Company NameMustoe Horseboxes Limited
DirectorBrenda Valerie Burne
Company StatusDissolved
Company Number02843843
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameBrenda Valerie Burne
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1993(1 day after company formation)
Appointment Duration30 years, 8 months
RoleAdministrative Manager
Correspondence AddressBrelarde House Garden Close
Altwood Road
Maidenhead
Berkshire
SL6 4DA
Secretary NameMr Andrew George Bassom
NationalityBritish
StatusCurrent
Appointed27 June 1995(1 year, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address49 Lowlands Road
Eastcote
Pinner
Middlesex
HA5 1TY
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameHeath David Arthur Burne
NationalityBritish
StatusResigned
Appointed11 August 1993(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1995)
RoleCompany Director
Correspondence AddressBrelarde House Garden Close
Altwood Road
Maidenhead
Berkshire
SL6 4PA
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 October 1997Dissolved (1 page)
28 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 1997Liquidators statement of receipts and payments (5 pages)
26 September 1996Liquidators statement of receipts and payments (5 pages)
20 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 September 1995Appointment of a voluntary liquidator (2 pages)
5 September 1995Registered office changed on 05/09/95 from: hogtrough farm watchet lane holmer green high wycombe buckinghamshire HP15 6UA (1 page)
6 July 1995Secretary resigned (2 pages)
6 July 1995New secretary appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: brelarde house, garden close off altwood road maidenhead berkshire SL6 4PA (1 page)