Company NameMcBrides (Sidcup) Limited
Company StatusDissolved
Company Number03299046
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)
Previous NameMcBrides (Corporate Finance) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRichard Andrew Baxter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressSenacre Farm House
Gore Court Road Otham
Maidstone
Kent
ME15 8RE
Director NameJohn Paul McBride
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameJohn Paul McBride
NationalityBritish
StatusClosed
Appointed06 January 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Brian Leonard Moleshead
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(2 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (closed 10 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Manorfields Close
Chislehurst
Kent
BR7 6SE
Director NameMrs Rachel Louise Ramsay Wallis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1997(3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 10 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hogs Orchard
Swanley
Kent
BR8 7WX
Director NameJohn Edward Eldridge
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(3 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (closed 10 June 2003)
RoleChartered Accountant
Correspondence AddressFlat 4 Hollington Court
High Street
Chislehurst
Kent
BR7 5AJ
Director NameStephen Henry Mathews
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(3 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (closed 10 June 2003)
RoleChartered Accountant
Correspondence Address5 Detillens Lane
Oxted
Surrey
RH8 0DH
Director NameMr Nigel Philip Kimber
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 10 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Stickens Lane
East Malling
West Malling
Kent
ME19 6BT
Director NameNicola Luigi Paterno
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 10 June 2003)
RoleChartered Accountant
Correspondence Address1 Marrabon Close
Sidcup
Kent
DA15 9EF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth£415,615
Cash£210,457
Current Liabilities£49,732

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
28 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 January 2003Application for striking-off (2 pages)
1 October 2002Director's particulars changed (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 February 2002S-div 28/01/02 (1 page)
23 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Return made up to 06/01/01; full list of members (9 pages)
21 June 2000Particulars of contract relating to shares (3 pages)
21 June 2000Ad 16/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2000New director appointed (2 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 2000Return made up to 06/01/00; full list of members (8 pages)
6 January 1999Return made up to 06/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
12 January 1998Return made up to 06/01/98; full list of members (8 pages)
25 June 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
6 January 1997Incorporation (15 pages)