Company NameL.F. McBride Limited
Company StatusDissolved
Company Number01163815
CategoryPrivate Limited Company
Incorporation Date20 March 1974(50 years, 1 month ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameStuart Andrew Mc Bride
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(17 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 10 September 2002)
RoleManager
Correspondence Address2c Ethel Road
Ashford
Middlesex
TW15 3RB
Director NameIan James McBride
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(17 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 10 September 2002)
RoleBusinessman
Correspondence Address194 Clare Road
Stanwell
Staines
Middlesex
TW19 7EG
Director NamePriscilla Alice McBride
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(17 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 10 September 2002)
RoleNewsagent
Correspondence Address15 Meridian Court
Bagshot Road
Ascot
Berkshire
SL5 9JW
Secretary NameStuart Andrew Mc Bride
NationalityBritish
StatusClosed
Appointed20 November 1991(17 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address2c Ethel Road
Ashford
Middlesex
TW15 3RB

Location

Registered AddressWard Williams
43-45 High Street
Weybridge
Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£92,811
Cash£100,665
Current Liabilities£7,854

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
8 April 2002Application for striking-off (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 December 2001Return made up to 20/11/01; full list of members (8 pages)
11 December 2000Return made up to 20/11/00; full list of members (8 pages)
11 December 2000Full accounts made up to 31 March 2000 (11 pages)
3 November 2000Registered office changed on 03/11/00 from: 97 feltham road ashford middlesex TW15 1BS (1 page)
9 February 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 December 1998Return made up to 20/11/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1998Return made up to 20/11/97; no change of members (4 pages)
22 December 1996Return made up to 20/11/96; full list of members (6 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 November 1995Return made up to 20/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)