Company NameEdwin Mountjoy Limited
Company StatusDissolved
Company Number03592681
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 9 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameEdwin Charles Mountjoy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1998(1 week, 2 days after company formation)
Appointment Duration6 years, 1 month (closed 17 August 2004)
RoleAnalyst Programmer
Correspondence Address15 St Francis Road
Whitchurch
Cardiff
South Glamorgan
CF4 1AW
Wales
Director NameHeather Pauline Mountjoy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1998(1 week, 2 days after company formation)
Appointment Duration6 years, 1 month (closed 17 August 2004)
RoleArchivist
Correspondence Address15 St Francis Road
Whitchurch
Cardiff
South Glamorgan
CF4 1AW
Wales
Secretary NameHeather Pauline Mountjoy
NationalityBritish
StatusClosed
Appointed12 July 1998(1 week, 2 days after company formation)
Appointment Duration6 years, 1 month (closed 17 August 2004)
RoleArchivist
Correspondence Address15 St Francis Road
Whitchurch
Cardiff
South Glamorgan
CF4 1AW
Wales
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£53,579
Net Worth£1,670
Cash£6,095
Current Liabilities£4,425

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
24 July 2003Return made up to 03/07/03; full list of members (7 pages)
6 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
14 September 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
20 July 2001Return made up to 03/07/01; full list of members (6 pages)
19 March 2001Full accounts made up to 30 June 2000 (7 pages)
17 July 2000Return made up to 03/07/00; full list of members (6 pages)
16 September 1999Full accounts made up to 30 June 1999 (8 pages)
21 July 1999Return made up to 03/07/99; full list of members (6 pages)
26 January 1999Registered office changed on 26/01/99 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page)
24 August 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
24 August 1998Ad 13/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 July 1998Registered office changed on 20/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)