MYRTLEGROVE LIMITED

Register to unlock more data on OkredoRegister

MYRTLEGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03016754

Incorporation date

30/01/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Latimer House, 5 Cumberland Place, Southampton SO15 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1995)
dot icon05/08/2014
Final Gazette dissolved following liquidation
dot icon05/05/2014
Return of final meeting in a members' voluntary winding up
dot icon23/10/2013
Liquidators' statement of receipts and payments to 2013-08-30
dot icon23/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/09/2012
Registered office address changed from Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ on 2012-09-14
dot icon11/09/2012
Declaration of solvency
dot icon11/09/2012
Appointment of a voluntary liquidator
dot icon11/09/2012
Resolutions
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Appointment of Mr Barnaby James Rupert Lee Angel as a director
dot icon02/05/2011
Termination of appointment of David Irvine as a director
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/02/2011
Secretary's details changed for Mrs. Jill Marquette Angell on 2011-01-30
dot icon04/11/2010
Secretary's details changed for Mrs. Jill Marquette Angell-Jenkin on 2010-11-05
dot icon04/11/2010
Director's details changed for Mrs Jill Marquette Angell-Jenkin on 2010-11-05
dot icon19/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mrs Jill Marquette Angell on 2009-10-01
dot icon02/02/2010
Director's details changed for David James Edward Irvine on 2009-10-01
dot icon02/02/2010
Secretary's details changed for Jill Marquette Angell-Jenkin on 2009-10-01
dot icon14/09/2009
Director appointed mrs jill marquette angell
dot icon14/09/2009
Appointment terminated director jack irvine
dot icon13/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon09/02/2009
Location of register of members
dot icon09/02/2009
Location of debenture register
dot icon09/02/2009
Registered office changed on 10/02/2009 from cawley place 15 cawley road chichester west sussex PO19 1UZ united kingdom
dot icon09/02/2009
Secretary's change of particulars / jill angell / 30/01/2009
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/03/2008
Registered office changed on 15/03/2008 from pallant court 10 west pallant chichester west sussex PO19 1TG
dot icon02/03/2008
Return made up to 31/01/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 31/01/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/02/2005
Return made up to 31/01/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/02/2004
Return made up to 31/01/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/02/2003
Return made up to 31/01/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/02/2002
Return made up to 31/01/02; full list of members
dot icon01/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/02/2001
Return made up to 31/01/01; full list of members
dot icon14/01/2001
Accounts for a small company made up to 2000-03-31
dot icon26/03/2000
Return made up to 31/01/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/11/1999
Ad 23/10/99--------- £ si 150000@1=150000 £ ic 466125/616125
dot icon12/10/1999
£ nc 500000/1000000 04/10/99
dot icon05/05/1999
Return made up to 31/01/99; change of members
dot icon05/05/1999
Ad 01/09/98--------- £ si 200000@1=200000 £ ic 266125/466125
dot icon31/03/1999
New director appointed
dot icon14/03/1999
New secretary appointed
dot icon14/03/1999
Secretary resigned;director resigned
dot icon25/11/1998
Accounts for a small company made up to 1998-03-31
dot icon09/03/1998
Return made up to 31/01/98; change of members
dot icon08/03/1998
Ad 08/12/97--------- £ si 10000@1=10000 £ ic 256125/266125
dot icon06/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/12/1997
Registered office changed on 29/12/97 from: 8 wimpole street london W1M 8LA
dot icon15/07/1997
Ad 16/06/97--------- £ si 6000@1=6000 £ ic 250125/256125
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Registered office changed on 19/03/97 from: 8 wimpole street london W1M 7AB
dot icon18/03/1997
Return made up to 31/01/97; full list of members
dot icon28/11/1996
Accounts for a small company made up to 1996-03-31
dot icon10/04/1996
Return made up to 31/01/96; full list of members
dot icon10/04/1996
Location of register of members address changed
dot icon25/03/1996
Registered office changed on 26/03/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA
dot icon15/10/1995
Ad 05/10/95--------- £ si 250025@1=250025 £ ic 100/250125
dot icon03/10/1995
Certificate of change of name
dot icon29/08/1995
Resolutions
dot icon29/08/1995
£ nc 100/500000 17/08/95
dot icon12/07/1995
Accounting reference date notified as 31/03
dot icon27/04/1995
Ad 17/03/95--------- £ si 99@1=99 £ ic 1/100
dot icon30/03/1995
Secretary resigned;new secretary appointed
dot icon30/03/1995
Director resigned;new director appointed
dot icon30/03/1995
Registered office changed on 31/03/95 from: 47/49 green lane northwood middlesex KHA6 3AE
dot icon28/03/1995
New director appointed
dot icon30/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
30/01/1995 - 16/03/1995
4875
Bhardwaj Corporate Services Limited
Nominee Director
30/01/1995 - 16/03/1995
6099
Angell, Jill Marquette
Director
22/06/2009 - Present
1
Irvine, Edwina Marquette
Director
16/03/1995 - 30/01/1999
-
Irvine, David James Edward
Director
31/01/1999 - 31/03/2011
-

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 MYRTLEGROVE LIMITED

MYRTLEGROVE LIMITED is an(a) Dissolved company incorporated on 30/01/1995 with the registered office located at Latimer House, 5 Cumberland Place, Southampton SO15 2BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MYRTLEGROVE LIMITED?

toggle

MYRTLEGROVE LIMITED is currently Dissolved. It was registered on 30/01/1995 and dissolved on 05/08/2014.

Where is MYRTLEGROVE LIMITED located?

toggle

MYRTLEGROVE LIMITED is registered at Latimer House, 5 Cumberland Place, Southampton SO15 2BH.

What does MYRTLEGROVE LIMITED do?

toggle

MYRTLEGROVE LIMITED operates in the Raising of dairy cattle (01.41 - SIC 2007) sector.

What is the latest filing for MYRTLEGROVE LIMITED?

toggle

The latest filing was on 05/08/2014: Final Gazette dissolved following liquidation.