Company NameS M Forecourt Installations Services Limited
DirectorMark Anthony Halliday
Company StatusDissolved
Company Number02656432
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Anthony Halliday
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address23 Goosehill Close
Matchborough East
Redditch
Worcestershire
B98 0AB
Secretary NameElizabeth Ann Sharp
NationalityBritish
StatusCurrent
Appointed01 September 1996(4 years, 10 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address23 Goosehill Close
Matchborough East
Redditch
Worcestershire
B98 0AB
Director NameStephen William Evans
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(same day as company formation)
RolePipework Engineer
Correspondence Address103 Redstone Close
Church Hill North
Redditch
Worcestershire
B98 9AF
Secretary NameMark Anthony Halliday
NationalityBritish
StatusResigned
Appointed22 October 1991(same day as company formation)
RoleOffice Administrator
Correspondence Address33 Priory Gardens
Union Lane
Droitwich
Worcestershire
WR9 9BA
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 July 1999Dissolved (1 page)
12 April 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
15 May 1997Appointment of a voluntary liquidator (1 page)
15 May 1997Statement of affairs (18 pages)
15 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 1997Registered office changed on 04/05/97 from: 22 st johns street bromgrove worcestershire B61 8QY (1 page)
10 January 1997Return made up to 22/10/96; full list of members (8 pages)
10 January 1997Director's particulars changed (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996Director resigned (1 page)
13 April 1996Particulars of mortgage/charge (3 pages)
27 March 1996Full accounts made up to 31 December 1995 (14 pages)
5 December 1995Return made up to 22/10/95; full list of members (6 pages)
12 April 1995Full accounts made up to 31 December 1994 (14 pages)