Company NameM. & M. Installations Limited
Company StatusDissolved
Company Number02688125
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Jeffery Arthur Masters
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years, 1 month
RoleInstallation Of Computers & Machinery Etc
Correspondence AddressThe Bungalow 34 Evenley Road
Kingsthorpe
Northampton
Northamptonshire
NN2 8JR
Secretary NameMr Jeffery Arthur Masters
NationalityBritish
StatusCurrent
Appointed05 March 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years, 1 month
RoleInstallation Of Computers & Machinery Etc
Correspondence AddressThe Bungalow 34 Evenley Road
Kingsthorpe
Northampton
Northamptonshire
NN2 8JR
Director NameMrs Irene Phyllis Masters
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1992(8 months, 2 weeks after company formation)
Appointment Duration31 years, 6 months
RoleCd
Correspondence AddressThe Bungalow
34 Evenly Road
Kingsthorpe
Northampton
NN2 8JR
Director NameDavid Michael Masters
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(2 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address18 Kings Court
Desborough
Kettering
Northamptonshire
NN14 2RD
Director NameMr David Hiliel Marsh
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(2 weeks, 3 days after company formation)
Appointment Duration8 months (resigned 02 November 1992)
RoleInstallation Of Computers & Machinery Etc
Correspondence Address34 Blenheim Avenue
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1EX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3/5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 September 1999Dissolved (1 page)
4 June 1999Liquidators statement of receipts and payments (5 pages)
4 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998Liquidators statement of receipts and payments (5 pages)
6 June 1997Statement of affairs (13 pages)
6 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 1997Appointment of a voluntary liquidator (2 pages)
19 May 1997Registered office changed on 19/05/97 from: sovereign court 230 upper fifth street central milton keynes buckinghamshire MK9 2HR (1 page)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997£ nc 100/1000 31/01/97 (1 page)
17 April 1997Return made up to 17/02/97; full list of members (6 pages)
17 April 1997Ad 31/01/97--------- £ si 895@1 (2 pages)
17 April 1997Ad 04/04/97--------- £ si 5@1=5 £ ic 100/105 (2 pages)
18 December 1996Registered office changed on 18/12/96 from: witan court 295 witan gate central milton keynes MK9 2JL (1 page)
21 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 March 1996Return made up to 17/02/96; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 July 1995New director appointed (2 pages)
13 March 1995Return made up to 17/02/95; no change of members (4 pages)