Company NameMountbatten Joinery Limited
Company StatusDissolved
Company Number03897194
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Dissolution Date11 September 2008 (15 years, 7 months ago)
Previous NameEquichamp Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAlan Austin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 11 September 2008)
RoleCompany Director
Correspondence AddressSquirrels Mead
West Street, Wrotham
Sevenoaks
Kent
TN15 7AR
Director NameRonald Frank Lorman
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 11 September 2008)
RoleSign Manufacturer
Correspondence AddressDean House Dean Street
East Farleigh
Maidstone
Kent
ME15 0HT
Secretary NamePhyllis Stanley Lorman
NationalityBritish
StatusClosed
Appointed28 February 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 11 September 2008)
RoleCompany Director
Correspondence AddressDean House
Dean St East Farleigh
Maidstone
Kent
ME15 0HT
Director NameEarle Jones
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(2 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 11 September 2008)
RoleOperations Director
Correspondence Address32 Willowmead
Leybourne
West Malling
Kent
ME19 5RE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 2008Liquidators statement of receipts and payments (5 pages)
9 July 2007Liquidators statement of receipts and payments (5 pages)
10 May 2007Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
19 January 2007Liquidators statement of receipts and payments (5 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
6 July 2005Liquidators statement of receipts and payments (4 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
7 January 2003Liquidators statement of receipts and payments (5 pages)
29 April 2002Statement of affairs (7 pages)
16 April 2002Appointment of a voluntary liquidator (1 page)
16 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2001Registered office changed on 30/11/01 from: 1364 london road london SW16 4DE (1 page)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
9 May 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
6 April 2000Ad 31/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Company name changed equichamp LIMITED\certificate issued on 13/03/00 (2 pages)
20 December 1999Incorporation (18 pages)