Company NameM.K.M. Specialist Contractors Limited
DirectorsJames Michael Cresswell and William Victor Curling
Company StatusDissolved
Company Number00923679
CategoryPrivate Limited Company
Incorporation Date24 November 1967(56 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr James Michael Cresswell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(23 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address15 Ragmans Close
Marlow
Buckinghamshire
SL7 3QW
Director NameMr William Victor Curling
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(23 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address81 Keats Way
West Drayton
Middlesex
UB7 9DU
Secretary NameMrs Diana Lorraine Curling
NationalityBritish
StatusCurrent
Appointed24 July 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address81 Keats Way
West Drayton
Middlesex
UB7 9DU
Director NameMr Kenneth Trevor Watts
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(23 years, 4 months after company formation)
Appointment Duration4 months (resigned 24 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChailey Plomer Green Lane
Downley
High Wycombe
Buckinghamshire
HP13 5TN
Secretary NameMr Kenneth Trevor Watts
NationalityBritish
StatusResigned
Appointed25 March 1991(23 years, 4 months after company formation)
Appointment Duration4 months (resigned 24 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChailey Plomer Green Lane
Downley
High Wycombe
Buckinghamshire
HP13 5TN
Director NameMr Peter Warr
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(23 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 March 1995)
RoleM Director-Window & Door Manufacturer
Country of ResidenceEngland
Correspondence Address10 Tippendell Lane
St. Albans
Hertfordshire
AL2 3HL

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 April 2001Dissolved (1 page)
25 January 2001Liquidators statement of receipts and payments (5 pages)
25 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
10 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 1997Appointment of a voluntary liquidator (1 page)
10 November 1997Statement of affairs (11 pages)
15 October 1997Registered office changed on 15/10/97 from: willetts lane denham uxbridge middlesex UB9 4AA (1 page)
12 May 1997Full accounts made up to 30 June 1996 (8 pages)
7 April 1997Return made up to 25/03/97; no change of members (4 pages)
31 March 1996Return made up to 25/03/96; no change of members (4 pages)
17 January 1996Full accounts made up to 30 June 1995 (8 pages)
3 April 1995Return made up to 25/03/95; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
3 April 1995Director resigned (2 pages)