Company NameMydle Estates Limited
Company StatusDissolved
Company Number06034015
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameBronzecouch Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDavid John Lee
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(4 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beacon Hill
Maldon
Essex
CM9 6HR
Secretary NameMaria McCracken
NationalityBritish
StatusClosed
Appointed18 January 2007(4 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bankside Close
South Woodham Ferrers
Essex
CM3 5TT
Director NameMaria McCracken
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Bankside Close
South Woodham Ferrers
Essex
CM3 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13-15 Ongar Road
Brentwood
Essex
CM15 9AU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Termination of appointment of Maria Mccracken as a director (2 pages)
4 August 2010Termination of appointment of Maria Mccracken as a director (2 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(5 pages)
4 January 2010Director's details changed for David John Lee on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Maria Mccracken on 4 January 2010 (2 pages)
4 January 2010Director's details changed for David John Lee on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(5 pages)
4 January 2010Director's details changed for Maria Mccracken on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Maria Mccracken on 4 January 2010 (2 pages)
4 January 2010Director's details changed for David John Lee on 4 January 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2009Return made up to 20/12/08; full list of members (4 pages)
7 January 2009Return made up to 20/12/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Registered office changed on 27/03/2008 from 17-18 bruce house, the street hatfield peverel chelmsford essex CM3 2DP (1 page)
27 March 2008Registered office changed on 27/03/2008 from 17-18 bruce house, the street hatfield peverel chelmsford essex CM3 2DP (1 page)
5 February 2008Registered office changed on 05/02/08 from: unit 1 kingsdale industrial regina road chelmsford essex CM1 1PE (1 page)
5 February 2008Registered office changed on 05/02/08 from: unit 1 kingsdale industrial regina road chelmsford essex CM1 1PE (1 page)
8 January 2008Return made up to 20/12/07; full list of members (3 pages)
8 January 2008Return made up to 20/12/07; full list of members (3 pages)
27 March 2007Registered office changed on 27/03/07 from: 1-6 clay street london W1U 6DA (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
16 March 2007Company name changed bronzecouch LIMITED\certificate issued on 16/03/07 (2 pages)
16 March 2007Company name changed bronzecouch LIMITED\certificate issued on 16/03/07 (2 pages)
26 February 2007Ad 18/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2007Location of register of members (1 page)
26 February 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 February 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 February 2007Location of register of members (1 page)
26 February 2007Ad 18/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2007New director appointed (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Registered office changed on 18/01/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Registered office changed on 18/01/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New secretary appointed (1 page)
20 December 2006Incorporation (17 pages)
20 December 2006Incorporation (17 pages)