Company NameMacDermott & Chant (Enfield) Limited
Company StatusDissolved
Company Number03282086
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 5 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)
Previous NameTurntrade Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameClaire Elizabeth Sykes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(3 months after company formation)
Appointment Duration4 years, 5 months (closed 14 August 2001)
RoleTrainee Solicitor
Correspondence AddressFlat 4 11 The Paragon
Blackheath
London
SE3 0NZ
Director NameStephen John Hart
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(5 months after company formation)
Appointment Duration4 years, 3 months (closed 14 August 2001)
RoleCompany Director
Correspondence AddressAlbert Cottage Darby Green Road
Blackwater
Darby Green
Surrey
GU17 0EA
Director NameMichael James Joyce
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(5 months after company formation)
Appointment Duration4 years, 3 months (closed 14 August 2001)
RoleCompany Executive
Correspondence Address40 Park Drive
Winchmore Hill
London
N21 2LR
Director NameClifford John Barry
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address68 High Street
Silsoe
Bedford
Bedfordshire
MK45 4ES
Director NameOlivia Kathryn Purvis
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(3 months after company formation)
Appointment Duration1 week (resigned 04 March 1997)
RoleTrainee Solicitor
Correspondence Address12 Cornwallis Square
Archway
London
N19 4LY
Secretary NameClaire Elizabeth Sykes
NationalityBritish
StatusResigned
Appointed25 February 1997(3 months after company formation)
Appointment Duration1 week (resigned 04 March 1997)
RoleTrainee Solicitor
Correspondence AddressFlat 4 11 The Paragon
Blackheath
London
SE3 0NZ
Director NameDerek James Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 1999)
RoleCompany Director
Correspondence AddressHoldenbrook Farm Pisley Lane
Ockley
Dorking
Surrey
RH5 5PD
Secretary NameNeil Patrick MacDougall
NationalityBritish
StatusResigned
Appointed04 March 1997(3 months, 1 week after company formation)
Appointment Duration1 week (resigned 11 March 1997)
RoleCompany Director
Correspondence Address29 Grange Road
Bushey
Watford
Hertfordshire
WD2 2LE
Secretary NameMichael Stuart Barton
NationalityBritish
StatusResigned
Appointed11 March 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address42 Larchwood Gardens
Brentwood
Essex
CM15 9NE
Director NameJames Preston Bradney
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(9 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 25 August 1998)
RoleChartered Accountant
Correspondence Address32 Beacon Close
Stone
Aylesbury
Buckinghamshire
HP17 8YH
Director NameNorose Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressPrice Waterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
21 November 2000Receiver ceasing to act (1 page)
21 November 2000Receiver's abstract of receipts and payments (3 pages)
22 February 2000Receiver's abstract of receipts and payments (5 pages)
9 April 1999Administrative Receiver's report (15 pages)
9 April 1999Statement of affairs (52 pages)
3 March 1999Registered office changed on 03/03/99 from: unit 12 ponders end industrial estate, duck lees lane enfield middlesex EN3 7UP (1 page)
1 February 1999Director resigned (1 page)
23 December 1998Appointment of receiver/manager (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Director resigned (1 page)
22 August 1998Particulars of mortgage/charge (12 pages)
13 August 1998Registered office changed on 13/08/98 from: progress way great cambridge road enfield middlesex EN1 1UT (1 page)
8 July 1998New director appointed (2 pages)
22 December 1997Return made up to 21/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 October 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
3 May 1997New director appointed (2 pages)
2 May 1997Particulars of mortgage/charge (19 pages)
2 May 1997Particulars of mortgage/charge (26 pages)
26 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (3 pages)
11 March 1997Registered office changed on 11/03/97 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
11 March 1997New secretary appointed (2 pages)
4 March 1997Company name changed turntrade LIMITED\certificate issued on 04/03/97 (3 pages)
28 February 1997Secretary resigned;director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997New director appointed (2 pages)
21 November 1996Incorporation (29 pages)