MID ESSEX MIND
Overview
| Company Name | MID ESSEX MIND |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03072417 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MID ESSEX MIND?
- Other human health activities (86900) / Human health and social work activities
Where is MID ESSEX MIND located?
| Registered Office Address | Villa 1, St Peter's Hospital Spital Road CM9 6EG Maldon Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MID ESSEX MIND?
| Company Name | From | Until |
|---|---|---|
| MALDON (ESSEX) MIND | Jun 26, 1995 | Jun 26, 1995 |
What are the latest accounts for MID ESSEX MIND?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for MID ESSEX MIND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 26, 2016 no member list | 5 pages | AR01 | ||||||||||
Termination of appointment of Michael William Giles as a director on Feb 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Martin Smith-Daye as a director on Feb 05, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Suzanne Helen Horner as a director on Feb 05, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dominic Tyler-Lovett as a director on Feb 05, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Jun 26, 2015 no member list | 5 pages | AR01 | ||||||||||
Termination of appointment of Ronald Graham Seeley as a director on Oct 30, 2013 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Corrnie Layton on Jun 07, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Steve Young as a director on May 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Peter Francis Archer as a director on Oct 30, 2013 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 19 pages | AA | ||||||||||
Termination of appointment of David Julian Pickles as a secretary on Oct 25, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Julian Pickles as a director on Oct 25, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 26, 2014 no member list | 8 pages | AR01 | ||||||||||
Appointment of Mr Steve Young as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Williams as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 17 pages | AA | ||||||||||
Appointment of Mr John Smith-Daye as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Dollery as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 26, 2013 no member list | 9 pages | AR01 | ||||||||||
Who are the officers of MID ESSEX MIND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Mary | Director | Villa 1, St Peter's Hospital Spital Road CM9 6EG Maldon Essex | United Kingdom | British | 33867280001 | |||||
| HORNER, Suzanne Helen | Director | Villa 1, St Peter's Hospital Spital Road CM9 6EG Maldon Essex | England | British | 194578770001 | |||||
| LAYTON, Corrine | Director | Brook Hall Cottages Steeple Road CM3 6LB Latchington 1 Essex Great Britain | England | British | 134375090002 | |||||
| TYLER-LOVETT, Dominic Michael | Director | Villa 1, St Peter's Hospital Spital Road CM9 6EG Maldon Essex | England | British | 113622720002 | |||||
| ALLEN, Linda Louise | Secretary | 17 Westerings Purleigh CM3 6PG Chelmsford Essex | British | 55938410001 | ||||||
| DENNIS, Patricia Margaret | Secretary | Bay Trees Bay Tree Cottages High St Bradwell On Sea CM0 7QN Southminster Essex | British | 43612170001 | ||||||
| HIGGINS, Morag Jean | Secretary | 5 The Spinney Mundon Road CM7 6YX Braintree Essex | British | 43612190001 | ||||||
| MULLANE, Daniel John | Secretary | Sherwood 34 Maldon Road Tiptree CO5 0TN Colchester Essex | British | 74965520001 | ||||||
| PICKLES, David Julian | Secretary | Villa 1, St Peter's Hospital Spital Road CM9 6EG Maldon Essex | 151546770001 | |||||||
| CARIS BROOK LIMITED | Secretary | Bentalls Cebtre Colchester Road Heybridge CM9 4GD Maldon 14 Essex | 138638150001 | |||||||
| ARCHER, John Peter Francis | Director | Ameridge House Green Trees Avenue,Cold Norton CM3 6JA Chelmsford Essex | United Kingdom | British | 34794140001 | |||||
| CHANNER, Penelope Ann | Director | The Tree House Summerhill Althorne CM3 6BY Chelmsford | England | British | 60486000001 | |||||
| CHILD, Harry Laurence | Director | Millside 8 Mill Lane Stock CM4 9RY Ingatestone Essex | British | 64988630001 | ||||||
| DALLEY, Elizabeth Alice | Director | Mead House Rectory Road Woodham Walter CM9 6RD Maldon Essex | British | 43612150001 | ||||||
| DENNIS, Patricia Margaret | Director | Bay Trees Bay Tree Cottages High St Bradwell On Sea CM0 7QN Southminster Essex | British | 43612170001 | ||||||
| DEVEREUX-COOKE, Christopher Paul | Director | 6 Buckleys Close Wickham Bishops CM8 3PA Witham Essex | England | British | 27372900003 | |||||
| DINES, Elizabeth Anne | Director | Midlands Farm Grange Road Tillingham Maldon Essex | British | 43612160002 | ||||||
| DOE, Robert Anthony | Director | 23 Wentworth Meadows CM9 6EH Maldon Essex | British | 53938860001 | ||||||
| DOLLERY, Caroline Elizabeth | Director | 22 Barley Mead Danbury CM3 4RP Chelmsford Essex | England | British | 126674010001 | |||||
| DOVE, Christine | Director | Longfellow Road CM9 6BD Maldon 31 Essex Great Britain | England | British | 146915070001 | |||||
| FOXTON, Herbert | Director | Milton Grange Post Office Road, Woodham CM9 6SX Mortimer Essex | British | 43612140001 | ||||||
| GILES, Michael William | Director | Orchard House Breeds Road Great Waltham CM3 1EE Chelmsford Essex | United Kingdom | British | 43612180001 | |||||
| HARMER, Andrea | Director | 98 Basin Road Heybridge Basin CM9 4RW Maldon Essex | British | 126386310001 | ||||||
| KENDAL, Peter Scott | Director | 69 Beachs Drive CM1 2NJ Chelmsford Essex | British | 55367610001 | ||||||
| KNELLER, Richard Dudley | Director | Danbury Vale CM3 4LA Danbury 12 Essex Great Britain | Uk | British | 147022850001 | |||||
| PAYNE, Peter John | Director | 38 Highfield Gardens SS0 0SX Westcliff On Sea Essex | England | British | 55367570002 | |||||
| PICKLES, David Julian | Director | Villa 1, St Peter's Hospital Spital Road CM9 6EG Maldon Essex | England | British | 32388110004 | |||||
| SEELEY, Ronald Graham | Director | 33 Ramsey Chase CM3 6JT Latchingdon Essex | United Kingdom | British | 106684130001 | |||||
| SELBY, Colin Herbert, Dr | Director | 2 Acres End CM1 2XR Chelmsford Essex | British | 34336140001 | ||||||
| SMITH-DAYE, John Martin | Director | Villa 1, St Peter's Hospital Spital Road CM9 6EG Maldon Essex | England | British | 48143450001 | |||||
| TROOP, Stephanie | Director | Hedgerows Ponds Road Galley Wood CM2 8QP Chelmsford Essex | British | 83130790001 | ||||||
| WILLIAMS, David | Director | Villa 1, St Peter's Hospital Spital Road CM9 6EG Maldon Essex | United Kingdom | British | 166443530001 | |||||
| YOUNG, Steve | Director | Villa 1, St Peter's Hospital Spital Road CM9 6EG Maldon Essex | England | British | 185252000001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0