Street
Walton On Naze
Essex
CO14 8AD
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
1 October 2008Application for striking-off (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 March 2007Director resigned (1 page)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 February 2006Return made up to 31/12/05; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 October 2005Registered office changed on 17/10/05 from: 14-18 high street wickham market suffolk IP13 0EH (1 page)
16 June 2005Total exemption full accounts made up to 31 December 2003 (14 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
(7 pages)
14 January 2004Registered office changed on 14/01/04 from: 2 barrack square martlesham heath ipswich suffolk IP5 3RF (1 page)
17 December 2003Director resigned (1 page)
24 July 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
21 August 2002Full accounts made up to 31 October 2001 (18 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/02
(7 pages)
4 December 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 June 2000Amend 882R £30000 allot cancel (2 pages)
7 June 2000New director appointed (2 pages)
28 February 2000Ad 20/01/00--------- £ si 30000@1=30000 £ ic 95000/125000 (2 pages)
28 February 2000Ad 29/03/99--------- £ si 25000@1 (2 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 February 1999Nc inc already adjusted 11/09/98 (1 page)
3 February 1999Ad 11/09/98--------- £ si 45000@1 (2 pages)
3 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 November 1997Registered office changed on 19/11/97 from: barrack square martlesham heath ipswich suffolk IP5 3RS (1 page)
21 October 1997Particulars of mortgage/charge (3 pages)
29 September 1997Registered office changed on 29/09/97 from: 201 high street watford hertfordshire WD1 2HG (1 page)
21 April 1997Full accounts made up to 31 October 1996 (9 pages)
21 February 1997Accounting reference date extended from 30/04/96 to 31/10/96 (1 page)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
28 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Accounts for a dormant company made up to 30 April 1994 (5 pages)
4 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 March 1978Incorporation (15 pages)
30 June 1973Allotment of shares (2 pages)