Company NameJ.McBride,Limited
DirectorsJean McBride and Daniel James Riordan
Company StatusDissolved
Company Number00273114
CategoryPrivate Limited Company
Incorporation Date17 February 1933(91 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Jean McBride
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(58 years, 2 months after company formation)
Appointment Duration33 years
RolePhysiotherapist
Correspondence AddressHamilton Hall 63 Military Road
Rye
East Sussex
TN31 7NX
Secretary NameMiss Jean McBride
NationalityBritish
StatusCurrent
Appointed11 April 1991(58 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressHamilton Hall 63 Military Road
Rye
East Sussex
TN31 7NX
Director NameDaniel James Riordan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(67 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressBarnards Mead Barnards Hill Lane
Seaton
Devon
EX12 2TE
Director NameMr Fritz George Kurrein
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(58 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 March 1992)
RoleIndustrial Consultant
Correspondence AddressThe Garden House Main Street
Peasmarsh
Rye
East Sussex
TN31 6YD
Director NameMartin George Kurrein
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(59 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 26 June 2000)
RoleBarrister
Correspondence AddressFlat 8 29-31 Dingley Place
London
EC1V 8BR

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£174,121
Cash£7,752
Current Liabilities£3,234

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 October 2001Dissolved (1 page)
10 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
1 November 2000Registered office changed on 01/11/00 from: hamilton hall 63 military road rye east sussex TN31 7NX (1 page)
31 October 2000Declaration of solvency (3 pages)
31 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2000Appointment of a voluntary liquidator (1 page)
26 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
7 June 2000Return made up to 22/05/00; full list of members (6 pages)
6 June 2000Location of register of members (1 page)
6 June 2000Location of register of directors' interests (1 page)
21 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 May 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
31 May 1998Return made up to 22/05/98; no change of members (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 June 1997Return made up to 22/05/97; no change of members (4 pages)
6 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 May 1996Return made up to 22/05/96; full list of members (6 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 June 1995Return made up to 22/05/95; no change of members (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)