Company NameM M & S (3019) Limited
DirectorsJohn Patrick Kennedy and Trevor Moross
Company StatusDissolved
Company Number04843618
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2004(8 months, 1 week after company formation)
Appointment Duration20 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Kingshill Drive
Kenton
Middlesex
HA3 8QT
Director NameTrevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(8 months, 1 week after company formation)
Appointment Duration20 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Gondar Gardens
London
NW6 1HG
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed31 March 2004(8 months, 1 week after company formation)
Appointment Duration20 years
Correspondence Address16 Hans Road
London
SW3 1RS
Director NameVindex Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 August 2006Dissolved (1 page)
25 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
30 November 2005Order of court - dissolution void (7 pages)
18 June 2005Dissolved (1 page)
18 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Appointment of a voluntary liquidator (7 pages)
14 January 2005Declaration of solvency (3 pages)
6 January 2005Registered office changed on 06/01/05 from: 14 hans road london SW3 1RT (1 page)
4 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 2004Return made up to 24/07/04; full list of members (7 pages)
14 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 May 2004New secretary appointed (1 page)
27 April 2004New director appointed (5 pages)
27 April 2004New director appointed (4 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Registered office changed on 14/04/04 from: 10 foster lane london EC2V 6HR (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
24 July 2003Incorporation (14 pages)