Company NameMartin, McLean Trading Company Limited
DirectorAnthony Fitzgerald McLean
Company StatusDissolved
Company Number02931258
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Fitzgerald McLean
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1994(6 days after company formation)
Appointment Duration29 years, 11 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Clarence Road
Redhill
Surrey
RH1 6NG
Secretary NameDenise McLean
NationalityBritish
StatusCurrent
Appointed26 May 1994(6 days after company formation)
Appointment Duration29 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address15 Clarence Road
Redhill
Surrey
RH1 6NG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressLevy & Partners
86/88 South Ealing Road
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,505
Cash£10,774
Current Liabilities£229,026

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 April 2002Dissolved (1 page)
10 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 2001Liquidators statement of receipts and payments (5 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
2 December 1999Appointment of a voluntary liquidator (1 page)
2 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1999Statement of affairs (7 pages)
21 November 1999Registered office changed on 21/11/99 from: 15 clarence road redhill surrey RH1 6NG (1 page)
6 July 1999Return made up to 20/05/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 June 1998Return made up to 20/05/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
15 January 1998Particulars of mortgage/charge (6 pages)
25 July 1997Secretary's particulars changed (1 page)
25 July 1997Ad 31/03/97--------- £ si 200@1 (2 pages)
25 July 1997Director's particulars changed (1 page)
25 July 1997Registered office changed on 25/07/97 from: 15 clarence road redhill surrey RH1 6NG (1 page)
10 June 1997Return made up to 20/05/97; no change of members
  • 363(287) ‐ Registered office changed on 10/06/97
(4 pages)
11 February 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
31 May 1995Return made up to 20/05/95; full list of members (6 pages)