Company NameMediterranean Joint Owners Investment Co. Limited
Company StatusDissolved
Company Number02020483
CategoryPrivate Limited Company
Incorporation Date16 May 1986(37 years, 11 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIvy Cuddeford
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address115 Whaggs Lane
Whickham
Newcastle Upon Tyne
NE16 4RT
Director NamePauline Hymers
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address13 Southfield Green
Whickham
Newcastle Upon Tyne
NE16 4RL
Secretary NamePauline Hymers
NationalityBritish
StatusClosed
Appointed17 August 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address13 Southfield Green
Whickham
Newcastle Upon Tyne
NE16 4RL
Director NameMr David Kenneth Boatwright
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 1995)
RoleGarage Proprietor
Correspondence AddressLittle Hickbush
Great Henny
Sudbury
Suffolk
CO10 7LU
Director NameMr Alan Raymond Wyatt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 March 1996)
RoleBuilder
Correspondence Address154 Broad Road
Braintree
Essex
CM7 9RX
Secretary NameMr Alan Raymond Wyatt
NationalityBritish
StatusResigned
Appointed05 March 1993(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address154 Broad Road
Braintree
Essex
CM7 9RX
Secretary NameRichard Anthony Boatwright
NationalityBritish
StatusResigned
Appointed14 February 1996(9 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 March 1996)
RoleCompany Director
Correspondence Address10 Foundry Lane
Earls Colne
Colchester
CO6 2SB
Director NameGeorge Wapling
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(9 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 April 1996)
RoleCompany Director
Correspondence Address6 Squires Road
Shepperton
Middlesex
TW17 0LQ
Director NameMavis Wapling
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(9 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 April 1996)
RoleCompany Director
Correspondence Address6 Squires Road
Shepperton
Middlesex
TW17 0LQ
Secretary NameGeorge Wapling
NationalityBritish
StatusResigned
Appointed12 March 1996(9 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 April 1996)
RoleCompany Director
Correspondence Address6 Squires Road
Shepperton
Middlesex
TW17 0LQ

Location

Registered Address13 South Field Green
Whickham
Newcastle On Tyne
NE16 4RL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
23 April 1997Return made up to 05/03/97; full list of members (6 pages)
8 November 1996Full accounts made up to 30 April 1996 (4 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New secretary appointed;new director appointed (2 pages)
23 August 1996Registered office changed on 23/08/96 from: 6 squires road shepperton middlesex TW17 0LQ (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Secretary resigned;director resigned (1 page)
16 April 1996Return made up to 05/03/96; change of members (7 pages)
26 March 1996Secretary resigned (2 pages)
26 March 1996Director resigned (2 pages)
21 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Registered office changed on 19/03/96 from: 115 new london road chelmsford essex CM2 0QT (1 page)
28 February 1996Director resigned (2 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
28 February 1996Secretary resigned;new secretary appointed (2 pages)