Company NameMid Essex Waste Management Limited
DirectorsJohannes Sterenborg and Linda Ann Clark
Company StatusDissolved
Company Number01723011
CategoryPrivate Limited Company
Incorporation Date13 May 1983(40 years, 12 months ago)
Previous NamesAllimpex (UK) Limited and Medical Nutritional Institute Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJohannes Sterenborg
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed11 April 1991(7 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedlars Green House
Bedlars Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TL
Secretary NameElizabeth Maria Sterenborg
NationalityDutch
StatusCurrent
Appointed11 April 1991(7 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressPO Box 3231
Cramerview
Bryanston 2060
Johannesborg
South Africa
Director NameMrs Linda Ann Clark
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(9 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Barnston Green
Barnston
Dunmow
Essex
CM6 1PH
Director NameJohannes John Hamoen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed11 April 1991(7 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 November 2002)
RoleCompany Director
Correspondence AddressPinnenburger Weg 73
3881 Vc Putten
Foreign
Director NameMr Brian Muir
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RoleSales Manager
Correspondence Address2 Hall Cottages Braintree Road
Great Bardfield
Braintree
Essex
CM7 4RZ

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£9,078
Cash£694
Current Liabilities£3,566

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 December 2004Completion of winding up (1 page)
3 June 2004Order of court to wind up (1 page)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 August 2003Company name changed medical nutritional institute ho ldings LIMITED\certificate issued on 20/08/03 (2 pages)
30 June 2003Ad 27/11/02--------- £ si 71000@1 (2 pages)
26 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2003Return made up to 11/04/03; full list of members (7 pages)
26 November 2002Director resigned (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 May 2002Return made up to 11/04/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 June 2001Return made up to 11/04/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
21 July 1999Registered office changed on 21/07/99 from: baverstock house 112 south street braintree essex CM7 6QQ (1 page)
7 May 1999Return made up to 11/04/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1996Director's particulars changed (1 page)
31 October 1996Secretary's particulars changed (1 page)
31 October 1996Return made up to 14/04/96; no change of members (6 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
3 July 1995Accounts for a small company made up to 31 December 1993 (8 pages)
6 June 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1983Certificate of incorporation (1 page)
13 May 1983Incorporation (13 pages)