Ilford
Essex
IG1 4UZ
Director Name | MCC Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 1991(58 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Correspondence Address | 35 St Thomas Street London SE1 9SN |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(58 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 April 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakhill Drive Welwyn Hertfordshire AL6 9NW |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(58 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(59 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,022,000 |
Current Liabilities | £6,548,000 |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 June 2006 | Dissolved (1 page) |
---|---|
27 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
20 July 2005 | Liquidators statement of receipts and payments (5 pages) |
11 January 2005 | Liquidators statement of receipts and payments (5 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Liquidators statement of receipts and payments (6 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
11 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Liquidators statement of receipts and payments (12 pages) |
2 January 2001 | Liquidators statement of receipts and payments (5 pages) |
13 July 2000 | 4.68 b/d date 9/6/00 - us $ (6 pages) |
13 July 2000 | Liquidators statement of receipts and payments (6 pages) |
11 January 2000 | Liquidators statement of receipts and payments (10 pages) |
8 July 1999 | Liquidators statement of receipts and payments (10 pages) |
8 July 1999 | 4.68 to 9/12/98 us dollars (5 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
15 July 1998 | 4.68 period end 9/06/98 us dolla (5 pages) |
13 January 1998 | Liquidators statement of receipts and payments (10 pages) |
16 July 1997 | 4.68 b/d 9/6/97 dollar account. (5 pages) |
4 July 1997 | Liquidators statement of receipts and payments (5 pages) |
8 January 1997 | Liquidators statement of receipts and payments (10 pages) |
21 June 1996 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Liquidators statement of receipts and payments (10 pages) |
20 July 1995 | Liquidators statement of receipts and payments (10 pages) |
9 August 1986 | Full accounts made up to 31 March 1986 (19 pages) |
29 August 1975 | Accounts made up to 31 March 1975 (18 pages) |
26 February 1942 | Company name changed\certificate issued on 26/02/42 (4 pages) |
21 March 1932 | Certificate of incorporation (1 page) |