Burnham Norton
Kings Lynn
Norfolk
PE31 8DS
Director Name | Mr Robert Neil Symons |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2003(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Elsynge Road London SW18 2HR |
Secretary Name | Mr Robert Neil Symons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(42 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Elsynge Road London SW18 2HR |
Secretary Name | Moorevale Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2003(42 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 December 2009) |
Correspondence Address | 53-54 Brook's Mews Mayfair London W1K 4EF |
Director Name | Mr Ernest Edward Chapman |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(31 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whin Hill Farm Askwith North Yorkshire LS21 2JJ |
Director Name | Laurence John Olivier |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(31 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 1994) |
Role | Company Director |
Correspondence Address | Northgate House North Street Burnham Market Kings Lynn Norfolk PE31 8HG |
Director Name | James Smart Neill |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | Acre Nook 53 Townsend Lane Harpenden Hertfordshire AL5 2RE |
Director Name | David Cameron MacDonald |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 July 1998) |
Role | Company Director |
Correspondence Address | Lovel House Upton Noble Shepton Mallet Somerset BA4 6BA |
Director Name | Mr Richard Anthony Brocksom |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenbushes 4 Green Bush Lane Cranleigh Surrey GU6 8ED |
Secretary Name | William John Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | Smallburgh 5 Leewood Way Effingham Surrey KT24 5JN |
Director Name | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marden Grange Marden Devizes Wiltshire SN10 3RQ |
Director Name | Mr William John Arnold |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 August 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Childs Hall Road Bookham Surrey KT23 3QG |
Director Name | William John Heard |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 September 2001) |
Role | Solicitor |
Correspondence Address | 43 Pall Mall London SW1Y 5JG |
Director Name | Michael Charles Probert |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 August 2003) |
Role | Chartered Surveyor |
Correspondence Address | 20 Campion Road Putney London SW15 6NW |
Director Name | Thomas Murray Naylor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Powis Gardens London W11 1JG |
Director Name | Stephen Peter Vickery |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 August 2003) |
Role | Property Consultant |
Correspondence Address | 48 Egmont Road Sutton Surrey SM2 5JN |
Secretary Name | Moira Evelyn Creighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 63 Oakridge Avenue Radlett Hertfordshire WD7 8HB |
Secretary Name | Mr John Grenville Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(42 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 October 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Norton Lodge Burnham Norton Kings Lynn Norfolk PE31 8DS |
Director Name | Toby John Grenville Dean |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | 74 Brackenbury Road London W6 0BG |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,439,000 |
Cash | £2,015,000 |
Current Liabilities | £20,985,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 25 April 2009 (5 pages) |
10 November 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
7 May 2008 | Liquidators statement of receipts and payments to 25 October 2008 (6 pages) |
22 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Company name changed merivale moore LIMITED\certificate issued on 06/11/07 (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 82 st john street london EC1M 4JN (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Res re: assets in specie (1 page) |
14 May 2007 | Declaration of solvency (3 pages) |
14 May 2007 | Appointment of a voluntary liquidator (1 page) |
16 January 2007 | Return made up to 08/11/06; full list of members (10 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 December 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
27 September 2005 | Particulars of mortgage/charge (5 pages) |
6 June 2005 | Director resigned (1 page) |
25 November 2004 | Return made up to 08/11/04; full list of members (13 pages) |
17 May 2004 | Director resigned (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: c/o vantis beavis walker 82 st john street london EC1M 4JN (1 page) |
4 February 2004 | Group of companies' accounts made up to 30 June 2003 (28 pages) |
23 December 2003 | New director appointed (2 pages) |
5 December 2003 | Return made up to 08/11/03; bulk list available separately (8 pages) |
3 December 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (7 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (8 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Memorandum and Articles of Association (16 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (7 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (7 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (7 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (7 pages) |
17 October 2003 | Application for reregistration from PLC to private (1 page) |
17 October 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 October 2003 | Resolutions
|
17 October 2003 | Re-registration of Memorandum and Articles (16 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
17 July 2003 | Interim accounts made up to 31 March 2003 (13 pages) |
18 December 2002 | £ sr [email protected] 08/11/02 (1 page) |
2 December 2002 | Return made up to 08/11/02; bulk list available separately (10 pages) |
27 November 2002 | Resolutions
|
7 November 2002 | £ ic 974541/973691 26/09/02 £ sr [email protected]=850 (1 page) |
2 November 2002 | Group of companies' accounts made up to 30 June 2002 (44 pages) |
31 July 2002 | Ad 01/07/02--------- £ si [email protected]=49958 £ ic 924583/974541 (6 pages) |
3 July 2002 | Particulars of mortgage/charge (6 pages) |
28 June 2002 | £ ic 999583/924583 30/04/02 £ sr [email protected]=75000 (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
21 February 2002 | Ad 27/09/01--------- £ si [email protected] (2 pages) |
15 January 2002 | Director's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
29 November 2001 | Return made up to 08/11/01; bulk list available separately
|
19 November 2001 | New director appointed (2 pages) |
15 November 2001 | Resolutions
|
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
28 October 2001 | Group of companies' accounts made up to 30 June 2001 (44 pages) |
4 October 2001 | Director resigned (1 page) |
13 June 2001 | Ad 03/05/01--------- £ si [email protected]=628 £ ic 835960/836588 (4 pages) |
13 June 2001 | Particulars of contract relating to shares (3 pages) |
13 June 2001 | Particulars of contract relating to shares (3 pages) |
13 June 2001 | Ad 10/05/01--------- £ si [email protected]=26 £ ic 833919/833945 (4 pages) |
13 June 2001 | Particulars of contract relating to shares (3 pages) |
13 June 2001 | Particulars of contract relating to shares (3 pages) |
13 June 2001 | Particulars of contract relating to shares (3 pages) |
13 June 2001 | Particulars of contract relating to shares (3 pages) |
13 June 2001 | Ad 11/04/01--------- £ si [email protected]=163131 £ ic 842299/1005430 (26 pages) |
13 June 2001 | Ad 24/05/01--------- £ si [email protected]=65 £ ic 833854/833919 (4 pages) |
13 June 2001 | Ad 12/04/01--------- £ si [email protected]=4002 £ ic 838297/842299 (5 pages) |
13 June 2001 | Ad 19/04/01--------- £ si [email protected]=1709 £ ic 836588/838297 (4 pages) |
13 June 2001 | Particulars of contract relating to shares (3 pages) |
13 June 2001 | Particulars of contract relating to shares (3 pages) |
13 June 2001 | Ad 26/04/01--------- £ si [email protected]=2015 £ ic 833945/835960 (4 pages) |
13 June 2001 | Ad 24/05/01--------- £ si [email protected]=7054 £ ic 826800/833854 (4 pages) |
6 June 2001 | £ nc 1160000/2000000 20/03/01 (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
6 June 2001 | Nc inc already adjusted 18/10/94 (1 page) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Listing of particulars (41 pages) |
21 February 2001 | Listing of particulars (78 pages) |
30 November 2000 | Return made up to 08/11/00; bulk list available separately (9 pages) |
16 November 2000 | £ ic 826800/820550 31/10/00 £ sr [email protected]=6250 (1 page) |
6 November 2000 | Full group accounts made up to 30 June 2000 (43 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: audrey house 16/20 ely place london EC1N 6SN (1 page) |
7 April 2000 | New director appointed (2 pages) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Return made up to 08/11/99; bulk list available separately
|
21 October 1999 | Full group accounts made up to 30 June 1999 (40 pages) |
1 December 1998 | Return made up to 08/11/98; bulk list available separately
|
17 November 1998 | Resolutions
|
15 October 1998 | Full group accounts made up to 30 June 1998 (35 pages) |
23 September 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (3 pages) |
20 April 1998 | Ad 03/04/98--------- £ si [email protected]=39371 £ ic 787429/826800 (2 pages) |
20 January 1998 | Full group accounts made up to 30 June 1997 (32 pages) |
5 January 1998 | £ ic 788679/787429 03/12/97 £ sr [email protected]=1250 (1 page) |
5 January 1998 | £ ic 789929/788679 11/12/97 £ sr [email protected]=1250 (1 page) |
11 December 1997 | Return made up to 08/11/97; bulk list available separately (12 pages) |
8 December 1997 | £ ic 794429/789929 14/11/97 £ sr [email protected]=4500 (1 page) |
8 December 1997 | £ ic 795679/794429 26/11/97 £ sr [email protected]=1250 (1 page) |
21 October 1997 | £ ic 816929/795679 29/09/97 £ sr [email protected]=21250 (1 page) |
19 June 1997 | £ ic 818179/816929 28/05/97 £ sr [email protected]=1250 (1 page) |
19 June 1997 | £ ic 829229/818179 03/06/97 £ sr [email protected]=11050 (1 page) |
20 May 1997 | £ ic 831729/829229 08/05/97 £ sr [email protected]=2500 (1 page) |
20 May 1997 | £ ic 838979/831729 02/05/97 £ sr [email protected]=7250 (1 page) |
19 May 1997 | Particulars of mortgage/charge (12 pages) |
2 May 1997 | £ ic 840229/838979 10/04/97 £ sr [email protected]=1250 (1 page) |
5 March 1997 | £ ic 842468/840229 14/01/97 £ sr [email protected]=2239 (1 page) |
31 January 1997 | Full group accounts made up to 30 June 1996 (42 pages) |
10 December 1996 | Return made up to 08/11/96; bulk list available separately (7 pages) |
1 November 1996 | Registered office changed on 01/11/96 from: 3 & 4 bentinck street london W1M 5RN. (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | New director appointed (3 pages) |
1 November 1996 | Director resigned (1 page) |
7 June 1996 | £ ic 850468/842468 14/05/96 £ sr [email protected]=8000 (1 page) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Full group accounts made up to 30 June 1995 (35 pages) |
15 November 1995 | Resolutions
|
19 July 1995 | Location of register of members (non legible) (1 page) |
19 July 1995 | Location of debenture register (2 pages) |
27 September 1994 | Listing of particulars (27 pages) |
3 December 1991 | Memorandum and Articles of Association (36 pages) |
4 March 1989 | Listing of particulars (12 pages) |
3 December 1985 | Listing of particulars (49 pages) |