Company NameMaintenance, Building & Signage Limited
Company StatusDissolved
Company Number02520116
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 9 months ago)
Dissolution Date13 September 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameWhitbread Directors 1 Limited (Corporation)
Date of BirthJuly 1933 (Born 90 years ago)
StatusClosed
Appointed04 May 2004(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 13 September 2005)
Correspondence AddressWhitbread House
Park Street West
Luton
Bedfordshire
LU1 3BG
Director NameWhitbread Directors 2 Limited (Corporation)
Date of BirthJune 1953 (Born 70 years ago)
StatusClosed
Appointed04 May 2004(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 13 September 2005)
Correspondence AddressWhitbread House
Park Street West
Luton
Bedfordshire
LU1 3BG
Secretary NameWhitbread Secretaries Limited (Corporation)
StatusClosed
Appointed04 May 2004(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 13 September 2005)
Correspondence AddressWhitbread House
Park Street West
Luton
Bedfordshire
LU1 3BG
Director NameTimothy Graham Walker
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 1996)
RoleFinancial Director
Correspondence Address17 Blaidwood Drive
Durham
County Durham
DH1 3TD
Director NameChristopher James Storey
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 22 February 2000)
RoleSecretary
Correspondence AddressRed Cottage
Church Lane Whitburn
Sunderland
Tyne And Wear
SR6 7JL
Director NameMr James Andrew Lowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration7 years, 12 months (resigned 03 July 1999)
RolePersonnel Director
Correspondence Address8 Chestnut Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8BT
Secretary NameChristopher James Storey
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration7 years, 12 months (resigned 05 July 1999)
RoleCompany Director
Correspondence AddressRed Cottage
Church Lane Whitburn
Sunderland
Tyne And Wear
SR6 7JL
Director NameMr Neal Trevor Gossage
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Cawdell Drive
Long Whatton
Leicestershire
LE12 5BW
Director NameMr Timothy Graham Walker
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(8 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Great Meadow
Castletown
Isle Of Man
IM9 4EB
Secretary NameMark Ian Hodgson
NationalityBritish
StatusResigned
Appointed05 July 1999(8 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 May 2000)
RoleCompany Director
Correspondence Address18 Clockburnsyde Close
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5UR
Director NameMr Graham Windle
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2001)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address22 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NameRobert William Parker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2001)
RoleAccountant
Correspondence Address41 Tortoiseshell Way
Berkhamstead
Herts
HP4 1TB
Director NameMr Alan Charles Parker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2001)
RoleM D Whitbread Hotel Company
Country of ResidenceUnited Kingdom
Correspondence AddressWayfarers Lake Road
Wentworth
Virginia Water
Surrey
GU25 4QW
Secretary NameElizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed26 May 2000(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address85 Silverdale Road
Earley
Reading
Berkshire
RG6 7NF
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed26 May 2000(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Director NameMr Simon Charles Barratt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Farmyard
Pearson's Green Road
Brenchley
Kent
TN12 7DE
Director NameMr Christopher James Wilkins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHighfields House Gills Hill Lane
Radlett
Hertfordshire
WD7 8DB
Director NameMr Russell William Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Windermere Road
Muswell Hill
London
N10 2RD
Secretary NameStuart William Weeks
NationalityBritish
StatusResigned
Appointed02 February 2003(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address79a Clayton Road
Chessington
Surrey
KT9 1NQ
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed30 January 2004(13 years, 6 months after company formation)
Appointment Duration3 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address118 Bridport Way
Braintree
Essex
CM7 9FJ

Location

Registered Address25th Floor Citypoint
One Ropemaker Street
London
EC2Y 9HX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts3 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End01 March

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Secretary's particulars changed (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
29 January 2005Return made up to 24/01/05; full list of members (7 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
28 April 2004Director's particulars changed (1 page)
26 April 2004Accounts for a dormant company made up to 4 March 2004 (1 page)
1 April 2004Return made up to 24/01/04; full list of members (8 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
10 December 2003Secretary's particulars changed (1 page)
28 October 2003Registered office changed on 28/10/03 from: whitbread house, park street west, luton beds LU1 3BG (1 page)
1 June 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
11 February 2003New secretary appointed (2 pages)
9 February 2003Return made up to 24/01/03; full list of members (6 pages)
4 February 2003New director appointed (4 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
16 October 2002Secretary resigned (1 page)
1 February 2002Return made up to 24/01/02; no change of members (2 pages)
15 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
2 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2001Director's particulars changed (1 page)
26 March 2001Return made up to 24/01/01; full list of members (3 pages)
29 December 2000Full accounts made up to 4 March 2000 (4 pages)
19 September 2000Accounting reference date shortened from 30/09/00 to 01/03/00 (1 page)
18 September 2000New director appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: swallow house po box 30,20 parsons road washington tyne & wear NE37 1QS (1 page)
23 August 2000New secretary appointed (1 page)
23 August 2000New secretary appointed (1 page)
23 August 2000Secretary resigned (1 page)
25 April 2000New director appointed (3 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
31 March 2000Full accounts made up to 30 September 1999 (3 pages)
2 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 1999Registered office changed on 19/10/99 from: the brewery sunderland tyne and wear SR1 3AN (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (2 pages)
29 June 1999New director appointed (4 pages)
28 June 1999Director resigned (1 page)
25 February 1999Full accounts made up to 30 September 1998 (3 pages)
24 February 1999Return made up to 24/01/99; no change of members (7 pages)
11 February 1998Full accounts made up to 30 September 1997 (3 pages)
11 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 1997Full accounts made up to 30 September 1996 (3 pages)
4 March 1997Return made up to 24/01/97; full list of members (10 pages)
26 September 1996Director resigned (3 pages)
26 September 1996New director appointed (1 page)
21 May 1996Director resigned (1 page)
19 February 1996Return made up to 10/01/96; full list of members (10 pages)
19 February 1996Full accounts made up to 30 September 1995 (3 pages)