MOUNTCASHEL EMPLOYEES TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

MOUNTCASHEL EMPLOYEES TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02664150

Incorporation date

18/11/1991

Size

-

Contacts

Registered address

Registered address

46 Worship Street, London EC2A 2EACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1991)
dot icon05/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon09/11/2011
Application to strike the company off the register
dot icon08/11/2011
Termination of appointment of David Hills as a secretary on 2011-11-09
dot icon14/09/2011
Statement of company's objects
dot icon14/09/2011
Statement of capital on 2011-09-15
dot icon14/09/2011
Statement by Directors
dot icon14/09/2011
Solvency Statement dated 13/09/11
dot icon14/09/2011
Resolutions
dot icon29/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon16/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/07/2010
Appointment of Mr David Hills as a secretary
dot icon16/07/2010
Termination of appointment of Oliver Cooke as a secretary
dot icon01/06/2010
Registered office address changed from 46 Worship Street London EC2A 2EA United Kingdom on 2010-06-02
dot icon01/06/2010
Registered office address changed from 3rd Floor 30 Old Broad Street London EC2N 1HT on 2010-06-02
dot icon25/05/2010
Termination of appointment of Edward Vandyk as a director
dot icon25/05/2010
Appointment of Mr Andrew Christopher Roberts as a director
dot icon26/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon26/11/2009
Director's details changed for Edward Vandyk on 2009-11-27
dot icon08/11/2009
Termination of appointment of Alison Brokensha as a secretary
dot icon08/11/2009
Appointment of Oliver Charles Cooke as a secretary
dot icon25/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/04/2009
Director appointed edward vandyk
dot icon06/04/2009
Appointment Terminated Director justin lewis
dot icon19/01/2009
Director appointed justin llewellyn gareth lewis
dot icon19/01/2009
Appointment Terminated Director peter joy
dot icon21/12/2008
Appointment Terminate, Director And Secretary Andrew Christopher Roberts Logged Form
dot icon20/12/2008
Director appointed peter colin murray joy
dot icon15/12/2008
Appointment Terminated Director oliver vaughan
dot icon15/12/2008
Secretary appointed alison jane brokensha
dot icon25/11/2008
Return made up to 19/11/08; full list of members
dot icon24/11/2008
Location of register of members
dot icon24/11/2008
Location of debenture register
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/04/2008
Registered office changed on 11/04/2008 from 223A kensington high street london W8 6SG
dot icon26/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/11/2007
Return made up to 19/11/07; full list of members
dot icon15/05/2007
Director resigned
dot icon21/11/2006
Return made up to 19/11/06; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/11/2005
Return made up to 19/11/05; full list of members
dot icon20/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/11/2004
Return made up to 19/11/04; full list of members
dot icon21/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 19/11/03; full list of members
dot icon29/01/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 19/11/02; full list of members
dot icon09/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/11/2001
Return made up to 19/11/01; full list of members
dot icon19/11/2001
Location of register of members address changed
dot icon19/11/2001
Location of debenture register address changed
dot icon05/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/05/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon23/04/2001
Certificate of change of name
dot icon18/12/2000
Return made up to 19/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Return made up to 19/11/99; full list of members
dot icon21/02/1999
Full accounts made up to 1998-12-31
dot icon23/11/1998
Return made up to 19/11/98; no change of members
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon27/08/1998
Director resigned
dot icon18/12/1997
Return made up to 19/11/97; no change of members
dot icon06/03/1997
Full accounts made up to 1996-12-31
dot icon19/12/1996
New director appointed
dot icon09/12/1996
Return made up to 19/11/96; full list of members
dot icon09/12/1996
Secretary resigned
dot icon06/11/1996
Secretary resigned
dot icon06/11/1996
New secretary appointed
dot icon06/06/1996
Full accounts made up to 1996-01-05
dot icon25/03/1996
New secretary appointed
dot icon08/01/1996
Director resigned
dot icon03/01/1996
Certificate of change of name
dot icon08/11/1995
Resolutions
dot icon08/11/1995
£ nc 110000/2740000 19/10/95
dot icon31/10/1995
Ad 02/09/92--------- £ si 100000@1
dot icon10/09/1995
Accounts for a small company made up to 1994-12-31
dot icon25/07/1995
Secretary resigned
dot icon25/07/1995
New secretary appointed
dot icon27/12/1994
Return made up to 19/11/94; no change of members
dot icon27/12/1994
Location of register of members address changed
dot icon27/12/1994
Location of debenture register address changed
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon19/02/1994
Return made up to 19/11/93; no change of members
dot icon14/07/1993
Full accounts made up to 1992-12-31
dot icon11/11/1992
Return made up to 19/11/92; full list of members
dot icon11/11/1992
Location of register of members address changed
dot icon11/11/1992
Location of debenture register address changed
dot icon20/09/1992
Memorandum and Articles of Association
dot icon20/09/1992
Nc inc already adjusted 02/09/92
dot icon20/09/1992
Resolutions
dot icon19/02/1992
Ad 10/02/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/01/1992
New secretary appointed;director resigned
dot icon20/01/1992
Secretary resigned
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon20/01/1992
Registered office changed on 21/01/92 from: 14 john street london WC1N 2EB
dot icon20/01/1992
Accounting reference date notified as 31/12
dot icon08/01/1992
Nc inc already adjusted 20/12/91
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Director resigned;new director appointed
dot icon08/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon08/01/1992
Registered office changed on 09/01/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon02/01/1992
Certificate of change of name
dot icon18/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vandyk, Edward
Director
31/03/2009 - 26/05/2010
46
Moritz, Brian Michael
Director
29/12/1995 - 10/08/1998
34
Vaughan, Oliver John
Director
17/01/1992 - 09/12/2008
42
Joy, Peter Colin Murray
Director
16/12/2008 - 13/01/2009
22
Roberts, Andrew Christopher
Director
18/04/2001 - 16/12/2008
88

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOUNTCASHEL EMPLOYEES TRUSTEES LIMITED

MOUNTCASHEL EMPLOYEES TRUSTEES LIMITED is an(a) Dissolved company incorporated on 18/11/1991 with the registered office located at 46 Worship Street, London EC2A 2EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOUNTCASHEL EMPLOYEES TRUSTEES LIMITED?

toggle

MOUNTCASHEL EMPLOYEES TRUSTEES LIMITED is currently Dissolved. It was registered on 18/11/1991 and dissolved on 05/03/2012.

Where is MOUNTCASHEL EMPLOYEES TRUSTEES LIMITED located?

toggle

MOUNTCASHEL EMPLOYEES TRUSTEES LIMITED is registered at 46 Worship Street, London EC2A 2EA.

What does MOUNTCASHEL EMPLOYEES TRUSTEES LIMITED do?

toggle

MOUNTCASHEL EMPLOYEES TRUSTEES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for MOUNTCASHEL EMPLOYEES TRUSTEES LIMITED?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via voluntary strike-off.