Company NameE.H. Mundy & Co. (Freight Agencies) Limited
DirectorsJean May Hill and David Hill
Company StatusDissolved
Company Number00865410
CategoryPrivate Limited Company
Incorporation Date1 December 1965(58 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJean May Hill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(28 years, 1 month after company formation)
Appointment Duration30 years, 3 months
RoleOffice Manager
Correspondence Address52 Moore Avenue
Tilbury
Essex
RM18 8DP
Director NameDavid Hill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(32 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleShipping Office Manager
Correspondence Address21 Beechcroft Avenue
Linford
Essex
SS17 0RE
Secretary NameJean May Hill
NationalityBritish
StatusCurrent
Appointed01 September 1998(32 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address52 Moore Avenue
Tilbury
Essex
RM18 8DP
Director NameMr John Charles Hardy
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Park Lodge South Park
Sevenoaks
Kent
TN13 1EL
Director NameDavid Robertson Marlin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(26 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 1998)
RoleShipping Agent
Correspondence Address28 Lower Swaines
Epping
Essex
CM16 5ES
Director NameJohn Ian Tweedie-Smith
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressOld Barn House Hoe Lane
Flansham
Bognor Regis
West Sussex
PO22 8NT
Secretary NameJohn Ian Tweedie-Smith
NationalityBritish
StatusResigned
Appointed17 September 1992(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressOld Barn House Hoe Lane
Flansham
Bognor Regis
West Sussex
PO22 8NT
Director NameBeryl Phyllis Gill
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(28 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 1995)
RoleAccountant
Correspondence Address30 Dunstable Road
Stanford Le Hope
Essex
SS17 8QT
Secretary NameBeryl Phyllis Gill
NationalityBritish
StatusResigned
Appointed31 December 1993(28 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 1995)
RoleAccountant
Correspondence Address30 Dunstable Road
Stanford Le Hope
Essex
SS17 8QT
Secretary NameDavid Robertson Marlin
NationalityBritish
StatusResigned
Appointed01 January 1994(28 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1998)
RoleManaging Director
Correspondence Address28 Lower Swaines
Epping
Essex
CM16 5ES

Location

Registered AddressSmith & Williamson
Prospect House 2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,746
Current Liabilities£264,881

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 June 2005Dissolved (1 page)
24 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 2004Liquidators statement of receipts and payments (6 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
20 October 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Statement of affairs (7 pages)
27 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2002Appointment of a voluntary liquidator (1 page)
13 September 2002Registered office changed on 13/09/02 from: 9 newbury street london EC1A 7HU (1 page)
3 November 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Return made up to 17/09/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 December 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 September 1998Full accounts made up to 31 December 1997 (8 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998New secretary appointed (2 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Particulars of mortgage/charge (4 pages)
26 September 1996Return made up to 17/09/96; change of members (6 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 January 1996Ad 29/12/95--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1996£ nc 30000/45000 29/12/95 (1 page)
3 October 1995Return made up to 17/09/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
16 August 1967Annual return made up to 14/06/67 (8 pages)