Company NameMBD National Limited
Company StatusDissolved
Company Number02697205
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)
Dissolution Date28 December 2009 (14 years, 3 months ago)
Previous NameMBD Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Ian Wilding
NationalityBritish
StatusClosed
Appointed17 March 2007(15 years after company formation)
Appointment Duration2 years, 9 months (closed 28 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Crowborough Close
Lostock
Bolton
BL6 4LZ
Director NameBertram Arnold Bechtold
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed10 May 2007(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 28 December 2009)
RoleCompany Director
Correspondence AddressAn Alten Weiher 27a
Gelnhausen
63571
Germany
Director NameMr Nicholas Charles Turner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Riverside Way
Islip
Kettering
Northamptonshire
NN14 3LF
Director NameStuart Ferguson James
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address17 Riley Close
Market Harborough
Leicestershire
LE16 9FF
Secretary NameStuart Ferguson James
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address17 Riley Close
Market Harborough
Leicestershire
LE16 9FF
Director NameDavid John Wallace
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 week, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 1996)
RoleWorks Director
Correspondence AddressThe Wesleyan Chapel
High Street, Great Easton
Market Harborough
Leicestershire
LE16 8ST
Director NameMrs Margaret Elizabeth James
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 week, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 1996)
RoleCompany Director
Correspondence AddressThe Paddocks
Great Easton
Market Harborough
Leicestershire
Le16
Secretary NameMrs Shane Theodosia James
NationalityBritish
StatusResigned
Appointed10 April 1992(3 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressThe Pinfold Ridlington Road
Preston
Oakham
Rutland
LE15 9NN
Director NameMr Brian William Hawkes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 1994)
RoleFinancial Director
Correspondence Address7 Armour Close
Burbage
Hinckley
Leicestershire
LE10 2QW
Director NameMartyn Geoffrey Paul
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 1998)
RoleSales & Marketing Dir
Correspondence Address147 Chingford Road
Kingstanding
Birmingham
B44 0BJ
Director NameDerek Edward Rogers
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2001)
RoleOperations Director
Correspondence Address65 Charles Street
Kettering
Northamptonshire
NN16 9RL
Director NameJohn David Mawby
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 June 1997)
RoleFinancial Director
Correspondence AddressThe Homestead Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NameMark Stephen Charles Fuller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 1997)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address2 Virginia Chase
Cheadle Hulme
Cheshire
SK8 6JN
Director NameJohn Alan Russell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressGarden Cottage Bolam Hall
Whalton
Morpeth
Northumberland
NE61 3UA
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Owsten Court
Horwich
Bolton
BL6 5HL
Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(5 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2006)
RoleManaging Director
Country of ResidenceLancashire
Correspondence AddressThe Coach House
213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary NameRaymond Anthony Clarke
NationalityBritish
StatusResigned
Appointed10 October 1997(5 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 1998)
RoleFinance Director
Correspondence Address5 Coniston Close
Ramsbottom
Bury
Lancashire
BL0 9YE
Director NameMr Roy Kishor
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 04 March 1999)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressStrawberry Barn
Ashorne
Warwickshire
CV35 9DU
Director NameMr David Michael Morley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Secretary NameMr David Michael Morley
NationalityBritish
StatusResigned
Appointed01 May 1998(6 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 17 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameJoel Michael Campbell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2006(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2009)
RoleCompany Executive
Correspondence Address6515 Caldwell Court
Suwanee
Georgia
300024
Foreign

Location

Registered AddressCentury House
11 St. Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3m at 1Euro Exide Corporation Limited
77.35%
Preference
253.8k at 1Exide Technologies (Transportation) Limited
6.51%
Ordinary
78.9k at 1Exide Technologies (Transportation) Limited
2.02%
Preferred Ordinary
421.1k at 1Exide Technologies (Transportation) Limited
10.80%
Preference
70k at 1Exide Technologies (Transportation) Limited
1.80%
Preference
59.2k at 1Exide Technologies (Transportation) Limited
1.52%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2009Return of final meeting in a members' voluntary winding up (3 pages)
28 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Declaration of solvency (3 pages)
28 March 2009Registered office changed on 28/03/2009 from p o box 1 salford road over hulton bolton BL5 1DD (1 page)
21 March 2009Appointment terminated director joel campbell (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 July 2008Return made up to 13/03/08; full list of members (11 pages)
7 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
13 August 2007New director appointed (1 page)
11 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Particulars of mortgage/charge (21 pages)
18 May 2007Return made up to 13/03/07; full list of members (11 pages)
6 January 2007Director resigned (1 page)
22 December 2006New director appointed (3 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
25 August 2006Full accounts made up to 31 March 2005 (21 pages)
19 May 2006Return made up to 13/03/06; full list of members (11 pages)
11 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
2 August 2005Return made up to 13/03/05; full list of members (11 pages)
29 January 2005Full accounts made up to 31 March 2004 (18 pages)
11 October 2004Return made up to 13/03/04; full list of members (16 pages)
14 September 2004Memorandum and Articles of Association (71 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 September 2004Ad 03/09/04--------- £ si 3015367@1=3015367 £ ic 882942/3898309 (2 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2004Nc inc already adjusted 03/09/04 (1 page)
7 September 2004Full accounts made up to 31 March 2003 (18 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Director resigned (1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2004Particulars of mortgage/charge (13 pages)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 September 2003Director's particulars changed (1 page)
14 June 2003Return made up to 13/03/03; full list of members (10 pages)
15 May 2003Auditor's resignation (2 pages)
25 February 2003Director resigned (1 page)
31 January 2003Full accounts made up to 31 March 2002 (21 pages)
26 November 2002Return made up to 13/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2002Director's particulars changed (1 page)
3 October 2002Full accounts made up to 31 March 2001 (22 pages)
18 June 2002Particulars of mortgage/charge (21 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
29 August 2001Director resigned (1 page)
23 May 2001Auditor's resignation (1 page)
26 April 2001Return made up to 13/03/01; full list of members (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (20 pages)
20 July 2000Director's particulars changed (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2000Full accounts made up to 31 March 1999 (21 pages)
10 April 2000Return made up to 13/03/00; full list of members (8 pages)
12 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
22 December 1999Full accounts made up to 31 March 1998 (22 pages)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
15 April 1999Return made up to 13/03/99; no change of members (6 pages)
3 April 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
22 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1999Director resigned (1 page)
6 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
24 August 1998New director appointed (2 pages)
26 July 1998Return made up to 13/03/98; full list of members (12 pages)
8 July 1998Registered office changed on 08/07/98 from: st james park st james industrial estate corby northants NN18 8AN (1 page)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
10 November 1997Auditor's resignation (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Full accounts made up to 31 March 1997 (30 pages)
22 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 October 1997£ nc 885692/882942 10/10/97 (1 page)
22 October 1997£ ic 815692/812942 10/10/97 £ sr 2750@1=2750 (1 page)
22 October 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
22 October 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
3 June 1997Return made up to 13/03/97; full list of members (10 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
3 November 1996New director appointed (2 pages)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(70 pages)
2 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 August 1996Ad 12/07/96--------- £ si 559192@1=559192 £ ic 256500/815692 (1 page)
1 August 1996Director resigned (1 page)
1 August 1996£ nc 300000/885692 10/07/96 (1 page)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1996Accounts for a medium company made up to 31 March 1996 (31 pages)
19 June 1996New director appointed (2 pages)
22 March 1996Return made up to 13/03/96; no change of members (6 pages)
21 March 1996Company name changed mbd group LIMITED\certificate issued on 22/03/96 (3 pages)
14 March 1996New director appointed (2 pages)
9 August 1995Accounts for a medium company made up to 31 March 1995 (29 pages)
13 March 1992Incorporation (20 pages)