About

Registered Number: 05961601
Date of Incorporation: 10/10/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (7 years and 7 months ago)
Registered Address: Four Fifty Partnership, Bath Street, Cheddar, Somerset, BS27 3AA

 

Founded in 2006, Mendip Enterprises Ltd has its registered office in Cheddar, Somerset, it's status at Companies House is "Dissolved". Roe, David Colin, Roe, Irene May, Roe, Colin Victor, Roe, Irene May are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROE, David Colin 01 September 2016 - 1
ROE, Colin Victor 10 October 2006 01 September 2016 1
ROE, Irene May 10 October 2006 01 September 2016 1
Secretary Name Appointed Resigned Total Appointments
ROE, Irene May 10 October 2006 01 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 14 March 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
CS01 - N/A 25 January 2017
DISS16(SOAS) - N/A 13 December 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
TM02 - Termination of appointment of secretary 08 September 2016
AP01 - Appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 27 August 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 17 April 2015
CH03 - Change of particulars for secretary 17 April 2015
MR01 - N/A 08 January 2015
AR01 - Annual Return 14 November 2014
AD01 - Change of registered office address 14 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 25 July 2011
AD01 - Change of registered office address 05 July 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 03 November 2007
NEWINC - New incorporation documents 10 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.