Company NameM&R 534 Limited
DirectorAlan Paul Bayles
Company StatusDissolved
Company Number02648432
CategoryPrivate Limited Company
Incorporation Date24 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAlan Paul Bayles
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 High Street
Studley
Warwickshire
BG80 7HJ
Secretary NameSusan Parsons
NationalityBritish
StatusCurrent
Appointed24 September 1991(same day as company formation)
RoleSecretary
Correspondence Address96 West Hay Grove
Kemble
Cirencester
Gloucestershire
GL7 6BE
Wales
Director NameMr Ronald Sydney Fone
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Salem Close
Long Buckby
Northampton
Northamptonshire
NN6 7YW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAnchor Brewhouse
50 Shad Thames
Tower Bridge
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 April 1999Dissolved (1 page)
18 January 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
19 July 1996Liquidators statement of receipts and payments (5 pages)
21 March 1996Liquidators statement of receipts and payments (5 pages)
5 February 1996Liquidators statement of receipts and payments (5 pages)
27 July 1995Liquidators statement of receipts and payments (6 pages)