Company NamePassingford Management Limited
DirectorsDiane Marie King and Rosemary Strong
Company StatusDissolved
Company Number03080579
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)
Previous NameMarketing Technology & Distribution Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiane Marie King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1995(same day as company formation)
RoleSecretary
Correspondence Address9 Swallow Court Half End Road
Stapleford Tawney
Romford
Essex
RM4 1ST
Director NameRosemary Strong
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1995(same day as company formation)
RoleWelfare Assistant
Correspondence Address97 Tamar Square
Woodford Green
Essex
IG8 0EB
Secretary NameDiane Marie King
NationalityBritish
StatusCurrent
Appointed17 July 1995(same day as company formation)
RoleSecretary
Correspondence Address9 Swallow Court Half End Road
Stapleford Tawney
Romford
Essex
RM4 1ST
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressStapleford Airfield
Stapleford Tawney
Abridge Romford
RM4 1SJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 April 2000Dissolved (1 page)
22 January 1999Dissolution deferment (1 page)
17 December 1998Completion of winding up (1 page)
7 August 1998Order of court to wind up (1 page)
28 July 1998Court order notice of winding up (1 page)
6 March 1998Company name changed marketing technology & distribut ion LIMITED\certificate issued on 09/03/98 (3 pages)
20 August 1997Return made up to 17/07/97; no change of members (4 pages)
30 July 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
16 August 1995Accounting reference date notified as 31/07 (1 page)
16 August 1995Registered office changed on 16/08/95 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ. (1 page)
7 August 1995Secretary resigned;new director appointed (2 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995Ad 17/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 1995New director appointed (2 pages)
17 July 1995Incorporation (20 pages)