Company NameMBD Stantons Limited
Company StatusDissolved
Company Number00432200
CategoryPrivate Limited Company
Incorporation Date31 March 1947(77 years, 1 month ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Charles Turner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(46 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 12 June 2001)
RoleCompany Director
Correspondence Address4 Riverside Way
Islip
Kettering
Northamptonshire
NN14 3LF
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(50 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 12 June 2001)
RoleFinance Director
Correspondence Address1 Buttermere Drive
Ramsbottom
Bury
Lancashire
BL0 9YG
Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(50 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 12 June 2001)
RoleManaging Director
Country of ResidenceLancashire
Correspondence AddressThe Coach House
213 Higher Lane
Lymm
Cheshire
WA13 0RN
Director NameMr David Michael Morley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(51 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 12 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Secretary NameMr David Michael Morley
NationalityBritish
StatusClosed
Appointed10 September 1998(51 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 12 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameMrs Audrey Elisabeth Cronk
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(44 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address148 Burdon Lane
Cheam
Sutton
Surrey
SM2 7DQ
Director NameMr Martin Van Cronk
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(44 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address5 Conrad Drive
Cheam
Worcester Park
Surrey
KT4 8PR
Secretary NameMrs Audrey Elisabeth Cronk
NationalityBritish
StatusResigned
Appointed30 August 1991(44 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address148 Burdon Lane
Cheam
Sutton
Surrey
SM2 7DQ
Director NameRonald George Thomas James
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(46 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 1997)
RoleBattery Salesman
Correspondence AddressThe Paddocks
Main Street
Great Easton
Leicestershire
Director NameStuart Ferguson James
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(46 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 1998)
RoleCompany Director
Correspondence Address17 Riley Close
Market Harborough
Leicestershire
LE16 9FF
Secretary NameMrs Shane Theodosia James
NationalityBritish
StatusResigned
Appointed30 April 1993(46 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 1997)
RoleSecretary
Correspondence AddressThe Pinfold Ridlington Road
Preston
Oakham
Rutland
LE15 9NN
Secretary NameRaymond Anthony Clarke
NationalityBritish
StatusResigned
Appointed10 October 1997(50 years, 6 months after company formation)
Appointment Duration11 months (resigned 10 September 1998)
RoleCompany Director
Correspondence Address5 Coniston Close
Ramsbottom
Bury
Lancashire
BL0 9YE

Location

Registered AddressPO Box 1
Salford Road Over Hulton
Bolton
BL5 1DD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
10 January 2001Application for striking-off (2 pages)
20 July 2000Director's particulars changed (1 page)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
4 November 1999Return made up to 06/10/99; full list of members (7 pages)
14 October 1998Return made up to 06/10/98; no change of members (7 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: st james park st james industrial estate corby northamptonshire. NN18 8AN (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998Location of register of members (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Director resigned (1 page)
17 November 1997Return made up to 14/09/97; full list of members (8 pages)
1 October 1996Return made up to 14/09/96; full list of members (6 pages)
12 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 September 1995Return made up to 14/09/95; no change of members (4 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 August 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
21 April 1995Accounts for a small company made up to 30 April 1994 (8 pages)