Rushden
Northamptonshire
NN10 0XL
Director Name | Mr Mark Steven Horne |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Network Support Specialist |
Country of Residence | England |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Secretary Name | Mrs Ruth Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Yarrow Close Rushden Northamptonshire NN10 0XL |
Director Name | Mrs Katherine Antoinette Horne |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2002(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 October 2020) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Secretary Name | Katherine Antoinette Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2002(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 October 2020) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Ground Floor The Maltings Locks Hill Rochford Essex SS4 1BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Katherine Antoinette Horne 50.00% Ordinary |
---|---|
5 at £1 | Mark Steven Horne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,173 |
Cash | £17 |
Current Liabilities | £27,838 |
Latest Accounts | 31 October 2020 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
---|---|
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 March 2016 | Registered office address changed from 44 Southchurch Road Southend SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Secretary's details changed for Katherine Antoinette Horne on 3 August 2015 (1 page) |
11 August 2015 | Secretary's details changed for Katherine Antoinette Horne on 3 August 2015 (1 page) |
11 August 2015 | Director's details changed for Mark Steven Horne on 3 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Katherine Antoinette Horne on 3 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Katherine Antoinette Horne on 3 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mark Steven Horne on 3 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 August 2010 | Director's details changed for Katherine Antoinette Horne on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mark Steven Horne on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Katherine Antoinette Horne on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mark Steven Horne on 3 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 September 2008 | Director's change of particulars / mark horne / 31/07/2008 (1 page) |
17 September 2008 | Director and secretary's change of particulars / katherine horne / 31/07/2008 (1 page) |
17 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
13 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
7 September 2006 | Return made up to 04/08/06; full list of members (2 pages) |
19 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
9 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
30 November 2004 | Accounting reference date extended from 30/04/04 to 31/12/04 (1 page) |
19 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
17 August 2004 | Company name changed mrdt computer services LIMITED\certificate issued on 17/08/04 (2 pages) |
28 May 2004 | Accounting reference date shortened from 28/02/05 to 30/04/04 (1 page) |
27 May 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
30 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
29 April 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
3 September 2002 | Return made up to 04/08/02; full list of members (7 pages) |
14 June 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Return made up to 04/08/01; full list of members
|
15 June 2001 | Full accounts made up to 28 February 2001 (9 pages) |
6 September 2000 | Return made up to 04/08/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 29 February 2000 (8 pages) |
13 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
12 May 1999 | Full accounts made up to 28 February 1999 (7 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
3 September 1998 | Full accounts made up to 28 February 1998 (8 pages) |
17 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: warrior house 50 southchurch road southend on sea SS1 2LZ (1 page) |
26 February 1998 | Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page) |
21 August 1997 | Ad 05/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 August 1997 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
4 August 1997 | Incorporation (20 pages) |