MN 1500 LIMITED
Overview
Company Name | MN 1500 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03990604 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MN 1500 LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is MN 1500 LIMITED located?
Registered Office Address | 340 Melton Road LE4 7SL Leicester Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MN 1500 LIMITED?
Company Name | From | Until |
---|---|---|
GATEWAY SURVEYORS LIMITED | Feb 26, 2013 | Feb 26, 2013 |
HARRISON MURRAY COMMERCIAL LIMITED | May 11, 2000 | May 11, 2000 |
What are the latest accounts for MN 1500 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for MN 1500 LIMITED?
Annual Return |
|
---|
What are the latest filings for MN 1500 LIMITED?
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) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed gateway surveyors LIMITED\certificate issued on 05/01/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Director's details changed for Simon James on Oct 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for David Ronald Collins on Aug 08, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Appointment of Richard Marcus Callister Radcliffe as a director | 3 pages | AP01 | ||||||||||
Appointment of David Ronald Collins as a director | 3 pages | AP01 | ||||||||||
Appointment of Simon James as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Simon Taylor as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Mahomed Piranie as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of David Marlow as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of David Watts as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * Nottingham House 3 Fulforth Street Nottingham Nottinghamshire NG1 3DL* on Feb 26, 2013 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed harrison murray commercial LIMITED\certificate issued on 26/02/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from * Home Farm 2 Orchard Hill Little Billing Northampton NN3 9AG* on Feb 06, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of David Collins as a director | 2 pages | TM01 | ||||||||||
Who are the officers of MN 1500 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLLINS, David Ronald | Director | Clipston Road LE16 9TT Marston Trussell Newbold Farm Market Harborough England | England | British | Director | 47577610003 | ||||
JAMES, Simon | Director | No 16 Ulverscroft Lane LE6 0AJ Newtown Linford Mill House Leicestershire England | England | British | Director | 47577600002 | ||||
RADCLIFFE, Richard Marcus Callister | Director | Ingleby Road DE73 7HU Stanton By Bridge The Walnuts Derbyshire | United Kingdom | British | Director | 176139690001 | ||||
COLLINS, David Ronald | Secretary | The Chantry 262 Billing Road East NN3 3LH Northampton | British | Estate Agent | 47577610002 | |||||
WATTS, David Roswell | Secretary | Melton Road LE4 7SL Leicester 340 Leicestershire | British | 175608520001 | ||||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
BATTYE, Andrew Christopher | Director | 56 Garland Rothley LE7 7RG Leicester Leicestershire | England | British | Surveying | 73577770002 | ||||
CLARKE, James Harry | Director | Springtime 7 Welton Close Kibsworth Beauchamp LE8 0JY Leicester Leicestershire | British | Chartered Surveyor | 109849060001 | |||||
COLLINS, David Ronald | Director | The Chantry 262 Billing Road East NN3 3LH Northampton | England | British | Estate Agent | 47577610002 | ||||
JAMES, Simon | Director | Westcotes 86 Station Road Cropston LE7 7HE Leicester Leicestershire | England | British | Financial Services | 47577600001 | ||||
MARLOW, David John | Director | Melton Road LE4 7SL Leicester 340 Leicestershire | United Kingdom | British | Building Society Executive Director | 158227600001 | ||||
PIRANIE, Mahomed Ashraf | Director | Melton Road LE4 7SL Leicester 340 Leicestershire | England | British | Building Society Executive Director | 127793550001 | ||||
TAYLOR, Simon James | Director | Melton Road LE4 7SL Leicester 340 Leicestershire | England | British | Building Society Executive Director | 161587450001 | ||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Does MN 1500 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 18, 2000 Delivered On Jul 27, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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