Mill Green
Burnham On Crouch
Essex
CM0 8HT
Director Name | Elizabeth Jane Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 15 August 2017) |
Role | Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mill Green Station Road Burnham On Crouch Essex CM0 8HT |
Director Name | Alan Johnson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 June 2013(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 August 2017) |
Role | Engineer Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mill Lodge 11 Mill Green Burnham On Crouch Essex CM0 8HT |
Director Name | Christopher Harris |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 days (resigned 25 July 1991) |
Role | Pest Controller |
Correspondence Address | 5 Mill Green Burnham On Crouch Essex CM0 8HT |
Director Name | Richard Barrow Wright |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 July 2008) |
Role | Sailing Instructor |
Correspondence Address | 4 Mill Green Burnham On Crouch Essex CM0 8HT |
Director Name | Roma Elsie Wastnage |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 9 Mill Green Burnham On Crouch Essex CM0 8HT |
Director Name | David John Townsend |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 days (resigned 25 July 1991) |
Role | Chartered Accountant |
Correspondence Address | 7 Mill Green Burnham On Crouch Essex CM0 8HT |
Director Name | William George Somerset |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 23 July 2001) |
Role | Design Engineer |
Correspondence Address | 6 Mill Green Burnham On Crouch Essex CM0 8HT |
Director Name | Albert Kenneth Smetham |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 1994) |
Role | Retired Schoolmaster |
Correspondence Address | 8 Mill Green Burnham On Crouch Essex CM0 8HT |
Director Name | Mr Henry Terence Shepherd Hobday |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Pemberley Mill Green Station Road Burnham On Crouch Essex CM0 8HT |
Director Name | Peter Donald Beckett |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Power Station Supervisor |
Correspondence Address | 3 Mill Green Burnham On Crouch Essex CM0 8HT |
Secretary Name | Mr Henry Terence Shepherd Hobday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Pemberley Mill Green Station Road Burnham On Crouch Essex CM0 8HT |
Director Name | Brian Michael Cocker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | News Agent |
Correspondence Address | 7 Mill Green Burnham On Crouch Essex CM0 8HT |
Director Name | Dr Edward Alexander Stoner |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bouchers Barn Bramble Lane Felsted Essex CM6 3HG |
Director Name | Rita Evelyn Somerset |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 July 2001) |
Role | Secretary |
Correspondence Address | 6 Mill Green Station Road Burnham On Crouch Essex CM0 8HT |
Secretary Name | Rita Evelyn Somerset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 July 2001) |
Role | Secretary |
Correspondence Address | 6 Mill Green Station Road Burnham On Crouch Essex CM0 8HT |
Secretary Name | Caroline Fisk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(15 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 2002) |
Role | Teacher |
Correspondence Address | Russell Cottage 9 Mill Green Station Road Burnham On Crouch Essex CM0 8HT |
Director Name | Roy Samuel Martinson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 May 2008) |
Role | Self Employed |
Correspondence Address | Mill Lodge Mill Green Burnham On Crouch Burnham Essex CM0 8HT |
Director Name | Miss Annette Marie Cowperthwaite |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2010) |
Role | Accounts Clerk |
Correspondence Address | 25a Mill Road Burnham On Crouch Essex CM0 8PZ |
Director Name | Dennis Bonning |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 2013) |
Role | Welder |
Correspondence Address | Half Moon House 8 Mill Green Station Road Burnham On Crouch Essex CM0 8HT |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Alan Johnson & Janet Johnson 11.11% Ordinary |
---|---|
1 at £10 | David Govett 11.11% Ordinary |
1 at £10 | J. Goodman 11.11% Ordinary |
1 at £10 | Kevin Short & Lorraine Shorter 11.11% Ordinary |
1 at £10 | Lizzie Brown 11.11% Ordinary |
1 at £10 | Peter Goodman & Gillian Goodman 11.11% Ordinary |
1 at £10 | Sharon Baker 11.11% Ordinary |
1 at £10 | Trustees Of T.h. White's Settlement 11.11% Ordinary |
1 at £10 | Yvonne Purvis 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£757 |
Cash | £1,186 |
Current Liabilities | £1,943 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 July 2015 | Termination of appointment of Edward Alexander Stoner as a director on 30 January 2014 (1 page) |
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 July 2015 | Director's details changed for Elizabeth Jane Brown on 1 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Elizabeth Jane Brown on 1 July 2015 (2 pages) |
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 August 2013 | Appointment of Mr Alan Johnson as a director (2 pages) |
13 August 2013 | Appointment of Alan Johnson as a director (3 pages) |
6 August 2013 | Termination of appointment of Dennis Bonning as a director (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Director's details changed for Elizabeth Jane Brown on 4 November 2011 (2 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Director's details changed for Elizabeth Jane Brown on 4 November 2011 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Termination of appointment of Annette Cowperthwaite as a director (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (8 pages) |
28 October 2008 | Director appointed elizabeth jane brown (1 page) |
1 October 2008 | Return made up to 19/07/08; full list of members (8 pages) |
12 September 2008 | Return made up to 19/07/07; full list of members (7 pages) |
12 August 2008 | Director appointed dennis bonning (2 pages) |
16 July 2008 | Appointment terminated director richard wright (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Appointment terminated director roy martinson (1 page) |
6 June 2008 | Director appointed miss annette marie cowperthwaite (1 page) |
14 August 2006 | Return made up to 19/07/06; full list of members (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 September 2005 | Return made up to 19/07/05; full list of members (5 pages) |
29 July 2004 | Return made up to 19/07/04; full list of members
|
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 September 2003 | Return made up to 19/07/03; full list of members (11 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 September 2002 | Return made up to 19/07/02; full list of members (11 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
12 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 September 2001 | Director resigned (1 page) |
20 August 2001 | Return made up to 19/07/01; full list of members (11 pages) |
20 August 2001 | Secretary resigned;director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
9 August 2000 | Return made up to 19/07/00; full list of members (11 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
27 August 1999 | Return made up to 19/07/99; full list of members (8 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
20 August 1998 | Return made up to 19/07/98; full list of members
|
27 July 1997 | Return made up to 19/07/97; full list of members (8 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 July 1996 | Return made up to 19/07/96; full list of members (8 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
17 July 1995 | Return made up to 19/07/95; full list of members
|
17 July 1995 | Director resigned (2 pages) |