Manningtree
Essex
CO11 2UP
Director Name | Mrs Olive Marion Dearlove |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Barrells Down Road Bishops Stortford Hertfordshire CM23 2SZ |
Secretary Name | Robert Kent Dearlove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Mildmay Road Burnham On Crouch Essex CM0 8ED |
Director Name | Mr Kent Dearlove |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(4 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 12 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Mildmay Road Burnham On Crouch Essex CM0 8ED |
Director Name | Mr David Dearlove |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galleons 2 Church Meadows, Waldringfield Woodbridge Suffolk IP12 4QG |
Director Name | John Charles Dearlove |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Director Name | Denis Mellerick |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Chairman |
Correspondence Address | Parkview Dunmow Road Hatfield Broadoak Bishops Stortford Herts CM22 7JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £400,644 |
Cash | £402,007 |
Current Liabilities | £1,363 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 November 2017 | Liquidators' statement of receipts and payments to 8 September 2017 (10 pages) |
---|---|
21 November 2016 | Liquidators' statement of receipts and payments to 8 September 2016 (9 pages) |
26 November 2015 | Appointment of a voluntary liquidator (1 page) |
5 October 2015 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 311 High Road Loughton Essex IG10 1AH on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 311 High Road Loughton Essex IG10 1AH on 5 October 2015 (2 pages) |
28 September 2015 | Declaration of solvency (3 pages) |
21 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 May 2014 | Termination of appointment of a director (1 page) |
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Termination of appointment of David Dearlove as a director (1 page) |
27 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 June 2010 | Director's details changed for Mr David Dearlove on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Olive Marion Dearlove on 1 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Director's details changed for Mr David Dearlove on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Simon Bullimore on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Kent Dearlove on 1 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Director's details changed for Mrs Olive Marion Dearlove on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Simon Bullimore on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Kent Dearlove on 1 May 2010 (2 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 June 2008 | Return made up to 01/05/08; full list of members (5 pages) |
13 June 2008 | Director's change of particulars / simon bullimore / 01/04/2008 (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | Return made up to 01/05/07; full list of members (3 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
19 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
13 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
2 December 2004 | Accounts for a medium company made up to 31 March 2004 (12 pages) |
18 August 2004 | Return made up to 01/05/04; full list of members (9 pages) |
22 January 2004 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
10 June 2003 | Return made up to 01/05/03; full list of members
|
10 June 2003 | Director resigned (1 page) |
2 October 2002 | Ad 06/08/02--------- £ si 31811@1=31811 £ ic 1/31812 (3 pages) |
2 October 2002 | Particulars of contract relating to shares (3 pages) |
6 September 2002 | Accounting reference date extended from 30/03/03 to 31/03/03 (1 page) |
16 July 2002 | Company name changed fyfe wilson holding LIMITED\certificate issued on 16/07/02 (2 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 10-12 mulberry green old harlow essex CM17 0ET (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
21 June 2002 | Accounting reference date shortened from 31/05/03 to 30/03/03 (1 page) |
1 May 2002 | Incorporation (17 pages) |