Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary Name | Mr Allan William Porter |
---|---|
Status | Closed |
Appointed | 24 January 2011(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Harry Smith |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1996) |
Role | Accountant |
Correspondence Address | 42 The Crescent Mortimer Reading Berkshire RG7 3RU |
Director Name | Mr Alan Martin Andrew Price |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 June 1998) |
Role | Company Solicitor |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Secretary Name | Kim Bennett Cardis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 4 Loughborough Close Grange Park Swindon Wiltshire SN5 6BW |
Director Name | Mr Richard Kem Dore |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(10 years after company formation) |
Appointment Duration | 7 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 33 Bishops Field Aston Clinton Aylesbury Buckinghamshire HP22 5BB |
Director Name | Paul Dunningham |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | Bird In Hand Green End Braughing Ware Hertfordshire SG11 2PG |
Secretary Name | Mr Geoffrey Marcin Roderick Crandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1998) |
Role | Secretary |
Correspondence Address | 5 Abbey Close Wokingham Berkshire RG40 1WB |
Secretary Name | Mr Alan Martin Andrew Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(11 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Director Name | Keith Alfred Arnold |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2002) |
Role | |
Correspondence Address | 36 Walkwood Rise Beaconsfield Buckinghamshire HP9 1TU |
Director Name | Nicholas John Ives |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 April 2005) |
Role | Property |
Correspondence Address | Nilgiris Mill Lane Hildenborough Tonbridge Kent TN11 9LU |
Director Name | Mr Alan Jones |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 May 2003) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Standard Road Downe Orpington Kent BR6 7HJ |
Director Name | Mr John O'Shea |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 May 2003) |
Role | Printer |
Correspondence Address | Acorns Merrow Common Road Merrow Guildford Surrey GU4 7BJ |
Secretary Name | Mr Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 May 2003) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Standard Road Downe Orpington Kent BR6 7HJ |
Director Name | Cecilia Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2004) |
Role | Consultancy |
Correspondence Address | 65 Claremont Road London N6 5BZ |
Director Name | Rowan Andrew Moyles |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2005) |
Role | Consultant |
Correspondence Address | 19 Lakeland Drive Frimley Surrey GU16 8LD |
Secretary Name | Rowan Andrew Moyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2005) |
Role | Consultant |
Correspondence Address | 19 Lakeland Drive Frimley Surrey GU16 8LD |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2005(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Lovell Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 1998) |
Correspondence Address | Marsham House Gerrards Cross Buckinghamshire SL9 8ER |
Director Name | Mulberry Park Investment (SE) Limited (Corporation) |
---|---|
Date of Birth | September 2003 (Born 20 years ago) |
Status | Resigned |
Appointed | 08 December 2004(18 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 April 2005) |
Correspondence Address | 61 Chandos Place London WC2N 4HG |
Registered Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
45 at £1 | Mulberry Park Investment (Se) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 April 2012 | Delivered on: 1 May 2012 Persons entitled: National Asset Loan Management Limited (The Chargee) Classification: Legal charge Secured details: All monies due or to become due from each obligor to the original lender and the chargee. Particulars: F/H property being mulberry business centre, quebec way, rotherhithe t/no SGL485900. F/h property being phase ii, industrial site b, mulberry business centre, quebec way, rotherhithe t/no SGL507677 by way of fixed charge its rights and interest in goodwill, insurances, any money. By way of floating charge all its right and interest in all plant and equipment see image for full details. Outstanding |
---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (2 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Satisfaction of charge 1 in full (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
16 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
5 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
2 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
4 January 2013 | Director's details changed for Mr Michael William Watson on 31 December 2012 (2 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 January 2012 | Termination of appointment of George Angus as a secretary (1 page) |
4 January 2012 | Appointment of Mr Allan William Porter as a secretary (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
2 March 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 July 2007 | Full accounts made up to 30 September 2006 (9 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 June 2006 | Full accounts made up to 30 September 2005 (10 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 31 st jamess place london SW1A 1NR (1 page) |
16 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
16 November 2005 | Full accounts made up to 30 September 2004 (8 pages) |
29 March 2005 | New director appointed (1 page) |
29 March 2005 | Return made up to 31/12/04; full list of members (12 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
29 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
8 October 2003 | Director resigned (1 page) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (8 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
24 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
19 June 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 31/12/01; full list of members (11 pages) |
11 September 2001 | Full accounts made up to 30 September 2000 (8 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (11 pages) |
31 October 2000 | Full accounts made up to 30 September 1999 (8 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
18 October 1999 | Return made up to 31/12/98; full list of members (12 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page) |
30 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Secretary resigned;director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |
10 February 1998 | Return made up to 31/12/96; full list of members (16 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (16 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (5 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: elm tree court long street devizes wiltshire SN10 1NH (1 page) |
24 October 1996 | Full accounts made up to 30 September 1995 (9 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed (1 page) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (1 page) |
24 May 1994 | Accounts made up to 30 September 1992 (1 page) |
14 April 1992 | Accounts made up to 30 September 1991 (1 page) |
26 March 1992 | Accounts made up to 30 September 1990 (1 page) |
12 February 1991 | Full accounts made up to 30 September 1989 (1 page) |
24 April 1989 | Full accounts made up to 30 September 1988 (1 page) |
28 March 1989 | Full accounts made up to 30 September 1987 (1 page) |
18 September 1986 | Incorporation (12 pages) |