Company NameMundy Perry Limited
Company StatusDissolved
Company Number01813646
CategoryPrivate Limited Company
Incorporation Date3 May 1984(40 years ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous NameStallcroft Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRoger Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(14 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 10 May 2011)
RolePublisher
Correspondence AddressThe Well House
Frensham Road, Rolvenden Layne
Cranbrook
Kent
TN17 4NJ
Secretary NameRoger Davies
NationalityBritish
StatusClosed
Appointed26 November 1998(14 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 10 May 2011)
RoleCompany Director
Correspondence AddressThe Well House
Frensham Road, Rolvenden Layne
Cranbrook
Kent
TN17 4NJ
Director NameMr Michael Mundy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(7 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 18 November 1998)
RoleCompany Director
Correspondence AddressLyndhurst 26 Werter Road
Putney
London
SW15 2LJ
Director NameMr Alan David Perry
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(7 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address47 Thames Village
Chiswick
London
W4 3UF
Secretary NameMr Michael Mundy
NationalityBritish
StatusResigned
Appointed04 June 1991(7 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 26 November 1998)
RoleCompany Director
Correspondence AddressLyndhurst 26 Werter Road
Putney
London
SW15 2LJ
Director NameDavid Charles Hawkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1994)
RoleManaging Editor
Correspondence AddressFlat 3 239 Hackney Road
London
E2 8NA
Director NamePaul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressHeatherfield Oak End Way
Woodham
Addlestone
Surrey
KT15 3DU
Director NameNeville Upton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 1995)
RoleAccountant
Correspondence Address86 Chepstow Road
London
W2 5QP
Director NameMr Neil Frank Osborn
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
16 Wetherby Gardens
London
SW5 0JP
Director NameTeresa Fearn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1997)
RoleAccountant
Correspondence Address1 Alexandra Road
St Albans
Hertfordshire
AL1 3AU
Director NameRichard Jell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1998)
RoleCompany Director
Correspondence Address6 Avenue Gardens
Teddington
Middlesex
TW11 0BH
Director NameAngela Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 2002)
RoleAccountant
Correspondence Address2 Percy Road
Watford
WD1 7BA
Director NameJames Benjamin Bambrough
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(18 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2008)
RoleAccountant
Correspondence AddressGround Floor Flat 9 Gabriel Street
London
SE23 1DW

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
19 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 22,768
(6 pages)
19 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 22,768
(6 pages)
19 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 22,768
(6 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
15 June 2009Return made up to 04/06/09; full list of members (3 pages)
15 June 2009Return made up to 04/06/09; full list of members (3 pages)
9 May 2009Accounts made up to 30 September 2008 (7 pages)
9 May 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
23 September 2008Appointment Terminated Director james bambrough (1 page)
23 September 2008Return made up to 04/06/08; full list of members (3 pages)
23 September 2008Return made up to 04/06/08; full list of members (3 pages)
23 September 2008Appointment terminated director james bambrough (1 page)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
20 May 2008Accounts made up to 30 September 2007 (6 pages)
10 July 2007Return made up to 04/06/07; full list of members (2 pages)
10 July 2007Return made up to 04/06/07; full list of members (2 pages)
3 March 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
3 March 2007Accounts made up to 30 September 2006 (6 pages)
6 October 2006Return made up to 04/06/06; full list of members (2 pages)
6 October 2006Return made up to 04/06/06; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
19 July 2006Accounts made up to 30 September 2005 (6 pages)
12 July 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
12 July 2005Accounts made up to 30 September 2004 (7 pages)
22 June 2005Return made up to 04/06/05; full list of members (7 pages)
22 June 2005Return made up to 04/06/05; full list of members (7 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
29 March 2005Return made up to 04/06/04; full list of members (7 pages)
29 March 2005Return made up to 04/06/04; full list of members (7 pages)
30 July 2004Full accounts made up to 30 September 2003 (9 pages)
30 July 2004Full accounts made up to 30 September 2003 (9 pages)
14 October 2003Return made up to 04/06/03; full list of members (7 pages)
14 October 2003Return made up to 04/06/03; full list of members (7 pages)
11 August 2003Full accounts made up to 30 September 2002 (8 pages)
11 August 2003Full accounts made up to 30 September 2002 (8 pages)
23 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
23 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
24 October 2002Return made up to 04/06/02; full list of members (7 pages)
24 October 2002Return made up to 04/06/02; full list of members (7 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
23 May 2002Full accounts made up to 30 September 2001 (11 pages)
23 May 2002Full accounts made up to 30 September 2001 (11 pages)
1 October 2001Full accounts made up to 30 September 2000 (17 pages)
1 October 2001Full accounts made up to 30 September 2000 (17 pages)
13 June 2001Return made up to 04/06/01; full list of members (6 pages)
13 June 2001Return made up to 04/06/01; full list of members (6 pages)
26 July 2000Full accounts made up to 30 September 1999 (17 pages)
26 July 2000Full accounts made up to 30 September 1999 (17 pages)
5 July 2000Return made up to 04/06/00; full list of members (6 pages)
5 July 2000Return made up to 04/06/00; full list of members (6 pages)
4 August 1999Full accounts made up to 30 September 1998 (20 pages)
4 August 1999Full accounts made up to 30 September 1998 (20 pages)
5 July 1999Return made up to 04/06/99; no change of members (4 pages)
5 July 1999Return made up to 04/06/99; no change of members (4 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
22 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 February 1999Registered office changed on 11/02/99 from: 102-108 clerkenwell road london EC1M 5SA (1 page)
11 February 1999Registered office changed on 11/02/99 from: 102-108 clerkenwell road london EC1M 5SA (1 page)
9 February 1999New secretary appointed (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (1 page)
9 February 1999Secretary resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
3 August 1998Full accounts made up to 30 September 1997 (16 pages)
3 August 1998Full accounts made up to 30 September 1997 (16 pages)
10 July 1997Return made up to 04/06/97; no change of members (4 pages)
10 July 1997Return made up to 04/06/97; no change of members (4 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
25 September 1996Declaration of satisfaction of mortgage/charge (1 page)
25 September 1996Declaration of satisfaction of mortgage/charge (1 page)
4 August 1996Full accounts made up to 30 September 1995 (17 pages)
4 August 1996Full accounts made up to 30 September 1995 (17 pages)
11 July 1996Return made up to 04/06/96; no change of members (4 pages)
11 July 1996Return made up to 04/06/96; no change of members (4 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
26 July 1995Return made up to 04/06/95; full list of members (6 pages)
26 July 1995Return made up to 04/06/95; full list of members (6 pages)
24 July 1995Full accounts made up to 30 September 1994 (17 pages)
24 July 1995Full accounts made up to 30 September 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)