Warley Hill Business Park
Brentwood
Essex
CM13 3BE
Director Name | Mr Nicola Luigi Paterno |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Juniper House The Drive Warley Hill Business Park Brentwood Essex CM13 3BE |
Director Name | Mr Terence Baldwin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2010(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juniper House The Drive Warley Hill Business Park Brentwood Essex CM13 3BE |
Director Name | Mr John Edward Eldridge |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2010(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juniper House The Drive Warley Hill Business Park Brentwood Essex CM13 3BE |
Director Name | Mr Brian Leonard Moleshead |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2010(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juniper House The Drive Warley Hill Business Park Brentwood Essex CM13 3BE |
Director Name | Mr Andrew James Warren |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2010(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Juniper House The Drive Warley Hill Business Park Brentwood Essex CM13 3BE |
Director Name | Mr Mark Grady |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2012(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Juniper House The Drive Warley Hill Business Park Brentwood Essex CM13 3BE |
Registered Address | Juniper House The Drive Warley Hill Business Park Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £165,835 |
Cash | £162,775 |
Current Liabilities | £45,564 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 November 2014 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Juniper House the Drive Warley Hill Business Park Brentwood Essex CM13 3BE on 14 November 2014 (2 pages) |
13 November 2014 | Appointment of a voluntary liquidator (1 page) |
13 November 2014 | Declaration of solvency (3 pages) |
31 October 2014 | Company name changed mcbrides corporate finance LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Change of name notice (2 pages) |
16 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
11 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
11 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
20 June 2014 | Director's details changed for Mr Nigel Philip Kimber on 15 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mr Nicola Luigi Paterno on 15 June 2014 (2 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Second filing of AP01 previously delivered to Companies House
|
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
9 January 2012 | Appointment of Mark Grady as a director (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 17 June 2010
|
29 July 2010 | Appointment of Terence Baldwin as a director (2 pages) |
29 July 2010 | Appointment of John Edward Eldridge as a director (2 pages) |
29 July 2010 | Appointment of Andrew James Warren as a director (2 pages) |
17 June 2010 | Incorporation (23 pages) |