Company NameMcBride Business Services Limited
Company StatusDissolved
Company Number02187327
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NamesMcBride & Co Limited and Templeco Sixteen Limited

Business Activity

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

Directors

Director NameMr Christopher Ian Charles Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2015(27 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 06 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way Middleton
Manchester
M24 4DP
Secretary NameMrs Glenda Anne Macgeekie
StatusClosed
Appointed09 January 2020(32 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 06 April 2021)
RoleCompany Director
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr John Edward Eldridge
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 1994)
RoleChartered Accountant
Correspondence AddressNexus House
Sidcup
Kent
DA14 5DA
Director NameMr Brian Leonard Moleshead
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 1994)
RoleChartered Accountant
Correspondence AddressNexus House
Sidcup
Kent
DA14 5DA
Director NameJohn Paul McBride
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 1994)
RoleChartered Accountant
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Stephen Henry Mathews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 1994)
RoleChartered Accountant
Correspondence AddressNexus House
Sidcup
Kent
DA14 5DA
Secretary NameJohn Paul McBride
NationalityBritish
StatusResigned
Appointed04 February 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr John Alderson Kendrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 1994(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1997)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressGreenlands Sand Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director NameMichael Handley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(6 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 July 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Meryton House
Imperial Park Imperial Road
Windsor
Berkshire
SL4 3TW
Secretary NameMrs Carole Ann Barnet
NationalityBritish
StatusResigned
Appointed05 April 1994(6 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameTerence John Monks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 September 2001)
RoleChartered Accountant
Correspondence AddressBrantingham
24 Green Lane
Burnham
Buckinghamshire
SL1 8DX
Director NameTimothy Nicholas Motum Seaman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDurran
Haslingden Road
Rawtenstall
Lancashire
BB4 6QX
Director NameTimothy Nicholas Motum Seaman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDurran
Haslingden Road
Rawtenstall
Lancashire
BB4 6QX
Director NameMr Andrew James Murfin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(19 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director NameAndrew Lindsay
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameColin Stuart McIntyre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(21 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 February 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Simon Francis Barriskell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(23 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Richard James Armitage
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Philip Anthony Lambert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(25 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way Middleton
Manchester
M24 4DP
Director NameMr David Robert Main
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(25 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Christopher Derek Bull
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(26 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMrs Carole Ann Barnet
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(27 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Rik Jean Pierre Dora Albert De Vos
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed21 December 2015(28 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Secretary NameMrs Carol Williams
StatusResigned
Appointed15 January 2018(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2020)
RoleCompany Director
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr David Thomas Rattigan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(31 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Ludwig Leo Emiel De Mot
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed17 December 2019(32 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP

Contact

Websitemcbride.co.uk

Location

Registered AddressMiddleton Way
Middleton
Manchester
M24 4DP
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2m at £1Mcbride Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,019,000
Current Liabilities£34,000

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 March 2017Full accounts made up to 30 June 2016 (12 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,000,000
(4 pages)
18 March 2016Full accounts made up to 30 June 2015 (13 pages)
7 January 2016Termination of appointment of David Robert Main as a director on 21 December 2015 (1 page)
7 January 2016Appointment of Mr Rik Jean Pierre Dora Albert De Vos as a director on 21 December 2015 (2 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,000,000
(4 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (13 pages)
18 March 2015Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages)
3 March 2015Termination of appointment of Carole Ann Barnet as a director on 28 February 2015 (1 page)
8 January 2015Appointment of Mrs Carole Ann Barnet as a director on 18 December 2014 (3 pages)
18 December 2014Termination of appointment of Christopher Derek Bull as a director on 18 December 2014 (1 page)
22 August 2014Appointment of Christopher Derek Bull as a director on 31 July 2014 (3 pages)
4 August 2014Termination of appointment of Richard James Armitage as a director on 31 July 2014 (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,000,000
(4 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
31 October 2013Director's details changed for Richard James Armitage on 25 October 2013 (2 pages)
29 October 2013Termination of appointment of Philip Lambert as a director (1 page)
29 October 2013Appointment of David Robert Main as a director (3 pages)
28 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 2,000,000
(3 pages)
8 April 2013Director's details changed for Richard James Armitage on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Richard James Armitage on 8 April 2013 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
28 February 2013Termination of appointment of Simon Barriskell as a director (1 page)
28 February 2013Termination of appointment of Colin Mcintyre as a director (1 page)
26 February 2013Appointment of Richard James Armitage as a director (3 pages)
26 February 2013Appointment of Philip Anthony Lambert as a director (3 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company name changed 10/01/2013
(14 pages)
17 January 2013Company name changed templeco sixteen LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
(2 pages)
17 January 2013Change of name notice (2 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
25 November 2011Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages)
12 April 2011Appointment of Simon Francis Barriskell as a director (3 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
10 March 2011Termination of appointment of Andrew Lindsay as a director (1 page)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
9 December 2009Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
9 December 2009Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
5 May 2009Return made up to 31/03/09; full list of members (3 pages)
1 May 2009Director appointed andrew lindsay (2 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
20 March 2009Appointment terminated director timothy seaman (1 page)
18 March 2009Director appointed colin stuart mcintyre (2 pages)
25 February 2009Resolutions
  • RES13 ‐ Conflict 21/01/2009
(1 page)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 March 2007Accounts made up to 30 June 2006 (2 pages)
15 February 2007New director appointed (3 pages)
15 February 2007Director resigned (1 page)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
23 January 2006Accounts made up to 30 June 2005 (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
1 April 2005Return made up to 31/03/05; full list of members (2 pages)
31 March 2005Accounts made up to 30 June 2004 (2 pages)
28 July 2004Director's particulars changed (1 page)
8 April 2004Return made up to 31/03/04; no change of members (4 pages)
8 March 2004Accounts made up to 30 June 2003 (2 pages)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2003Return made up to 31/03/03; no change of members (4 pages)
4 March 2003Accounts made up to 30 June 2002 (5 pages)
19 April 2002Accounts made up to 30 June 2001 (5 pages)
17 April 2002Return made up to 31/03/02; full list of members (5 pages)
11 October 2001Director resigned (1 page)
24 May 2001Return made up to 31/03/01; no change of members (4 pages)
24 April 2001Accounts made up to 30 June 2000 (4 pages)
25 April 2000Accounts made up to 30 June 1999 (4 pages)
12 April 2000Return made up to 31/03/00; no change of members (5 pages)
28 April 1999Accounts made up to 30 June 1998 (2 pages)
21 April 1999Return made up to 31/03/99; full list of members (7 pages)
30 April 1998Accounts made up to 30 June 1997 (5 pages)
15 April 1998Return made up to 31/03/98; no change of members (6 pages)
16 April 1997Return made up to 31/03/97; no change of members (5 pages)
12 December 1996Accounts made up to 30 June 1996 (5 pages)
30 April 1996Return made up to 31/03/96; full list of members (6 pages)
29 April 1996Accounts made up to 30 June 1995 (6 pages)
10 April 1995Return made up to 31/03/95; no change of members (10 pages)