Company NameM.C.B. Advertising Limited
Company StatusDissolved
Company Number02321229
CategoryPrivate Limited Company
Incorporation Date23 November 1988(35 years, 5 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon Pine
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration16 years, 2 months (closed 27 February 2007)
RoleTextiles Director
Correspondence Address93 Cavendish Road
Salford
Lancashire
M7 4NB
Secretary NameMrs Yvonne Esther Klein
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration16 years, 2 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address3 Lancaster Drive
Prestwich
Manchester
Lancashire
M25 0HZ
Director NameMr Elliot Richard Fidler
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(10 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 27 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Park Lane
Salford
Lancashire
M7 4HT
Director NameMr Simon Abner Lopian
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 23 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Holden Road
Salford
Lancashire
M7 4NL
Director NameMartin Jacob Portnoy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(9 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 January 1999)
RoleAccountant
Correspondence Address3 South Mead
Prestwich
Manchester
Lancashire
M25 0JL

Location

Registered Address239 Bury New Road
Whitefield
Manchester
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£3,428
Net Worth£2
Cash£2
Current Liabilities£432

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006Application for striking-off (1 page)
19 January 2006Registered office changed on 19/01/06 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page)
19 January 2006Location of register of members (1 page)
19 January 2006Location of debenture register (1 page)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
22 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
28 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 July 2003Full accounts made up to 31 August 2002 (11 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
26 March 2002Accounts for a small company made up to 31 August 2001 (5 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
11 January 2002Registered office changed on 11/01/02 from: c/o horwath clark whitehill arkwright house parsonage gardens manchester M3 2LF (1 page)
8 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 March 1999Director resigned (1 page)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Full accounts made up to 31 October 1997 (9 pages)
2 March 1998Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 October 1996 (9 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 May 1996Full accounts made up to 31 October 1995 (9 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 1995Full accounts made up to 31 October 1994 (9 pages)
23 November 1988Incorporation (13 pages)