Company NameM.T.R. Contract Furnishers Limited
Company StatusDissolved
Company Number01655832
CategoryPrivate Limited Company
Incorporation Date2 August 1982(41 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWilliam Terence Jones
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityWelsh
StatusCurrent
Appointed30 December 1990(8 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleContract Furnisher
Correspondence Address8 Beaumont Close
Nantyglo
Gwent
NP3 4QJ
Wales
Director NameMr Martin Phillips
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1990(8 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleContract Furnishers
Correspondence Address2 Glanffrwd Terrace
Ebbw Vale
Gwent
NP3 6HD
Wales
Director NameMr Robert Phillips
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1990(8 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleContract Furnisher
Country of ResidenceWales
Correspondence Address1 Penylan
Wesley Place Beaufort
Ebbw Vale
Blaenau Gwent
NP23 5JU
Wales
Secretary NameMr Robert Phillips
NationalityBritish
StatusCurrent
Appointed30 December 1990(8 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Penylan
Wesley Place Beaufort
Ebbw Vale
Blaenau Gwent
NP23 5JU
Wales

Location

Registered AddressAnchor Brewhouse
50 Shad Thames
Tower Bridge
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

3 October 1998Dissolved (1 page)
3 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
3 July 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
21 April 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
15 April 1996Liquidators statement of receipts and payments (5 pages)
18 October 1995Liquidators statement of receipts and payments (6 pages)
24 April 1995Liquidators statement of receipts and payments (6 pages)