Company number 03146705
Status Liquidation
Incorporation Date 16 January 1996
Company Type Private Limited Company
Address BRENTMEAD HOUSE, BRITANNIA ROAD, LONDON, N12 9RU
Home Country United Kingdom
Nature of Business 4541 - Plastering, 4545 - Other building completion
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Resolutions
RES02 ‐
Resolution of re-registration
; Order of court - dissolution void; Final Gazette dissolved following liquidation. The most likely internet sites of MCBRIDE DRY LINING LIMITED are www.mcbridedrylining.co.uk, and www.mcbride-dry-lining.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Mcbride Dry Lining Limited is a Private Limited Company.
The company registration number is 03146705. Mcbride Dry Lining Limited has been working since 16 January 1996.
The present status of the company is Liquidation. The registered address of Mcbride Dry Lining Limited is Brentmead House Britannia Road London N12 9ru. . REGENCY REGISTRARS LIMITED is a Secretary of the company. MCBRIDE, Elizabeth is a Director of the company. MCBRIDE, John Michael is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary KINGSLAND (SERVICES) LIMITED has been resigned. The company operates in "Plastering".
Current Directors
Secretary
REGENCY REGISTRARS LIMITED
Appointed Date: 27 February 2004
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 January 1996
Appointed Date: 16 January 1996
Secretary
KINGSLAND (SERVICES) LIMITED
Resigned: 27 February 2004
Appointed Date: 16 January 1996
MCBRIDE DRY LINING LIMITED Events
14 Oct 2009
Resolutions
-
RES02 ‐
Resolution of re-registration
13 Oct 2009
Order of court - dissolution void
28 Apr 2009
Final Gazette dissolved following liquidation
28 Jan 2009
Liquidators statement of receipts and payments to 16 January 2009
28 Jan 2009
Return of final meeting in a creditors' voluntary winding up
...
... and 34 more events
08 Apr 1997
Accounting reference date shortened from 31/01/97 to 31/12/96
08 Apr 1997
Return made up to 16/01/97; full list of members
-
363(288) ‐
Director's particulars changed
10 Jun 1996
Particulars of mortgage/charge
22 Jan 1996
Secretary resigned
16 Jan 1996
Incorporation