Company NameMusic Works Music Resource Centre Limited
Company StatusDissolved
Company Number02175861
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 1987(36 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Odonnell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(3 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleArts Administrator
Correspondence Address60 Farringdon Road
London
EC1R 3BP
Director NameMs Gail Thompson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(3 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleMusician
Correspondence Address26 Harpenden Road
West Norwood
London
SE27 0AE
Director NameLawrence Bernard Westland
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1993(5 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleCharity Director
Correspondence Address4 Blade Mews
Deodar Road
London
SW15 2NN
Director NameJudith Wilson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1993(6 years after company formation)
Appointment Duration30 years, 5 months
RoleEducation Officer
Correspondence Address57 Park Hall Road
London
SE21 8EX
Director NameMr Jonathon Warner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 1992)
RoleOrgan Builder
Correspondence Address71 Purser House
Brixton
London
SW2 2JB
Secretary NameMr Peter Devenport
NationalityBritish
StatusResigned
Appointed14 January 1991(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address57
Millbrook Road
London
SW9 0JD

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,233,574
Cash£75,733
Current Liabilities£51,046

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

7 November 2001Dissolved (1 page)
7 August 2001Liquidators statement of receipts and payments (5 pages)
7 August 2001Return of final meeting in a members' voluntary winding up (4 pages)
10 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Registered office changed on 04/11/99 from: 2 robsart street brixton london SW9 0DJ (1 page)
2 November 1999Declaration of solvency (3 pages)
2 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 December 1998Secretary resigned (1 page)
15 April 1998Annual return made up to 14/01/98 (4 pages)
26 March 1998Full accounts made up to 31 August 1997 (18 pages)
26 September 1997Annual return made up to 14/01/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 May 1996Accounting reference date extended from 31/03/96 to 31/08/96 (1 page)
23 February 1996Annual return made up to 14/01/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1995Full accounts made up to 31 March 1995 (15 pages)
17 May 1995Particulars of mortgage/charge (4 pages)