63 Putney Hill
London
SW15 3RN
Director Name | Martyn Eric Hobrough |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1991(1 week after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Management Consultant |
Correspondence Address | 7 St Ronans 63 Putney Hill London SW15 3RN |
Secretary Name | Martyn Eric Hobrough |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1991(1 week after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Management Consultant |
Correspondence Address | 7 St Ronans 63 Putney Hill London SW15 3RN |
Director Name | Robert Ian Riley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 1993) |
Role | Economist |
Correspondence Address | 18 Speed House London EC2Y 8AT |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Avco House 6 Albert Road East Barnet Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 June 2001 | Dissolved (1 page) |
---|---|
6 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Liquidators statement of receipts and payments (5 pages) |
28 July 1999 | Statement of affairs (7 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: temple chambers 7 temple avenue london EC4Y 0DA (1 page) |
23 July 1999 | Resolutions
|
23 July 1999 | Appointment of a voluntary liquidator (1 page) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 June 1998 | Return made up to 13/05/98; full list of members (5 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: gayfere house 22 - 23 gayfere london SW1P 3HP (1 page) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Return made up to 13/05/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |
5 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |