Higher Ansty
Dorchester
Dorset
DT2 7PT
Secretary Name | Mr Anthony Richard Whycliffe Wyld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 November 2019) |
Role | Company Director |
Correspondence Address | Higher Ansty House Dorchester Dorset DT2 7PT |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Andrew Charles Seafield Jennings |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 2003) |
Role | Forestry Consultant |
Correspondence Address | Orchard Cottage Tower Hill Horsham West Sussex RH13 7JF |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Beverlie Ann Flower |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 December 2012) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Hugho Cottage Hugglers Hole, Semley Shaftesbury Dorset SP7 9HG |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(2 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 25 Thistle Close Noak Bridge Essex SS15 5GX |
Director Name | Anthony Robin Dominic Monro-Davies |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milbourne House Station Road London SW13 0LW |
Secretary Name | Anthony Robin Dominic Monro-Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milbourne House Station Road London SW13 0LW |
Telephone | 01786 435000 |
---|---|
Telephone region | Stirling |
Registered Address | C/O Tilhill Forestry Ltd Kings Park House Laurelhill Business Park Stirling FK7 9NS Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
1.4m at £0.5 | R. Monro-davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,100,197 |
Cash | £1,130,216 |
Current Liabilities | £11,462 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2019 | Final account prior to dissolution in MVLÂ (final account attached) (18 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
27 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
16 March 2016 | Termination of appointment of Anthony Robin Dominic Monro-Davies as a director on 19 September 2015 (1 page) |
16 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Termination of appointment of Anthony Robin Dominic Monro-Davies as a director on 19 September 2015 (1 page) |
16 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 May 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
7 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
30 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
13 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Beverlie Flower as a director (1 page) |
3 January 2013 | Termination of appointment of Beverlie Flower as a director (1 page) |
6 November 2012 | Termination of appointment of Anthony Monro-Davies as a secretary (1 page) |
6 November 2012 | Termination of appointment of Anthony Monro-Davies as a secretary (1 page) |
6 November 2012 | Appointment of Mr Anthony Richard Whycliffe Wyld as a secretary (2 pages) |
6 November 2012 | Appointment of Mr Anthony Richard Whycliffe Wyld as a secretary (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
28 January 2011 | Secretary's details changed for Anthony Robin Dominic Monro-Davis on 15 January 2011 (1 page) |
28 January 2011 | Director's details changed for Anthony Robin Dominic Monro-Davis on 15 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Anthony Robin Dominic Monro-Davis on 15 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Secretary's details changed for Anthony Robin Dominic Monro-Davis on 15 January 2011 (1 page) |
25 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 February 2010 | Director's details changed for Mr Anthony Richard Whycliffe Wyld on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Beverlie Ann Flower on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Anthony Richard Whycliffe Wyld on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Beverlie Ann Flower on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Beverlie Ann Flower on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Anthony Richard Whycliffe Wyld on 1 October 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
24 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
29 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
29 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
14 March 2006 | Return made up to 15/01/06; full list of members (7 pages) |
14 March 2006 | Return made up to 15/01/06; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
17 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page) |
11 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
12 June 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
12 June 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
4 March 2003 | Return made up to 15/01/03; full list of members
|
4 March 2003 | Return made up to 15/01/03; full list of members
|
24 October 2002 | Secretary's particulars changed (1 page) |
24 October 2002 | Secretary's particulars changed (1 page) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
6 June 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
13 February 2002 | Return made up to 15/01/02; full list of members
|
13 February 2002 | Return made up to 15/01/02; full list of members
|
3 January 2002 | Secretary's particulars changed (1 page) |
3 January 2002 | Secretary's particulars changed (1 page) |
17 May 2001 | Full accounts made up to 30 November 2000 (9 pages) |
17 May 2001 | Full accounts made up to 30 November 2000 (9 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members
|
18 January 2001 | Return made up to 15/01/01; full list of members
|
22 November 2000 | Secretary's particulars changed (1 page) |
22 November 2000 | Secretary's particulars changed (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
1 March 2000 | Full accounts made up to 30 November 1999 (9 pages) |
1 March 2000 | Full accounts made up to 30 November 1999 (9 pages) |
15 February 2000 | Return made up to 15/01/00; full list of members
|
15 February 2000 | Return made up to 15/01/00; full list of members
|
24 March 1999 | Full accounts made up to 30 November 1998 (9 pages) |
24 March 1999 | Full accounts made up to 30 November 1998 (9 pages) |
27 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New director appointed (3 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page) |
23 April 1998 | Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (3 pages) |
23 April 1998 | New director appointed (2 pages) |
2 April 1998 | Registered office changed on 02/04/98 from: 6 wemyss place edinburgh EH3 6DH (1 page) |
2 April 1998 | Registered office changed on 02/04/98 from: 6 wemyss place edinburgh EH3 6DH (1 page) |
17 March 1998 | Ad 13/03/98--------- £ si [email protected]=700000 £ ic 700002/1400002 (2 pages) |
17 March 1998 | Ad 13/03/98--------- £ si [email protected]=700000 £ ic 700002/1400002 (2 pages) |
13 March 1998 | Ad 10/03/98--------- £ si [email protected]=700000 £ ic 2/700002 (2 pages) |
13 March 1998 | Ad 10/03/98--------- £ si [email protected]=700000 £ ic 2/700002 (2 pages) |
4 March 1998 | New director appointed (3 pages) |
4 March 1998 | New director appointed (3 pages) |
10 February 1998 | Company name changed maycove LIMITED\certificate issued on 11/02/98 (3 pages) |
10 February 1998 | Company name changed maycove LIMITED\certificate issued on 11/02/98 (3 pages) |
6 February 1998 | Resolutions
|
5 February 1998 | Director resigned (1 page) |
5 February 1998 | £ nc 100/2000000 04/02/98 (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | £ nc 100/2000000 04/02/98 (1 page) |
15 January 1998 | Incorporation (16 pages) |
15 January 1998 | Incorporation (16 pages) |