Company NameM.I.B. Limited
Company StatusDissolved
Company Number02469556
CategoryPrivate Limited Company
Incorporation Date12 February 1990(34 years, 2 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ellis Franks
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address42 Bishops Road
Prestwich
Manchester
Lancashire
M25 0AS
Secretary NameMiddleton Commercial Properties Ltd (Corporation)
StatusClosed
Appointed26 June 1998(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 23 November 1999)
Correspondence Address68 Derby Street
Manchester
Lancashire
M8 8AT
Director NameMr James Andrew Dempsey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Secretary NameMiss Alison Paula Hardman
NationalityBritish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration2 years (resigned 25 February 1994)
RoleCompany Director
Correspondence Address29 Ballantine Street
Newton Heath
Manchester
Lancashire
M40 1RT
Director NameMr Philip Maurice Estry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LF
Secretary NameMr James Andrew Dempsey
NationalityBritish
StatusResigned
Appointed25 February 1994(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY

Location

Registered AddressHanthorn House
Church Street
Manchester
M43 7BR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
11 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 23 December 1998 (2 pages)
11 January 1999Notice of completion of voluntary arrangement (4 pages)
22 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1997 (2 pages)
22 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1998 (2 pages)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998New secretary appointed (3 pages)
15 May 1998Accounts for a small company made up to 31 March 1997 (10 pages)
2 April 1998Return made up to 12/02/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 March 1997Return made up to 12/02/97; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 April 1996Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
4 April 1996Registered office changed on 04/04/96 from: 47 newton street manchester M1 1FT (1 page)