Company NameMynott Court Limited
Company StatusDissolved
Company Number02103274
CategoryPrivate Limited Company
Incorporation Date25 February 1987(37 years, 1 month ago)
Dissolution Date10 August 2004 (19 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMargaret Crowe
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(13 years, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm House
Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
Director NamePeter Crowe
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(13 years, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 10 August 2004)
RoleBuilder
Correspondence AddressPark Farm House
Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
Secretary NameMargaret Crowe
NationalityBritish
StatusClosed
Appointed16 February 2001(13 years, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm House
Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
Director NameMr Charles George William Crowe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(14 years after company formation)
Appointment Duration3 years, 5 months (closed 10 August 2004)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressPark Farm House
Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
Director NameColin John Edward Dove
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 February 2001)
RoleCompany Director
Correspondence Address1 Buckleys Close
Wickham Bishops
Witham
Essex
CM8 3PA
Director NameHenry Painter
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 February 2001)
RoleCompany Director
Correspondence AddressThe Kennels
The Street Pakenham
Bury St Edmunds
Suffolk
IP29 5SN
Secretary NameColin John Edward Dove
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 February 2001)
RoleCompany Director
Correspondence Address1 Buckleys Close
Wickham Bishops
Witham
Essex
CM8 3PA

Location

Registered AddressPark Farm House Park Farm
Kelvedon Road
Inworth
Essex
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer

Financials

Year2014
Net Worth£4,826
Current Liabilities£2,404

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
15 March 2004Application for striking-off (1 page)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
14 October 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
12 March 2003Return made up to 31/12/02; full list of members (7 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 June 2002Return made up to 31/12/01; full list of members (7 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Director resigned (1 page)
9 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2001New director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: dickens house guithavon street witham essex CM8 1BJ (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)