Company NameM3 Estates Limited
Company StatusDissolved
Company Number02299448
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 7 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)
Previous NameHerongate Estates Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Edward Awbery
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1991(3 years after company formation)
Appointment Duration15 years, 6 months (closed 03 April 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address61a Lancaster Grove
London
NW3 4HD
Director NameDavid Thomas Marton Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 03 April 2007)
RoleSurveyor
Correspondence Address42 Hopton Road
Streatham
London
SW16 2EN
Secretary NameRichard Edward Awbery
NationalityBritish
StatusClosed
Appointed15 August 2001(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a Lancaster Grove
London
NW3 4HD
Secretary NameMark Cope
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 02 July 1998)
RoleCompany Director
Correspondence Address37 Gustard Wood
Wheatampstead
Hertfordshire
AL4 8RP
Secretary NameRoss James Kemp
NationalityBritish
StatusResigned
Appointed02 July 1998(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 August 2001)
RoleActor
Correspondence Address214 Priests Lane
Shenfield
Brentwood
Essex
CM15 8LG

Location

Registered Address108 Sandford Road
Chelmsford
Essex
CM2 6DH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£52,770
Cash£44,189
Current Liabilities£1,629

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
3 November 2006Application for striking-off (1 page)
15 November 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
5 July 2005Return made up to 23/09/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
(7 pages)
14 May 2004Accounts for a small company made up to 31 July 2003 (4 pages)
16 January 2004Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2002Return made up to 23/09/02; full list of members (7 pages)
23 April 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Return made up to 23/09/01; full list of members (6 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
7 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 November 2000Return made up to 23/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
(6 pages)
4 October 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 December 1998Return made up to 23/09/98; full list of members (6 pages)
4 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 October 1998Company name changed herongate estates LIMITED\certificate issued on 29/10/98 (2 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed (2 pages)
4 November 1997Return made up to 23/09/97; full list of members (6 pages)
3 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 October 1996Return made up to 23/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
10 January 1996Return made up to 23/09/95; full list of members
  • 363(287) ‐ Registered office changed on 10/01/96
(6 pages)
3 February 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
30 November 1994Return made up to 23/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 November 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
2 November 1993Return made up to 23/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1993Return made up to 23/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 February 1993Accounts for a dormant company made up to 31 March 1992 (1 page)
12 December 1991Accounts for a dormant company made up to 31 March 1991 (1 page)
12 December 1991Return made up to 23/09/91; no change of members (4 pages)
12 May 1991Registered office changed on 12/05/91 from: remo house 310-312 regent street london W1R 5AJ (1 page)
2 October 1990Return made up to 31/03/90; full list of members (4 pages)
2 October 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1990Accounts for a dormant company made up to 31 March 1990 (1 page)
27 October 1988Secretary resigned;new secretary appointed (2 pages)
23 September 1988Incorporation (13 pages)