Company NameMaterials Liquidation Limited
DirectorRichard Charles Inch
Company StatusDissolved
Company Number00837038
CategoryPrivate Limited Company
Incorporation Date9 February 1965(59 years, 3 months ago)
Previous NameMaterials Research Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameRichard Charles Inch
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(35 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Clarence Road
Teddington
Middlesex
TW11 0BN
Secretary NameLawgram Secretaries Limited (Corporation)
StatusCurrent
Appointed28 April 2000(35 years, 2 months after company formation)
Appointment Duration24 years
Correspondence Address190 Strand
London
WC2R 1JN
Director NameGarrett Edward Pierce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1991(26 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 July 1993)
RolePresident
Correspondence Address439 Cheese Spring Road
New Canaan
Conneticut
Foreign
Director NameHerbert Stoller
Date of BirthApril 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1991(26 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1994)
RoleAttorney
Correspondence Address1120 Fifth Avenue
New York 10028
United States
Director NameDr Sheldon Weinig
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1991(26 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1994)
RoleChairman
Correspondence Address25 Sutton Place
9th Floor New York
Foreign
Secretary NameEuropean Controller David Paul Fargnoli
NationalityBritish
StatusResigned
Appointed07 November 1991(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 December 1992)
RoleCompany Director
Correspondence Address115 Chemin Du Pastisse
Seysses 31600
Muret
Foreign
Secretary NameMichel Roland Bourgeois
NationalityFrench
StatusResigned
Appointed03 December 1992(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 1994)
RoleCompany Director
Correspondence Address24 Rue Boubes
Cugnaux 31270
Foreign
Director NameThomas H Marmen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1993(28 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 November 1996)
RoleCorporate Executive
Correspondence Address27 Milford Court
Nanuet
New York
10954
Director NamePaul Vindigni
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1994(29 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 1996)
RoleCorporate Treasurer
Correspondence Address25 Grace Street
Nanuet
New York
10954
Secretary NamePaul Ambrose Peirano
NationalityBritish
StatusResigned
Appointed21 October 1994(29 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 June 1999)
RoleCompany Director
Correspondence Address393 Whitclem Drive
Palo Alto
Ca 94306
United States
Director NameKirk Joseph Dischino
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1996(31 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 1998)
RoleCorporate Controller
Correspondence Address41 Lockwood Drive
Walwick
New Jersey
07463
Director NameDr Robert Freeman Foster
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1996(31 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 1998)
RoleCompany Director
Correspondence Address3847 East Ivyglen Circle
Mesa
Arizona
Maricopa
85205
Director NameKenneth Tait Barry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1998(32 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1999)
RolePresident Materials Research
Correspondence Address3535 Lessini St
Ascona At Ruby Hill
Pleasanton
Ca 94566
United States
Director NamePaul Ambrose Peirano
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(32 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 1999)
RoleVice President Finance Materia
Correspondence Address393 Whitclem Drive
Palo Alto
Ca 94306
United States
Director NameMarinus Nicolaas Henny
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1999(34 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 2000)
RoleCfo Sony Corp
Country of ResidenceUnited States
Correspondence Address133 Fox Drive
Allendale
Bergen County
07401
Secretary NameRobert Stuart McCabe
NationalityBritish
StatusResigned
Appointed29 June 1999(34 years, 4 months after company formation)
Appointment Duration10 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressGarden Flat 28 Frugnal Lane
London
NW3 7DT

Location

Registered Address190 Strand
London
WC2R 1JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£97,200
Gross Profit£97,200
Net Worth£52,875
Cash£2,500
Current Liabilities£65,735

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 November 2002Dissolved (1 page)
14 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2000Declaration of solvency (3 pages)
29 December 2000Appointment of a voluntary liquidator (2 pages)
14 December 2000Return made up to 07/11/00; full list of members (6 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: 25 G0LDEN square london W1R 6LU (1 page)
30 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
10 February 2000Return made up to 07/11/99; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
9 December 1999Company name changed materials research company limit ed\certificate issued on 10/12/99 (2 pages)
10 August 1999New director appointed (2 pages)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999Director resigned (1 page)
5 March 1999Full accounts made up to 31 March 1998 (12 pages)
19 January 1999Return made up to 07/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
7 November 1997Return made up to 07/11/97; no change of members
  • 363(287) ‐ Registered office changed on 07/11/97
(4 pages)
1 September 1997Full accounts made up to 31 March 1997 (12 pages)
16 June 1997Registered office changed on 16/06/97 from: unit 2C southstage broadway salford quays manchester M5 2UW (1 page)
2 February 1997Director resigned (1 page)
2 February 1997New director appointed (2 pages)
29 November 1996Return made up to 07/11/96; no change of members (4 pages)
29 November 1996Full accounts made up to 31 March 1996 (12 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Director resigned (1 page)
12 December 1995Return made up to 07/11/95; full list of members (6 pages)