Company NameNess Company Limited(The)
Company StatusDissolved
Company Number01621171
CategoryPrivate Limited Company
Incorporation Date10 March 1982(42 years, 2 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous NameMilnowen Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Maddocks
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(9 years, 10 months after company formation)
Appointment Duration20 years (closed 31 January 2012)
RoleCartoonist
Correspondence Address6 Belltrees Grove
Streatham
London
SW16 2HZ
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(29 years after company formation)
Appointment Duration10 months (closed 31 January 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMaximilian Dressendoerfer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed31 March 2011(29 years after company formation)
Appointment Duration10 months (closed 31 January 2012)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Secretary NameSimon Harvey
NationalityBritish
StatusClosed
Appointed31 March 2011(29 years after company formation)
Appointment Duration10 months (closed 31 January 2012)
RoleCompany Director
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMr Graham Charles Iliffe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Foxgrove Avenue
Beckenham
Kent
BR3 5BA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed12 January 1992(9 years, 10 months after company formation)
Appointment Duration16 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1997(15 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 December 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(25 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(25 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB

Location

Registered Address30 Old Burlington Street
London
W1S 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£473
Gross Profit£473
Net Worth-£327,432
Cash£3,318
Current Liabilities£333,554

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
22 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 332,646.00
(4 pages)
22 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 332,646.00
(4 pages)
27 June 2011Registered office address changed from The Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
7 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
7 February 2011Full accounts made up to 30 September 2010 (11 pages)
7 February 2011Full accounts made up to 30 September 2010 (11 pages)
22 June 2010Full accounts made up to 30 September 2009 (11 pages)
22 June 2010Full accounts made up to 30 September 2009 (11 pages)
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
2 July 2009Full accounts made up to 30 September 2008 (10 pages)
2 July 2009Full accounts made up to 30 September 2008 (10 pages)
22 April 2009Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
11 March 2008Secretary appointed andrew john mollett (1 page)
11 March 2008Secretary appointed andrew john mollett (1 page)
6 March 2008Return made up to 12/01/08; full list of members (4 pages)
6 March 2008Return made up to 12/01/08; full list of members (4 pages)
5 March 2008Appointment terminated director michael connole (1 page)
5 March 2008Appointment Terminated Director michael connole (1 page)
3 March 2008Director appointed andrew john mollett (1 page)
3 March 2008Director appointed andrew john mollett (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
5 February 2008Full accounts made up to 31 August 2007 (11 pages)
5 February 2008Full accounts made up to 31 August 2007 (11 pages)
2 April 2007Full accounts made up to 31 August 2006 (11 pages)
2 April 2007Full accounts made up to 31 August 2006 (11 pages)
1 February 2007Return made up to 12/01/07; full list of members (3 pages)
1 February 2007Return made up to 12/01/07; full list of members (3 pages)
12 May 2006Full accounts made up to 31 August 2005 (11 pages)
12 May 2006Full accounts made up to 31 August 2005 (11 pages)
15 February 2006Return made up to 12/01/06; full list of members (3 pages)
15 February 2006Return made up to 12/01/06; full list of members (3 pages)
20 January 2006New director appointed (4 pages)
20 January 2006New director appointed (4 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
8 March 2005Full accounts made up to 31 August 2004 (11 pages)
8 March 2005Full accounts made up to 31 August 2004 (11 pages)
24 February 2005Return made up to 12/01/05; full list of members (7 pages)
24 February 2005Return made up to 12/01/05; full list of members (7 pages)
27 March 2004Full accounts made up to 31 August 2003 (11 pages)
27 March 2004Full accounts made up to 31 August 2003 (11 pages)
12 February 2004Return made up to 12/01/04; full list of members (7 pages)
12 February 2004Return made up to 12/01/04; full list of members (7 pages)
1 July 2003Full accounts made up to 31 August 2002 (12 pages)
1 July 2003Full accounts made up to 31 August 2002 (12 pages)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
5 June 2002Full accounts made up to 31 August 2001 (10 pages)
5 June 2002Full accounts made up to 31 August 2001 (10 pages)
2 February 2002Return made up to 12/01/02; full list of members (6 pages)
2 February 2002Return made up to 12/01/02; full list of members (6 pages)
4 July 2001Full accounts made up to 31 August 2000 (10 pages)
4 July 2001Full accounts made up to 31 August 2000 (10 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
23 June 2000Full accounts made up to 31 August 1999 (11 pages)
23 June 2000Full accounts made up to 31 August 1999 (11 pages)
19 April 2000Return made up to 12/01/00; full list of members (6 pages)
19 April 2000Return made up to 12/01/00; full list of members (6 pages)
20 April 1999Full accounts made up to 31 August 1998 (11 pages)
20 April 1999Full accounts made up to 31 August 1998 (11 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
17 February 1998Full accounts made up to 31 August 1997 (10 pages)
17 February 1998Full accounts made up to 31 August 1997 (10 pages)
19 January 1998Return made up to 12/01/98; full list of members (6 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Return made up to 12/01/98; full list of members (6 pages)
19 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
19 August 1997Secretary's particulars changed (1 page)
19 August 1997Secretary's particulars changed (1 page)
18 March 1997Full accounts made up to 31 August 1996 (10 pages)
18 March 1997Full accounts made up to 31 August 1996 (10 pages)
21 January 1997Return made up to 12/01/97; no change of members (4 pages)
21 January 1997Return made up to 12/01/97; no change of members (4 pages)
5 July 1996Registered office changed on 05/07/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
5 July 1996Registered office changed on 05/07/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
4 March 1996Full accounts made up to 31 August 1995 (12 pages)
4 March 1996Full accounts made up to 31 August 1995 (12 pages)
21 February 1996Return made up to 12/01/96; no change of members (4 pages)
21 February 1996Return made up to 12/01/96; no change of members (4 pages)
22 May 1995Full accounts made up to 31 August 1994 (12 pages)
22 May 1995Full accounts made up to 31 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
14 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 December 1982Memorandum and Articles of Association (14 pages)
13 December 1982Memorandum and Articles of Association (14 pages)