London
W12 7JD
Secretary Name | MCS (Hereford) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 1997(1 year, 9 months after company formation) |
Appointment Duration | 27 years, 2 months |
Correspondence Address | 250 Walsall Road Bridge Town Cannock Staffordshire WS11 3JL |
Director Name | Max Biljoen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Chocolate Maker |
Correspondence Address | 91-93 Avenue Emile Max Bruxelles 1040 |
Director Name | Peter De La Rue |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 91-93 Avenue Emile Max Bruxelles 1040 |
Secretary Name | Peter De La Rue |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 91-93 Avenue Emile Max Bruxelles 1040 |
Director Name | Charles Barbour |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1996(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 April 1996) |
Role | Retailer |
Correspondence Address | Lismore Marine Parade Barmouth Barmouth LL42 1NA Wales |
Director Name | Roy Illingworth |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 April 1996) |
Role | Secretary |
Correspondence Address | 8 Nottington Court Weymouth Dorset DT3 4BL |
Secretary Name | Roy Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 August 1996) |
Role | Secretary |
Correspondence Address | 8 Nottington Court Weymouth Dorset DT3 4BL |
Director Name | Mr Derick Charles Martin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(10 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 February 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wallace House Kings Gate The Old Woking Road Pyrford Woking Surrey GU22 8PB |
Secretary Name | Roy Foyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 32 Axe Head Road Northampton NN4 8TF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Tyre Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 12 March 1997) |
Correspondence Address | Arden House Avon Business Park Cannock Staffordshire WS11 1LT |
Registered Address | Northgate House St Marys Place Newcastle Upon Tyne NE1 7PN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 August 1999 | Dissolved (1 page) |
---|---|
3 June 1998 | Order of court to wind up (2 pages) |
14 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 189 north end road west kensington london W14 9NL (1 page) |
11 December 1997 | Director's particulars changed (1 page) |
4 July 1997 | New director appointed (1 page) |
2 April 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: caroline house 29/31 greville street london EC1 (1 page) |
28 February 1997 | Secretary resigned (1 page) |
19 December 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 December 1996 | Resolutions
|
29 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: 13 biddulph street leicester leicestershire LE2 1BH (1 page) |
14 May 1996 | New director appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
5 March 1996 | Secretary resigned;director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
15 February 1996 | Resolutions
|
11 February 1996 | Accounting reference date notified as 31/12 (1 page) |
4 October 1995 | New secretary appointed;new director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
19 May 1995 | Incorporation (38 pages) |