Company NameMaidenhead Bridge Enterprises Limited
DirectorsAnthony Bruce McKay and James Brian Hay
Company StatusDissolved
Company Number00930215
CategoryPrivate Limited Company
Incorporation Date8 April 1968(56 years ago)

Business Activity

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

Directors

Director NameMr Anthony Bruce McKay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed07 March 1994(25 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Secretary NameMr Anthony Bruce McKay
NationalityAustralian
StatusCurrent
Appointed07 March 1994(25 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(29 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameMichael John Taylor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed11 June 1992(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(25 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 March 1994)
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NamePhilip Alexander
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(25 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 1995)
RoleProperty Director
Correspondence Address5-Gravenweg 244
2911 Cl Niedwerkerk 9/D 1jssez
Netherlands
Foreign
Director NameBo Gunnar Aberg
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed14 September 1995(27 years, 5 months after company formation)
Appointment Duration1 month (resigned 20 October 1995)
RoleChief Executive Property
Correspondence AddressGaljevangsvagen 11
224 65 Lund
Sweden
Foreign
Director NameJulian Mark Rudd-Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(27 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleProperty Developer
Correspondence Address1 Denmark Road
London
SW19 4PG
Director NameKai Ole Ringenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed31 January 1997(28 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 1997)
RoleChief Executive
Correspondence Address71 South Hill Park Gardens
Hampstead
London
NW3 2SS

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 April 1999Dissolved (1 page)
8 January 1999Return of final meeting in a members' voluntary winding up (3 pages)
2 January 1998Registered office changed on 02/01/98 from: one st paul's churchyard london EC4M 8AJ (1 page)
29 December 1997Declaration of solvency (6 pages)
29 December 1997Appointment of a voluntary liquidator (4 pages)
29 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
25 June 1997Return made up to 11/06/97; full list of members (5 pages)
22 May 1997Secretary's particulars changed;director's particulars changed (1 page)
4 May 1997Full accounts made up to 31 December 1996 (12 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
23 October 1996Full accounts made up to 31 December 1995 (12 pages)
18 June 1996Return made up to 11/06/96; no change of members (4 pages)
14 November 1995Director's particulars changed (4 pages)
14 November 1995Director's particulars changed (4 pages)
21 September 1995New director appointed (4 pages)
21 September 1995New director appointed (4 pages)
19 September 1995Director resigned (4 pages)
13 September 1995Full accounts made up to 31 December 1994 (11 pages)
5 July 1995Return made up to 11/06/95; no change of members (8 pages)