Company NameMBC Europe Limited
Company StatusDissolved
Company Number01260882
CategoryPrivate Limited Company
Incorporation Date1 June 1976(47 years, 11 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NameMetal Bellows Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Ann Patricia Oliver
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1991(14 years, 8 months after company formation)
Appointment Duration21 years, 3 months (closed 22 May 2012)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address8 Lyme Park
Chinley
High Peak
Derbyshire
SK23 6AG
Director NameMr Richard Oliver
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1991(14 years, 8 months after company formation)
Appointment Duration21 years, 3 months (closed 22 May 2012)
RoleImport Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyme Park
Chinley
High Peak
Derbyshire
SK23 6AG
Secretary NameDr Ann Patricia Oliver
NationalityBritish
StatusClosed
Appointed06 February 1991(14 years, 8 months after company formation)
Appointment Duration21 years, 3 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lyme Park
Chinley
High Peak
Derbyshire
SK23 6AG
Director NameMr Andrew James Collier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1995(18 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Brooklands Road
Hazel Grove
Stockport
Cheshire
SK7 6LF
Director NameBernard Ian Phillips
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(18 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage
Martins Moss
Smallwood
Cheshire
CW11 2UW
Director NameRichard Kerr Jamieson Wilson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address105 The Crescent
Stockport
Cheshire
SK3 8SP
Director NameMr Andrew Swallow
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(21 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2003)
RoleSales Director
Correspondence Address1 Waterloo Road
Bramhall
Stockport
Cheshire
SK7 2NS

Location

Registered AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

17.5k at £1Oliver Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,500
Cash£2,012
Current Liabilities£2,012

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
12 October 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
22 September 2011Registered office address changed from 4 a Bramhall Technology Park Pepper Road Hazel Grove Stockport SK7 5BW on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 4 a Bramhall Technology Park Pepper Road Hazel Grove Stockport SK7 5BW on 22 September 2011 (1 page)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 17,500
(6 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 17,500
(6 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 17,500
(6 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 February 2010Director's details changed for Mr Richard Oliver on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Doctor Ann Patricia Oliver on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Richard Oliver on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Richard Oliver on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Doctor Ann Patricia Oliver on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Doctor Ann Patricia Oliver on 2 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 February 2009Return made up to 07/02/09; full list of members (4 pages)
18 February 2009Return made up to 07/02/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 February 2008Return made up to 07/02/08; full list of members (3 pages)
13 February 2008Return made up to 07/02/08; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 June 2007Return made up to 07/02/07; full list of members (3 pages)
13 June 2007Return made up to 07/02/07; full list of members (3 pages)
14 August 2006Accounts for a small company made up to 31 January 2006 (6 pages)
14 August 2006Accounts for a small company made up to 31 January 2006 (6 pages)
17 May 2006Return made up to 07/02/06; full list of members (3 pages)
17 May 2006Return made up to 07/02/06; full list of members (3 pages)
15 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
15 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
28 April 2005Return made up to 07/02/05; full list of members (3 pages)
28 April 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2004Statement of affairs (4 pages)
21 July 2004Statement of affairs (4 pages)
5 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
5 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
16 February 2004Return made up to 07/02/04; full list of members (9 pages)
16 February 2004Return made up to 07/02/04; full list of members (9 pages)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 August 2003Ad 11/08/03--------- £ si 17498@1=17498 £ ic 2/17500 (2 pages)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 August 2003Nc inc already adjusted 11/08/03 (1 page)
27 August 2003Nc inc already adjusted 11/08/03 (1 page)
27 August 2003Ad 11/08/03--------- £ si 17498@1=17498 £ ic 2/17500 (2 pages)
24 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
24 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
16 April 2003Return made up to 07/02/03; full list of members (8 pages)
16 April 2003Return made up to 07/02/03; full list of members (8 pages)
11 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
11 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
5 March 2002Return made up to 07/02/02; full list of members (7 pages)
5 March 2002Return made up to 07/02/02; full list of members (7 pages)
19 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
26 February 2001Return made up to 07/02/01; full list of members (7 pages)
26 February 2001Return made up to 07/02/01; full list of members (7 pages)
29 January 2001Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
29 January 2001Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
17 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
16 February 2000Return made up to 07/02/00; full list of members (7 pages)
16 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
16 February 1999Return made up to 07/02/99; full list of members (8 pages)
16 February 1999Return made up to 07/02/99; full list of members (8 pages)
9 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
9 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
25 February 1998Return made up to 07/02/98; no change of members (6 pages)
25 February 1998Return made up to 07/02/98; no change of members (6 pages)
22 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
22 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
6 March 1997Return made up to 07/02/97; no change of members (6 pages)
6 March 1997Return made up to 07/02/97; no change of members (6 pages)
2 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
2 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
21 February 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1996Return made up to 07/02/96; full list of members (8 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
28 July 1995Particulars of mortgage/charge (3 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)