Company NameMcNair Services Limited
Company StatusDissolved
Company Number01342071
CategoryPrivate Limited Company
Incorporation Date2 December 1977(46 years, 5 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Secretary NameThakor Bhikhubhai Bhagat
NationalityBritish
StatusClosed
Appointed01 December 1998(21 years after company formation)
Appointment Duration2 years, 11 months (closed 13 November 2001)
RoleLegal Cashier
Country of ResidenceUnited Kingdom
Correspondence Address20 Buller Road
London
N17 9BH
Director NameMr Simon John Kemp
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(23 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 13 November 2001)
RoleSolicitor
Correspondence Address11 Bristol Gardens
London
W9 2JG
Director NameMarianne Mitchell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1977(same day as company formation)
RoleCompany Director
Correspondence Address9 Norland Square
London
W11 4PX
Director NameMaxine Claire Kemp
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration9 years (resigned 09 January 2001)
RoleMedical Secretary
Correspondence Address11 Bristol Gardens
London
W9 2JG
Secretary NameMr Keith Warren Cunningham
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 1996)
RoleCompany Director
Correspondence Address261 Singlewell Road
Gravesend
Kent
DA11 7RN
Secretary NameRachel Melinda Rodda
NationalityBritish
StatusResigned
Appointed01 August 1997(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address93 Longfield Avenue
Mill Hill
London
NW7 2SA

Location

Registered Address4 St Saviours Wharf
Mill Street
London
SE1 2BH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£53,488
Cash£63

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
7 June 2001Application for striking-off (1 page)
18 April 2001Director resigned (1 page)
7 February 2001Return made up to 14/12/00; full list of members (7 pages)
30 January 2001Full accounts made up to 30 April 1999 (8 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
8 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 1999Full accounts made up to 30 April 1998 (8 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Return made up to 14/12/98; full list of members (8 pages)
14 October 1998Secretary resigned (1 page)
12 March 1998Full accounts made up to 30 April 1997 (9 pages)
3 February 1998Full accounts made up to 30 April 1996 (8 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 August 1997Return made up to 31/12/96; full list of members (6 pages)
19 August 1997New secretary appointed (2 pages)
5 August 1997Strike-off action suspended (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
30 January 1997Full accounts made up to 30 April 1995 (8 pages)
15 March 1996Secretary resigned (1 page)
11 March 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 November 1995Full accounts made up to 30 April 1994 (9 pages)