Ardleigh
Colchester
Essex
CO7 7TQ
Director Name | Mrs Susan Chatwin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1995(1 week after company formation) |
Appointment Duration | 25 years, 11 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Chapel Croft Ardleigh Colchester Essex CO7 7TQ |
Secretary Name | Mrs Susan Chatwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(1 year, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Chapel Croft Ardleigh Colchester Essex CO7 7TQ |
Director Name | Paul Chatwin |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Turner Avenue Lawford Manningtree CO11 2LG |
Secretary Name | Helen Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 6 Lister Road Hadleigh Ipswich Suffolk IP7 5JN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | mgdistribution.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 811962303 |
Telephone region | Mobile |
Registered Address | 27 Turner Avenue Lawford Manningtree CO11 2LG |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
9k at £1 | John Chatwin 45.00% Ordinary |
---|---|
9k at £1 | Susan Chatwin 45.00% Ordinary |
2k at £1 | Paul Chatwin 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £89,699 |
Gross Profit | £10,174 |
Net Worth | -£102,638 |
Cash | £3,290 |
Current Liabilities | £116,373 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
---|---|
25 July 2017 | Registered office address changed from 10 Chapel Croft Ardleigh Essex CO7 7TQ to 27 Turner Avenue Lawford Manningtree CO11 2LG on 25 July 2017 (1 page) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
17 August 2016 | Total exemption full accounts made up to 30 November 2015 (14 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
18 August 2015 | Total exemption full accounts made up to 30 November 2014 (19 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 August 2014 | Total exemption full accounts made up to 30 November 2013 (18 pages) |
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
9 June 2013 | Total exemption full accounts made up to 30 November 2012 (16 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption full accounts made up to 30 November 2011 (15 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption full accounts made up to 30 November 2010 (19 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Paul Chatwin on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for John Chatwin on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for John Chatwin on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Susan Chatwin on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Susan Chatwin on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Paul Chatwin on 1 January 2010 (2 pages) |
24 June 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 16/08/08; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from unit 1 dedham road ardleigh colchester essex CO7 7QA (1 page) |
2 June 2008 | Appointment terminate, director christopher sawyer logged form (1 page) |
4 April 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
20 September 2007 | Return made up to 16/08/07; full list of members (7 pages) |
11 July 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
31 March 2007 | New director appointed (2 pages) |
12 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
30 June 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 10 chapel croft ardleigh essex CO7 7TQ (1 page) |
21 September 2005 | Return made up to 16/08/05; full list of members
|
8 April 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
25 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
24 February 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members
|
19 February 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
6 January 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
18 November 2002 | Company name changed d & s catering LIMITED\certificate issued on 18/11/02 (2 pages) |
26 September 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
3 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
31 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
30 August 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
15 September 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
14 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
20 October 1999 | Return made up to 16/08/99; full list of members (6 pages) |
20 October 1999 | New secretary appointed (2 pages) |
3 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
16 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
15 May 1998 | Full accounts made up to 30 November 1997 (7 pages) |
17 March 1998 | Return made up to 16/08/96; full list of members
|
30 June 1997 | Full accounts made up to 30 November 1996 (7 pages) |
26 September 1996 | Ad 01/09/96--------- £ si 10000@1=10000 £ ic 10002/20002 (2 pages) |
28 November 1995 | Ad 01/08/95-01/11/95 £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
28 November 1995 | Accounting reference date notified as 30/11 (1 page) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 September 1995 | Director resigned;new director appointed (2 pages) |
16 August 1995 | Incorporation (28 pages) |