Mistley
Manningtree
Essex
CO11 1HE
Director Name | Frances Margaret McMillan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(same day as company formation) |
Role | Sub Postmaster |
Country of Residence | England |
Correspondence Address | Mistley Post Office High Street Mistley Manningtree Essex CO11 1HE |
Secretary Name | Andrew Kneale Birch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Mistley Post Office High Street Mistley Manningtree Essex CO11 1HE |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | Mistley Post Office High Street Mistley Essex CO11 1HE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Mistley |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
Built Up Area | Mistley |
95 at £1 | Andrew Kneale Birch 95.00% Ordinary |
---|---|
5 at £1 | Frances Margaret Mcmillan 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£711 |
Cash | £235 |
Current Liabilities | £946 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2011 | Application to strike the company off the register (3 pages) |
23 December 2011 | Application to strike the company off the register (3 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
13 April 2010 | Director's details changed for Andrew Kneale Birch on 21 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Andrew Kneale Birch on 21 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Frances Margaret Mcmillan on 21 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Frances Margaret Mcmillan on 21 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Return made up to 21/03/09; full list of members (10 pages) |
2 April 2009 | Return made up to 21/03/09; full list of members (10 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 April 2008 | Return made up to 21/03/08; no change of members (7 pages) |
17 April 2008 | Return made up to 21/03/08; no change of members (7 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
25 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 March 2005 | Return made up to 21/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 21/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 July 2003 | Return made up to 03/04/03; full list of members (7 pages) |
5 July 2003 | Return made up to 03/04/03; full list of members (7 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
10 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
10 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
19 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
26 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 06/08/98; full list of members
|
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
15 August 1997 | Ad 06/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1997 | Ad 06/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
15 August 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
15 August 1997 | New director appointed (2 pages) |