Mill Green Fryerning
Ingatestone
Essex
CM4 0HX
Director Name | David Paul Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1996(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 3 months (closed 12 April 2018) |
Role | Diri |
Country of Residence | England |
Correspondence Address | Sylvan Tinkerpot Rise Woodlands Kent TN15 6AF |
Secretary Name | Mr Christopher Atkins |
---|---|
Status | Closed |
Appointed | 16 November 2011(15 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 12 April 2018) |
Role | Company Director |
Correspondence Address | 257b Croydon Road Beckenham Kent BR3 3PS |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | David Ivor Neeson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 2 months (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Cameron Buildings Bromley Common Bromley Kent BR2 8HA |
Secretary Name | Michael David George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 20 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Southborough Close Southborough Surrey KT6 6PU |
Secretary Name | David Ivor Neeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | Shilstone Chagford Devon TQ13 8JX |
Secretary Name | Mr Alan Michael Goodhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millhurst Mill Green Fryerning Ingatestone Essex CM4 0HX |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
5 at £1 | Danielle Goodhill 5.00% Ordinary |
---|---|
35 at £1 | Alan Michael Goodhill 35.00% Ordinary |
30 at £1 | D. Neeson 30.00% Ordinary |
30 at £1 | D. Smith 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £40,169 |
Gross Profit | £40,169 |
Net Worth | £305,315 |
Cash | £16,640 |
Current Liabilities | £29,848 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 January 2006 | Delivered on: 27 January 2006 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1-6 old school mews, wrotham, kent. Outstanding |
---|
12 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
24 October 2017 | Registered office address changed from Cameron Buildings Bromley Common Bromley Kent BR2 8HA to 257B Croydon Road Beckenham Kent BR3 3PS on 24 October 2017 (2 pages) |
24 October 2017 | Registered office address changed from Cameron Buildings Bromley Common Bromley Kent BR2 8HA to 257B Croydon Road Beckenham Kent BR3 3PS on 24 October 2017 (2 pages) |
20 October 2017 | Declaration of solvency (7 pages) |
20 October 2017 | Appointment of a voluntary liquidator (1 page) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
20 October 2017 | Declaration of solvency (7 pages) |
20 October 2017 | Appointment of a voluntary liquidator (1 page) |
29 September 2017 | Satisfaction of charge 1 in full (1 page) |
29 September 2017 | Satisfaction of charge 1 in full (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
8 August 2017 | Current accounting period shortened from 30 September 2017 to 31 August 2017 (1 page) |
8 August 2017 | Current accounting period shortened from 30 September 2017 to 31 August 2017 (1 page) |
23 February 2017 | Termination of appointment of David Ivor Neeson as a director on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of David Ivor Neeson as a director on 23 February 2017 (1 page) |
10 February 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
10 February 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
21 April 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
21 April 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
20 January 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
20 January 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
23 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
5 March 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
5 March 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 May 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
1 May 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
4 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
8 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
24 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Termination of appointment of Alan Goodhill as a secretary (1 page) |
16 November 2011 | Appointment of Mr Christopher Atkins as a secretary (1 page) |
16 November 2011 | Appointment of Mr Christopher Atkins as a secretary (1 page) |
16 November 2011 | Termination of appointment of Alan Goodhill as a secretary (1 page) |
26 January 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
26 January 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
2 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
26 March 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
1 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for David Paul Smith on 18 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Alan Michael Goodhill on 18 November 2009 (2 pages) |
30 November 2009 | Director's details changed for David Ivor Neeson on 18 November 2009 (2 pages) |
30 November 2009 | Director's details changed for David Paul Smith on 18 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Alan Michael Goodhill on 18 November 2009 (2 pages) |
30 November 2009 | Director's details changed for David Ivor Neeson on 18 November 2009 (2 pages) |
24 June 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
24 June 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
28 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
5 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
21 November 2007 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
21 November 2007 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
3 June 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
3 June 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
28 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
28 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
4 January 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
1 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
1 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
17 January 2005 | Return made up to 18/11/04; full list of members (7 pages) |
17 January 2005 | Return made up to 18/11/04; full list of members (7 pages) |
7 January 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
7 January 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
2 June 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
2 June 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
12 December 2003 | Return made up to 18/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 18/11/03; full list of members (7 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 210 chislehurst road petts wood orpington kent BR5 1NR (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 210 chislehurst road petts wood orpington kent BR5 1NR (1 page) |
24 March 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
24 March 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
4 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
17 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
17 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
27 November 2001 | Return made up to 18/11/01; full list of members (7 pages) |
27 November 2001 | Return made up to 18/11/01; full list of members (7 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (6 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (6 pages) |
23 November 2000 | Return made up to 18/11/00; full list of members
|
23 November 2000 | Return made up to 18/11/00; full list of members
|
24 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 December 1999 | Return made up to 18/11/99; full list of members (7 pages) |
23 December 1999 | Return made up to 18/11/99; full list of members (7 pages) |
22 June 1999 | Full accounts made up to 30 September 1998 (6 pages) |
22 June 1999 | Full accounts made up to 30 September 1998 (6 pages) |
2 February 1999 | Return made up to 18/11/98; no change of members (4 pages) |
2 February 1999 | Return made up to 18/11/98; no change of members (4 pages) |
22 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
22 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
27 November 1997 | Return made up to 18/11/97; full list of members
|
27 November 1997 | Return made up to 18/11/97; full list of members
|
26 March 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
26 March 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Ad 20/01/97--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Ad 20/01/97--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
18 November 1996 | Incorporation (13 pages) |
18 November 1996 | Incorporation (13 pages) |