Brentwood
Essex
CM15 9ST
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2016(30 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Steven Green |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2017(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Alan Cullens |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | Candleford Colville Gardens Lightwater Surrey GU18 5QQ |
Director Name | Mr James Lancaster |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 26 April 2016) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Mr Ian Nicholas Sneyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | Oakleigh Swan Lane Marlpit Hill Edenbridge Kent TN8 6BA |
Director Name | Mr David John Keen |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 33 Richmond Drive Mapperley Nottingham Nottinghamshire NG3 5EL |
Director Name | Mr Philip Mitchell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 3 White House Drive Merrow Guildford Surrey GU1 2SU |
Secretary Name | Mr Christopher Howard Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 11 Hepplewhite Close Baughurst Basingstoke Hampshire RG26 5HD |
Director Name | Mr Allister Russell Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Small House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Secretary Name | Mr Simon Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Stephen William Wilkinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Secretary Name | Kingsley John Tedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Martyn James Aguss |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 22 August 2017(31 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Website | tmgroup.co.uk |
---|---|
Telephone | 07 977256718 |
Telephone region | Mobile |
Registered Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Latest Accounts | 27 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2018 | Termination of appointment of Bernadette Clare Young as a secretary on 7 September 2018 (1 page) |
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2018 | Application to strike the company off the register (3 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
15 September 2017 | Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages) |
15 September 2017 | Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages) |
14 September 2017 | Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page) |
14 September 2017 | Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 27 November 2016 (4 pages) |
7 September 2017 | Accounts for a dormant company made up to 27 November 2016 (4 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
22 August 2016 | Amended accounts for a dormant company made up to 29 November 2015 (4 pages) |
22 August 2016 | Amended accounts for a dormant company made up to 29 November 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 29 November 2015 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 29 November 2015 (2 pages) |
8 August 2016 | Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page) |
8 August 2016 | Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page) |
8 August 2016 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages) |
8 August 2016 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 September 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
17 September 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 August 2014 | Accounts for a dormant company made up to 24 November 2013 (4 pages) |
19 August 2014 | Accounts for a dormant company made up to 24 November 2013 (4 pages) |
4 August 2014 | Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page) |
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
21 January 2014 | Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014 (1 page) |
11 June 2013 | Accounts for a dormant company made up to 25 November 2012 (4 pages) |
11 June 2013 | Accounts for a dormant company made up to 25 November 2012 (4 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 27 November 2011 (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 27 November 2011 (4 pages) |
17 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
14 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
14 November 2011 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
14 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
30 August 2011 | Accounts for a dormant company made up to 28 November 2010 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 28 November 2010 (4 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 29 November 2009 (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 29 November 2009 (4 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
31 July 2009 | Resolutions
|
31 July 2009 | Resolutions
|
6 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
9 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page) |
9 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 25 November 2007 (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 25 November 2007 (4 pages) |
1 August 2008 | Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page) |
2 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
5 March 2008 | Secretary's change of particulars simon jonathan miller logged form (1 page) |
5 March 2008 | Secretary's change of particulars simon jonathan miller logged form (1 page) |
26 September 2007 | Accounts for a dormant company made up to 26 November 2006 (4 pages) |
26 September 2007 | Accounts for a dormant company made up to 26 November 2006 (4 pages) |
2 May 2007 | Return made up to 28/03/07; full list of members
|
2 May 2007 | Return made up to 28/03/07; full list of members
|
20 June 2006 | Accounts for a dormant company made up to 26 November 2005 (4 pages) |
20 June 2006 | Accounts for a dormant company made up to 26 November 2005 (4 pages) |
11 May 2006 | Return made up to 28/03/06; full list of members (8 pages) |
11 May 2006 | Return made up to 28/03/06; full list of members (8 pages) |
6 October 2005 | Accounts for a dormant company made up to 27 November 2004 (4 pages) |
6 October 2005 | Accounts for a dormant company made up to 27 November 2004 (4 pages) |
25 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
25 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
27 September 2004 | Accounts for a dormant company made up to 29 November 2003 (4 pages) |
27 September 2004 | Accounts for a dormant company made up to 29 November 2003 (4 pages) |
26 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
5 September 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
5 September 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members
|
4 April 2003 | Return made up to 28/03/03; full list of members
|
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
25 September 2002 | Accounts for a dormant company made up to 24 November 2001 (4 pages) |
25 September 2002 | Accounts for a dormant company made up to 24 November 2001 (4 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members
|
9 April 2002 | Return made up to 28/03/02; full list of members
|
9 November 2001 | Company name changed mayfair coffee LIMITED\certificate issued on 09/11/01 (2 pages) |
9 November 2001 | Company name changed mayfair coffee LIMITED\certificate issued on 09/11/01 (2 pages) |
24 September 2001 | Accounts for a dormant company made up to 25 November 2000 (4 pages) |
24 September 2001 | Accounts for a dormant company made up to 25 November 2000 (4 pages) |
26 April 2001 | Return made up to 28/03/01; full list of members
|
26 April 2001 | Return made up to 28/03/01; full list of members
|
28 September 2000 | Accounts for a dormant company made up to 27 November 1999 (4 pages) |
28 September 2000 | Accounts for a dormant company made up to 27 November 1999 (4 pages) |
12 April 2000 | New director appointed (3 pages) |
12 April 2000 | New director appointed (3 pages) |
4 April 2000 | Return made up to 28/03/00; full list of members (5 pages) |
4 April 2000 | Return made up to 28/03/00; full list of members (5 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
27 October 1999 | Accounts for a dormant company made up to 28 November 1998 (3 pages) |
27 October 1999 | Accounts for a dormant company made up to 28 November 1998 (3 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page) |
24 April 1999 | Return made up to 28/03/99; full list of members
|
24 April 1999 | Return made up to 28/03/99; full list of members
|
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Accounts for a dormant company made up to 29 November 1997 (3 pages) |
1 October 1998 | Accounts for a dormant company made up to 29 November 1997 (3 pages) |
29 September 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
29 September 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
14 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
14 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
13 March 1997 | Company name changed elizabeth house (no 2) LIMITED\certificate issued on 14/03/97 (2 pages) |
13 March 1997 | Company name changed elizabeth house (no 2) LIMITED\certificate issued on 14/03/97 (2 pages) |
24 September 1996 | Accounts for a dormant company made up to 25 November 1995 (3 pages) |
24 September 1996 | Accounts for a dormant company made up to 25 November 1995 (3 pages) |
31 July 1996 | Company name changed flavorpac LIMITED\certificate issued on 01/08/96 (2 pages) |
31 July 1996 | Company name changed flavorpac LIMITED\certificate issued on 01/08/96 (2 pages) |
29 March 1996 | Return made up to 28/03/96; full list of members (6 pages) |
29 March 1996 | Return made up to 28/03/96; full list of members (6 pages) |
27 September 1995 | Accounts for a dormant company made up to 26 November 1994 (3 pages) |
27 September 1995 | Accounts for a dormant company made up to 26 November 1994 (3 pages) |
27 March 1995 | Return made up to 28/03/95; no change of members
|
27 March 1995 | Return made up to 28/03/95; no change of members
|
7 October 1986 | Company name changed angelmass LIMITED\certificate issued on 07/10/86 (2 pages) |
7 October 1986 | Company name changed angelmass LIMITED\certificate issued on 07/10/86 (2 pages) |