Company NameMasonry Supply And Fix Limited
Company StatusDissolved
Company Number02620344
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameDerek David Sheinwald
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 13 March 2001)
RoleSales/Marketing
Correspondence Address5 Page Court
Mill Hill
London
NW7 2DY
Secretary NameKristine Kristensen
NationalityDanishh
StatusClosed
Appointed05 August 1999(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 13 March 2001)
RoleAdmin
Correspondence Address53 Blenheim Road
Northolt
Middlesex
UB5 4TP
Director NameMrs Frances Geraldine Bedford
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(8 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 05 August 1999)
RoleHousewife
Correspondence AddressCrib House 40 Crib Street
Ware
Hertfordshire
SG12 9EZ
Secretary NameMr Edward Frederick Bedford
NationalityBritish
StatusResigned
Appointed27 February 1992(8 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 05 August 1999)
RoleCompany Director
Correspondence AddressCrib House 40 Crib Street
Ware
Hertfordshire
SG12 9EZ
Director NameMr Edward Frederick Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(9 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 05 August 1999)
RoleCompany Director
Correspondence AddressCrib House 40 Crib Street
Ware
Hertfordshire
SG12 9EZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Whitby Avenue
London
NW10 7SF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
26 July 2000Return made up to 14/06/00; full list of members (6 pages)
22 September 1999Return made up to 14/06/99; full list of members
  • 363(287) ‐ Registered office changed on 22/09/99
(6 pages)
3 September 1999Director resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
5 March 1999Accounts for a small company made up to 5 April 1998 (5 pages)
9 June 1998Return made up to 14/06/98; full list of members (6 pages)
5 July 1997Return made up to 14/06/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 5 April 1997 (7 pages)
6 September 1996Accounts for a small company made up to 5 April 1996 (7 pages)
14 August 1996Return made up to 14/06/96; no change of members (4 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
5 July 1995Return made up to 14/06/95; full list of members (6 pages)