Company NameMacquire And Murray Limited
DirectorsJean Elizabeth Anderson and Colin John Benge
Company StatusDissolved
Company Number00403150
CategoryPrivate Limited Company
Incorporation Date15 January 1946(78 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameJean Elizabeth Anderson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(46 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressRoselawn Pine Glade
Orpington
Kent
BR6 8NT
Director NameColin John Benge
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(46 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressFlambards 30 Michel Dene Road
East Dean
Eastbourne
East Sussex
BN20 0JR
Secretary NameJean Elizabeth Anderson
NationalityBritish
StatusCurrent
Appointed10 November 1992(46 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressRoselawn Pine Glade
Orpington
Kent
BR6 8NT
Director NameAlison Elizabeth Doubleyday-Potts
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(46 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1994)
RoleSecretary/Pa
Correspondence AddressCalon Lan 23 Fowey Close
London
E1 9JP
Director NameSara Caroline Van Leeuwen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(46 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address29 Broadwater Gardens
Farnborough
Orpington
Kent
BR6 7UA

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 August 2000Dissolved (1 page)
22 May 2000Liquidators statement of receipts and payments (5 pages)
22 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
18 June 1999Liquidators statement of receipts and payments (5 pages)
14 December 1998Liquidators statement of receipts and payments (5 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
14 January 1998Liquidators statement of receipts and payments (6 pages)
11 December 1996Registered office changed on 11/12/96 from: 48 raymouth road, bermondsey, london SE16 2DB (1 page)
10 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 1996Appointment of a voluntary liquidator (1 page)
4 January 1996Return made up to 04/11/95; full list of members (6 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)