Company NameMaronmead Plc
DirectorsMartin Ivor Moser and Roy Stewart Solomons
Company StatusDissolved
Company Number01258777
CategoryPublic Limited Company
Incorporation Date17 May 1976(47 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMartin Ivor Moser
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RolePharmacist
Correspondence Address6 Oakleigh Gardens
Edgware
Middlesex
HA8 8EA
Director NameRoy Stewart Solomons
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Thorns South Hill Avenue
Harrow On The Hill
Harrow
Middlesex
HA1 3NZ
Secretary NameMartin Ivor Moser
NationalityBritish
StatusCurrent
Appointed20 September 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address6 Oakleigh Gardens
Edgware
Middlesex
HA8 8EA

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 October 2001Dissolved (1 page)
26 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
12 August 1997Liquidators statement of receipts and payments (5 pages)
7 March 1997Liquidators statement of receipts and payments (5 pages)
20 August 1996Liquidators statement of receipts and payments (5 pages)
19 July 1995Registered office changed on 19/07/95 from: 3 manchester square london W1M 5RF (1 page)