Company NameMusic Master Publishing Limited
DirectorRichard Edward Gockton
Company StatusDissolved
Company Number01004262
CategoryPrivate Limited Company
Incorporation Date9 March 1971(53 years, 1 month ago)

Business Activity

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

Directors

Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed18 June 1992(21 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameRichard Edward Gockton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1992(21 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Accountant
Correspondence Address78 Cotton Avenue
Acton
London
W3 6YF
Director NameMr Alan John Bone
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(20 years after company formation)
Appointment Duration1 year (resigned 04 April 1992)
RoleTechnical Director
Correspondence AddressWest End
Brays Close Hyde Heath
Amersham
Buckinghamshire
HP6 5RZ
Director NameMr Rory Arthur Conwell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(20 years after company formation)
Appointment Duration1 year (resigned 24 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Marsh Lane
Mill Hill
London
NW7 4LE
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed30 March 1991(20 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameJonathan Paul Stuart Berger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(20 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 September 1991)
RoleChartered Accountant
Correspondence Address58 Marks Crescent
Maidenhead
Berks
SL6 5DG
Director NameJames Joseph Pfister
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1991(20 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 1992)
RolePublisher
Correspondence Address2 Chester Street
Belgravia
London
SW1X 7BB
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed14 November 1991(20 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(21 years after company formation)
Appointment Duration3 months (resigned 05 June 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NameMr John Pipes
NationalityBritish
StatusResigned
Appointed20 March 1992(21 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 August 1992)
RoleGeneral Manager
Correspondence AddressBell Cottage
Saxbys
Cowden Edenbridge
Kent
TN8 7DU
Director NameIan George Drane
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(21 years, 3 months after company formation)
Appointment Duration5 months (resigned 19 November 1992)
RoleAccountant
Correspondence Address103 Inderwick Road
Crouch End
London
N8 9LA

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 February 1997Dissolved (1 page)
15 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
28 February 1996Liquidators statement of receipts and payments (5 pages)
7 September 1995Liquidators statement of receipts and payments (10 pages)