Company NameThe Midlands Building Bureau Limited
Company StatusDissolved
Company Number02634564
CategoryPrivate Limited Company
Incorporation Date2 August 1991(32 years, 9 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael William Faulkner
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(3 weeks, 4 days after company formation)
Appointment Duration7 years, 5 months (closed 16 February 1999)
RoleConsultant
Correspondence AddressTrafford House
Peel St
Eccles
Manchester
M30 0NG
Secretary NameStephanie Laycock
NationalityBritish
StatusClosed
Appointed26 August 1994(3 years after company formation)
Appointment Duration4 years, 5 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address3 Reeves Court
Salford
Grester Manchester
M5 2AE
Director NameMr Hinchcliffe Kevin Corcoran
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(3 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 26 August 1994)
RoleConsultant
Correspondence AddressOak House
Satnd Lane Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Secretary NameMr John Dennis Lee
NationalityBritish
StatusResigned
Appointed27 August 1991(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1994)
RoleInsurance Broker
Correspondence Address48 Shawbrook Avenue
Worsley
Manchester
Lancashire
M28 7UE
Secretary NameMr Michael William Faulkner
NationalityBritish
StatusResigned
Appointed01 May 1994(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 August 1994)
RoleCompany Director
Correspondence AddressGhylmead 24 Brimfield Avenue
Tyldesley
Manchester
Lancashire
M29 8WY
Director NameKevin Corcoran Hinchcliffe
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(3 years after company formation)
Appointment Duration1 month (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressOak House
Sand Lane
Macclesfield
Yorkshire
SK10 4TS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address176 Monton Road
Monton Eccles
Manchester
M30 9GA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
21 August 1998Application for striking-off (1 page)
9 June 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
6 November 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
14 November 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
2 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1996Return made up to 02/08/96; full list of members (6 pages)
27 September 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)