150 Hutton Road
Shenfield
Essex
CM15 8NL
Director Name | Mr Melvin Jeffrey Crump |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 December 1999) |
Role | Managing Director |
Correspondence Address | 41 High Street Waltham Cross Hertfordshire EN8 7AB |
Secretary Name | Miss Allison Jane Caller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 12 York Hill Loughton Essex IG10 1RJ |
Director Name | Allison Jane Caller |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2001) |
Role | Administrator |
Correspondence Address | 7 Jocelyns Harlow Essex CM17 0BT |
Secretary Name | Kimberley Donna Crump |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Greenways Hall Lane Ingatestone Essex CM4 9NP |
Director Name | John Ireland |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 Crescent Drive Petts Wood Kent BR5 1AX |
Secretary Name | Frederick William Crump |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | 137 White Hart Lane Collier Row Romford RM7 8LX |
Registered Address | C/O Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Crump 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 December 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
27 May 2011 | Termination of appointment of John Ireland as a director (1 page) |
27 May 2011 | Termination of appointment of John Ireland as a director (1 page) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
17 May 2010 | Director's details changed for John Ireland on 30 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for John Ireland on 30 April 2010 (2 pages) |
29 March 2010 | Termination of appointment of Frederick Crump as a secretary (3 pages) |
29 March 2010 | Appointment of Melvin Jeffrey Crump as a director (6 pages) |
29 March 2010 | Appointment of Melvin Jeffrey Crump as a director (6 pages) |
29 March 2010 | Termination of appointment of Frederick Crump as a secretary (3 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
13 August 2008 | Company name changed mcmel & company LIMITED\certificate issued on 15/08/08 (2 pages) |
13 August 2008 | Company name changed mcmel & company LIMITED\certificate issued on 15/08/08 (2 pages) |
3 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
25 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
25 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 July 2007 | Return made up to 30/04/07; no change of members (6 pages) |
11 July 2007 | Return made up to 30/04/07; no change of members (6 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
28 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
28 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
21 September 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
21 September 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
30 June 2004 | Return made up to 30/04/04; full list of members
|
30 June 2004 | Return made up to 30/04/04; full list of members
|
7 October 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
7 October 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
5 March 2003 | Resolutions
|
9 August 2002 | Registered office changed on 09/08/02 from: hunter house hutton road shenfield essex CM15 8NL (2 pages) |
9 August 2002 | Return made up to 30/04/02; full list of members (6 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: hunter house hutton road shenfield essex CM15 8NL (2 pages) |
9 August 2002 | Return made up to 30/04/02; full list of members (6 pages) |
29 August 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
29 August 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
15 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
15 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
24 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
24 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | New secretary appointed (2 pages) |
23 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
16 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
16 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 May 1998 | Full accounts made up to 30 April 1997 (11 pages) |
6 May 1998 | Full accounts made up to 30 April 1997 (11 pages) |
30 April 1998 | Return made up to 30/04/98; full list of members (6 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page) |
30 April 1998 | Return made up to 30/04/98; full list of members (6 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page) |
29 July 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 July 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
3 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
3 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
13 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
13 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |