Mount Pleasant Hill
London
E5 9NB
Director Name | Mr David Simon Alexander |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2000(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 43 Burkes Road Beaconsfield Bucks HP9 1PW |
Director Name | Richard James Goodyear |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Role | IT Director |
Correspondence Address | 8 Chaffinch Close East Hunsbury Northampton Northamptonshire NN4 0QS |
Director Name | Neil Hamilton Thomson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Finance Director |
Correspondence Address | White Lodge Farm Goose Rye Road Woking Surrey GU3 3RQ |
Secretary Name | Neil Hamilton Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Finance Director |
Correspondence Address | White Lodge Farm Goose Rye Road Woking Surrey GU3 3RQ |
Director Name | David Miles Backhouse |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 23 years |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | South Farm House Hatherop Cirencester Gloucestershire GL7 3PN Wales |
Director Name | Mr Clifford Arthur Beard |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2001(1 year after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winkfield Place Drift Road Winkfield Windsor Berkshire SL4 4RL |
Director Name | Keith Heron |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Chief Exec |
Correspondence Address | 3 Grays Court Wray Barton Moretonhampstead Devon TQ13 8SE |
Secretary Name | Fahim Antoniades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Haybridge House Mount Pleasant Hill London E5 9NB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£219,267 |
Cash | £40,298 |
Current Liabilities | £149,729 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 July 2004 | Dissolved (1 page) |
---|---|
21 April 2004 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
1 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
28 February 2003 | Liquidators statement of receipts and payments (4 pages) |
12 March 2002 | Statement of affairs (9 pages) |
5 March 2002 | Resolutions
|
26 February 2002 | Registered office changed on 26/02/02 from: 18 exeter street london WC2E 7DU (1 page) |
22 February 2002 | Appointment of a voluntary liquidator (1 page) |
5 November 2001 | Memorandum and Articles of Association (5 pages) |
1 November 2001 | Amended full accounts made up to 31 December 2000 (12 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 July 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 25/04/01; full list of members (13 pages) |
22 March 2001 | Ad 22/02/01--------- £ si [email protected]=5 £ ic 3244/3249 (2 pages) |
22 March 2001 | New director appointed (4 pages) |
9 March 2001 | Ad 05/02/01--------- £ si [email protected]=249 £ ic 2746/2995 (2 pages) |
9 March 2001 | Ad 05/02/01--------- £ si [email protected]=249 £ ic 2248/2497 (2 pages) |
9 March 2001 | Ad 05/02/01--------- £ si [email protected]=249 £ ic 1999/2248 (2 pages) |
9 March 2001 | Ad 05/02/01--------- £ si [email protected]=249 £ ic 2497/2746 (2 pages) |
9 March 2001 | Ad 05/02/01--------- £ si [email protected]=249 £ ic 2995/3244 (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
10 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
15 December 2000 | New director appointed (2 pages) |
8 December 2000 | Ad 01/12/00--------- £ si [email protected]=1800 £ ic 199/1999 (2 pages) |
5 December 2000 | New secretary appointed;new director appointed (2 pages) |
1 December 2000 | Resolutions
|
28 June 2000 | Amends 882R filed prev. (2 pages) |
28 June 2000 | Amends 882R prev. Filed (2 pages) |
13 June 2000 | Ad 25/04/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
13 June 2000 | Ad 25/04/00--------- £ si [email protected]=99 £ ic 100/199 (2 pages) |
13 June 2000 | Ad 25/04/00--------- £ si [email protected] £ ic 100/100 (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |