Company NameMabrock Limited
Company StatusDissolved
Company Number02148059
CategoryPrivate Limited Company
Incorporation Date17 July 1987(36 years, 9 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan Richardson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years after company formation)
Appointment Duration14 years, 4 months (closed 06 December 2005)
RoleSurveyor
Correspondence Address40 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Director NameMargarita Jean Richardson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years after company formation)
Appointment Duration14 years, 4 months (closed 06 December 2005)
RoleRepresentative
Correspondence Address40 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Secretary NameMargarita Jean Richardson
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years after company formation)
Appointment Duration14 years, 4 months (closed 06 December 2005)
RoleRepresentative
Correspondence Address40 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Director NameJohn Kelly
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 July 1991)
RoleBuilder
Correspondence AddressBolder Hall Farm Cottage
Mudhurst Lane
Disley
Cheshire
SK12 2BY
Director NamePauline Kelly
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 July 1991)
RoleMedical Secretary
Correspondence AddressBolder Hall Farm Cottage
Mudhurst Lane Higher Disley
Stockport
Cheshire
SK12 2BY
Secretary NamePauline Kelly
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressBolder Hall Farm Cottage
Mudhurst Lane Higher Disley
Stockport
Cheshire
SK12 2BY

Location

Registered Address16a Regent Road
Altrincham
Cheshire
WA14 1RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£2,480
Cash£6,132
Current Liabilities£10,822

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2005Application for striking-off (1 page)
14 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 May 2003Return made up to 10/05/03; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 June 2001Return made up to 10/05/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 May 2000Return made up to 10/05/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 May 1999Return made up to 10/05/99; full list of members (6 pages)
28 October 1998Return made up to 10/05/98; no change of members (4 pages)
28 August 1998Registered office changed on 28/08/98 from: royal bank chambers 159 ashley road hale altrincham,cheshire WA15 9SD (2 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
2 November 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 August 1997Return made up to 10/05/97; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
12 June 1996Return made up to 10/05/96; full list of members (5 pages)
9 January 1996Return made up to 10/05/95; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)