Company NameModern Letter Files Manufacturers Limited
DirectorsJacques Cowan and Pamela Debra Cowan
Company StatusDissolved
Company Number00843724
CategoryPrivate Limited Company
Incorporation Date31 March 1965(59 years ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameJacques Cowan
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence Address12 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ
Director NameMrs Pamela Debra Cowan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleMarketing Director
Correspondence AddressBroadwalk Cottage
The Broawalk
Northwood
Middlesex
Secretary NameChristopher Cowderoy Lee
NationalityBritish
StatusCurrent
Appointed30 September 1994(29 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address16 The Brightside
Enfield
Middlesex
EN3 5DY
Director NameMr Noel Cahill
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(26 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleFinancial Director
Correspondence Address3 Tabbard Gardens
Newport Pagnell
Buckinghamshire
MK16 0LX
Secretary NameMr Noel Cahill
NationalityBritish
StatusResigned
Appointed27 November 1991(26 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address3 Tabbard Gardens
Newport Pagnell
Buckinghamshire
MK16 0LX

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Financials

Year2014
Net Worth£520,899
Current Liabilities£692,891

Accounts

Latest Accounts31 May 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 June 2001Dissolved (1 page)
5 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Sec of state's release of liq (1 page)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2001O/C13/12/00 rem/appt liqs (16 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
6 June 2000Liquidators statement of receipts and payments (5 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
4 June 1999Liquidators statement of receipts and payments (5 pages)
1 December 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
30 May 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Liquidators statement of receipts and payments (5 pages)
19 December 1995Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 1995 (2 pages)
13 November 1995Appointment of a voluntary liquidator (2 pages)
13 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 October 1995Registered office changed on 19/10/95 from: 329-333 latimer road london W10 6QZ (1 page)
6 July 1995Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
6 April 1995Return made up to 27/11/94; no change of members (4 pages)