New Malden
Surrey
KT3 4LD
Director Name | Mr Robert Wilson Wood |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 December 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cluaran 12 The Ridgeway Radlett Hertfordshire WD7 8PR |
Secretary Name | Mr Peter Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Director Name | Peter Charles Bischoff |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1995) |
Role | Chief Executive |
Correspondence Address | Brae Malling Road Teston Maidstone Kent ME18 5AU |
Director Name | Thomas Simpson |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higham Bury Pulloxhill Bedford MK45 5HH |
Director Name | Mrs Lavinia Elizabeth Webb |
---|---|
Date of Birth | May 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(27 years, 2 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 07 May 1991) |
Role | Housewife |
Correspondence Address | Wilbro House Wheelbarrow Hill Bredgar Sittingbourne Kent |
Director Name | Mr Thomas Edwin Webb |
---|---|
Date of Birth | March 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 1993) |
Role | Retired |
Correspondence Address | Wilbro House Wheelbarrow Hill Bredgar Sittingbourne Kent ME9 8HG |
Secretary Name | Mr Alan Stanley Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 84 The Rocks Road East Malling West Malling Kent ME19 6AU |
Director Name | Leslie Ewart Riley |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1998) |
Role | Secretary |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Secretary Name | Leslie Ewart Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1998) |
Role | Secretary |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Registered Address | 1 Imperial Place Elstree Way Borehamwood Hertfordshire WD6 1JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 1999 | Application for striking-off (1 page) |
14 April 1999 | Res red 20000TO £1SHRS 260399 (1 page) |
9 April 1999 | Return made up to 28/03/99; full list of members (7 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 March 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 March 1999 | Re-registration of Memorandum and Articles (7 pages) |
2 March 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
2 March 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
2 March 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
5 January 1999 | Secretary's particulars changed (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Return made up to 28/03/98; no change of members
|
16 April 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
3 September 1997 | Company name changed mcs maidstone LIMITED\certificate issued on 04/09/97 (2 pages) |
23 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 May 1997 | Resolutions
|
21 April 1997 | Return made up to 28/03/97; no change of members (9 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: henly house 53 theobald street borehamwood hertfordshire WD6 4RT (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
23 April 1996 | Return made up to 28/03/96; full list of members
|
22 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 July 1995 | Memorandum and Articles of Association (6 pages) |
4 July 1995 | Resolutions
|
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
25 April 1995 | Return made up to 28/03/95; change of members (6 pages) |