Company NameMcMicken,Dixon & Hinds Limited
Company StatusDissolved
Company Number00626748
CategoryPrivate Limited Company
Incorporation Date27 April 1959(65 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusCurrent
Appointed18 May 1992(33 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Director NameRalph Henry Richard
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1993(34 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address28 Ringwood Avenue
London
N2 9NS
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusCurrent
Appointed18 May 1993(34 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address11 Tillingham Way
London
N12 7EN
Director NameDouglas Cameron Forgie
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1993(34 years, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleGroup Financial Controller
Correspondence Address33 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameDavid John Talbot
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(35 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleGroup Accountant
Correspondence Address22 Longfield Road
South Woodham Ferrers
Chelmsford
CM3 5JN
Director NamePatrick Lancaster Donovan
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(33 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 07 May 1992)
RoleCompany Director
Correspondence AddressThe Limes School Lane
South Milford
Leeds
LS25 5NA
Director NameMr John Christopher Street
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(33 years, 1 month after company formation)
Appointment Duration-1 years, 7 months (resigned 31 December 1991)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Wren Wood
Welwyn Garden City
Hertfordshire
AL7 1QG
Director NameGuy Edward Valentine
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(33 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 1993)
RoleGrain Trader
Correspondence Address88 Parkanaur Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3JB

Location

Registered AddressWeston Centre
Bowater House
68 Knightsbridge
London
SW1X 7LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts18 September 1993 (30 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

12 June 1996Dissolved (1 page)
12 March 1996Liquidators statement of receipts and payments (5 pages)
12 March 1996Return of final meeting in a members' voluntary winding up (3 pages)