Company NameM.C.M. Developments Limited
Company StatusDissolved
Company Number00591912
CategoryPrivate Limited Company
Incorporation Date14 October 1957(66 years, 6 months ago)
Dissolution Date13 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMartyn Baker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 7 months after company formation)
Appointment Duration4 years (resigned 05 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Commonside
Keston
Kent
BR2 6BP
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1999)
RoleSolicitor And Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameJonathan Charles Naylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressBucks Alley Cottage Bucks Alley
Little Berkhamsted
Hertford
SG13 8LT
Secretary NameRobert James Wilson Shaw
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1995)
RoleCompany Director
Correspondence Address13 Bridge Road
St Margarets
Twickenham
Middlesex
TW1 1RE
Director NameMr Richard Clive Lewis-Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(37 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 June 1996)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address50 Westhall Road
Warlingham
Surrey
CR6 9BH
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed03 July 1995(37 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
24 December 2008Liquidators statement of receipts and payments to 2 December 2008 (5 pages)
20 June 2008Liquidators statement of receipts and payments to 2 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
29 December 2006Liquidators statement of receipts and payments (5 pages)
13 June 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
12 September 2003O/C - appointment of liquidator (2 pages)
12 September 2003Appointment of a voluntary liquidator (1 page)
3 September 2003Order of court - dissolution void (5 pages)
18 October 2001Dissolved (1 page)
18 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
21 June 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Registered office changed on 17/11/99 from: royal exchange, london, EC3V 3LS (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
5 July 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
17 December 1996Declaration of solvency (3 pages)
17 December 1996Appointment of a voluntary liquidator (1 page)
17 December 1996Res re:specie (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Ad 05/06/96--------- £ si 913977@1=913977 £ ic 5000/918977 (2 pages)
1 August 1996£ nc 5000/918977 05/06/96 (1 page)
1 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 June 1996Return made up to 31/05/96; no change of members (6 pages)
19 June 1996Accounts made up to 31 December 1995 (6 pages)
18 September 1995Secretary resigned (4 pages)
18 September 1995New secretary appointed (4 pages)
17 July 1995Return made up to 31/05/95; full list of members (8 pages)
17 July 1995Accounts made up to 31 December 1994 (6 pages)
14 June 1995Director resigned (4 pages)
14 June 1995New director appointed (4 pages)
23 February 1982Company name changed\certificate issued on 23/02/82 (2 pages)
2 January 1980Company name changed\certificate issued on 02/01/80 (2 pages)