Mellis Common Mellis
Eye
Suffolk
IP23 8EE
Secretary Name | Janet Sylvia Oldfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1999(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 31 July 2007) |
Role | Company Director |
Correspondence Address | Sunnyside Church Row Mellis Common Mellis Eye Suffolk IP23 8EE |
Director Name | John Goodacre |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 June 1997) |
Role | Solicitor |
Correspondence Address | The Homestead Woodland Way Kingswood Surrey KT20 6PA |
Director Name | Ian James Douglas Murray |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 June 1997) |
Role | Merchant Banker |
Correspondence Address | Flat 1 Upper Cheyne Row Chelsea London SW3 5JJ |
Secretary Name | Mr Stephen Mayhew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 22 Leopald Road Ipswich Suffolk |
Secretary Name | Malkins Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(18 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 1999) |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Registered Address | 46/54 High St Ingatestone Essex CM4 9EE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Year | 2014 |
---|---|
Net Worth | -£53,335 |
Cash | £441 |
Current Liabilities | £53,776 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2007 | Application for striking-off (1 page) |
24 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
15 December 2000 | Return made up to 31/10/00; full list of members (7 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
22 November 1999 | Return made up to 31/10/99; full list of members
|
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Secretary's particulars changed (1 page) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
2 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
7 January 1998 | Return made up to 31/10/97; full list of members
|
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
15 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
23 June 1996 | New secretary appointed (2 pages) |
13 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
18 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 August 1994 | Ad 29/06/94--------- £ si 200000@1=200000 £ ic 550000/750000 (2 pages) |
16 August 1994 | Particulars of contract relating to shares (4 pages) |
29 January 1990 | Ad 18/12/89--------- £ si [email protected]=100000 £ ic 450000/550000 (2 pages) |
2 February 1989 | Wd 13/01/89 ad 23/12/88--------- £ si [email protected]=100000 £ ic 350000/450000 (2 pages) |
29 November 1988 | Wd 11/11/88 ad 25/10/88--------- £ si [email protected]=75000 £ ic 250000/325000 (2 pages) |
29 November 1988 | Wd 11/11/88 ad 25/10/88--------- £ si [email protected]=25000 £ ic 325000/350000 (2 pages) |
29 November 1988 | Particulars of contract relating to shares (3 pages) |
10 February 1988 | Wd 13/01/88 ad 21/12/87--------- premium £ si [email protected]=50000 £ ic 200000/250000 (2 pages) |