New Malden
Surrey
KT3 4LD
Director Name | Mr Robert Wilson Wood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 04 May 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cluaran 12 The Ridgeway Radlett Hertfordshire WD7 8PR |
Secretary Name | Mr Peter Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(5 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 04 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Director Name | Peter Charles Bischoff |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1995) |
Role | Group Managing Director |
Correspondence Address | Brae Malling Road Teston Maidstone Kent ME18 5AU |
Director Name | Thomas Simpson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Higham Bury Pulloxhill Bedford MK45 5HH |
Secretary Name | John Hunter Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Lion House 23 High Street Olney Buckinghamshire MK46 4EB |
Secretary Name | Mr Alan Stanley Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 84 The Rocks Road East Malling West Malling Kent ME19 6AU |
Director Name | Leslie Ewart Riley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1998) |
Role | Secretary |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Secretary Name | Leslie Ewart Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1998) |
Role | Secretary |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Imperial Place Elstree Way Borehamwood Hertfordshire WD6 1JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 January 1999 | Secretary's particulars changed (1 page) |
3 December 1998 | Application for striking-off (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
16 April 1998 | Resolutions
|
31 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
31 March 1998 | Resolutions
|
8 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1997 | Company name changed mcs jeep LIMITED\certificate issued on 04/09/97 (2 pages) |
24 June 1997 | Return made up to 25/05/97; no change of members (9 pages) |
23 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
23 May 1997 | Resolutions
|
22 December 1996 | Registered office changed on 22/12/96 from: henly house 53 theobald street borehamwood hertfordshire WD6 4RT (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
26 June 1996 | Return made up to 25/05/96; no change of members (9 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Memorandum and Articles of Association (6 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1995 | Return made up to 25/05/95; full list of members (12 pages) |
10 May 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |