Company NameMynach Plant Limited
Company StatusDissolved
Company Number01022108
CategoryPrivate Limited Company
Incorporation Date24 August 1971(52 years, 8 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Alrick Charles Browne
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(39 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Rainham Trading Estate, New Road
Rainham
Essex
RM13 8RA
Director NameMr Arthur Lewis Williams
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(20 years, 7 months after company formation)
Appointment Duration18 years (resigned 31 March 2010)
RoleCompany Director
Correspondence Address65 Central Street
Ystrad Mynach
Hengoed
Mid Glamorgan
CF82 7AR
Wales
Director NameMrs Joycelyn Edwina Ann Williams
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(20 years, 7 months after company formation)
Appointment Duration-2 years, 11 months (resigned 25 February 1991)
RoleSecretary
Correspondence Address65 Central Street
Ystrad Mynach
Hengoed
Mid Glamorgan
CF82 7AR
Wales
Secretary NameMrs Joycelyn Edwina Ann Williams
NationalityBritish
StatusResigned
Appointed31 March 1992(20 years, 7 months after company formation)
Appointment Duration18 years (resigned 31 March 2010)
RoleCompany Director
Correspondence Address65 Central Street
Ystrad Mynach
Hengoed
Mid Glamorgan
CF82 7AR
Wales
Director NameMr Mark Anthony Browne
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(38 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Rainham Trading Estate, New Road
Rainham
Essex
RM13 8RA
Director NameMr Mark Anthony Browne
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(38 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2011)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Rainham Trading Estate
Dovers Corner New Road
Rainham
Essex
RM13 8RA

Location

Registered AddressUnit 3 Rainham Trading Estate, New Road
Rainham
Essex
RM13 8RA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

50 at £1Alrick Browne
50.00%
Ordinary
50 at £1Mark Anthony Browne
50.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Termination of appointment of Mark Anthony Browne as a director on 1 April 2011 (1 page)
8 August 2012Termination of appointment of Mark Browne as a director (1 page)
8 August 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(3 pages)
8 August 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Registered office address changed from 25 Tullis House Frampton Park Road London E9 7NT United Kingdom on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 25 Tullis House Frampton Park Road London E9 7NT United Kingdom on 23 November 2011 (1 page)
16 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 August 2011Appointment of Mr Alrick Browne as a director (2 pages)
4 August 2011Termination of appointment of Mark Browne as a director (1 page)
4 August 2011Termination of appointment of Mark Browne as a director (1 page)
4 August 2011Appointment of Mr Alrick Browne as a director (2 pages)
15 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 April 2011Registered office address changed from Unit 3 Rainham Trading Estate Dovers Corner New Road Rainham Essex RM13 8RA on 14 April 2011 (1 page)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
14 April 2011Registered office address changed from Unit 3 Rainham Trading Estate Dovers Corner New Road Rainham Essex RM13 8RA on 14 April 2011 (1 page)
27 July 2010Appointment of Mr Mark Anthony Browne as a director (2 pages)
27 July 2010Appointment of Mr Mark Anthony Browne as a director (2 pages)
27 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (2 pages)
27 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (2 pages)
26 July 2010Termination of appointment of Joycelyn Williams as a secretary (1 page)
26 July 2010Termination of appointment of Arthur Williams as a director (1 page)
26 July 2010Termination of appointment of Arthur Williams as a director (1 page)
26 July 2010Termination of appointment of Joycelyn Williams as a secretary (1 page)
1 July 2010Registered office address changed from The Granary Graddfa Road Llanbradaach Caerphilly CF83 3QS on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from the Granary Graddfa Road Llanbradaach Caerphilly CF83 3QS on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from the Granary Graddfa Road Llanbradaach Caerphilly CF83 3QS on 1 July 2010 (2 pages)
14 May 2010Termination of appointment of Arthur Williams as a director (2 pages)
14 May 2010Termination of appointment of Joycelyn Williams as a secretary (2 pages)
14 May 2010Termination of appointment of Joycelyn Williams as a secretary (2 pages)
14 May 2010Termination of appointment of Arthur Williams as a director (2 pages)
12 May 2010Appointment of Mr Mark Anthony Browne as a director (3 pages)
12 May 2010Appointment of Mr Mark Anthony Browne as a director (3 pages)
5 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 November 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
5 November 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
5 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 June 2009Return made up to 31/03/09; full list of members (3 pages)
10 June 2009Return made up to 31/03/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
4 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
13 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
13 April 2005Return made up to 31/03/05; full list of members (3 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 March 2005Registered office changed on 14/03/05 from: 65 central street, ystrad mynach, hengoed glam, CF82 7AR (1 page)
14 March 2005Registered office changed on 14/03/05 from: 65 central street, ystrad mynach, hengoed glam, CF82 7AR (1 page)
13 April 2004Return made up to 31/03/04; full list of members (6 pages)
13 April 2004Return made up to 31/03/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 April 2003Return made up to 31/03/03; full list of members (6 pages)
10 April 2003Return made up to 31/03/03; full list of members (6 pages)
5 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Return made up to 31/03/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 April 1999Return made up to 31/03/99; no change of members (4 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 April 1999Return made up to 31/03/99; no change of members (4 pages)
30 April 1998Return made up to 31/03/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 April 1998Return made up to 31/03/98; no change of members (4 pages)
23 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 23/04/97
(6 pages)
23 April 1997Return made up to 31/03/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 March 1996Return made up to 31/03/96; no change of members (4 pages)
26 March 1996Return made up to 31/03/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
19 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (3 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (3 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)