Company NameMaster Marble Construction Limited
DirectorsJohn Derek Nethercott and Mark Alan Nethercott
Company StatusDissolved
Company Number02044857
CategoryPrivate Limited Company
Incorporation Date8 August 1986(37 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Derek Nethercott
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleStone Restorer & Renovator
Correspondence Address18 Daymer Gardens
Pinner
Middlesex
HA5 2HP
Director NameMr Mark Alan Nethercott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleStone Restorer-Renovator
Correspondence Address18 Daymer Gardens
Pinner
Middlesex
HA5 2HP
Secretary NameMr John Derek Nethercott
NationalityBritish
StatusCurrent
Appointed14 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address18 Daymer Gardens
Pinner
Middlesex
HA5 2HP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 September 1998Dissolved (1 page)
17 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
12 June 1997Liquidators statement of receipts and payments (5 pages)
11 June 1996Liquidators statement of receipts and payments (5 pages)
30 May 1995Appointment of a voluntary liquidator (2 pages)
30 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 May 1995Registered office changed on 10/05/95 from: 1 edmonds chambers south marlowes hemel hempstead hertfordshire HO1 1BP (1 page)
27 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)