Company NameMBD Kent Limited
Company StatusDissolved
Company Number02778179
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 3 months ago)
Dissolution Date12 June 2001 (22 years, 10 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 Nicholas Charles Turner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(1 month after company formation)
Appointment Duration8 years, 4 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address4 Riverside Way
Islip
Kettering
Northamptonshire
NN14 3LF
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 12 June 2001)
RoleFinance Director
Correspondence Address1 Buttermere Drive
Ramsbottom
Bury
Lancashire
BL0 9YG
Director NameMr David Michael Morley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 12 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 12 June 2001)
RoleManaging Director
Country of ResidenceLancashire
Correspondence AddressThe Coach House
213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary NameMr David Michael Morley
NationalityBritish
StatusClosed
Appointed16 March 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 12 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameStuart Ferguson James
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 March 1998)
RoleCompany Director
Correspondence Address17 Riley Close
Market Harborough
Leicestershire
LE16 9FF
Secretary NameStuart Ferguson James
NationalityBritish
StatusResigned
Appointed08 February 1993(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address17 Riley Close
Market Harborough
Leicestershire
LE16 9FF
Director NameMr Mark Christopher Cox
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address46 Chancery Road
Cliffe
Rochester
Kent
ME3 7TL
Director NameAllan Peter Kent
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address19 Tyron Way
Sidcup
Kent
DA14 6AZ
Director NameJohn Arthur Kent
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 1994)
RoleCompany Director
Correspondence AddressWindmill House Windmill Hill
Wrotham Heath
Kent
TN15 7SX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressPO Box 1
Salford Road Over Hulton
Bolton
BL5 1DD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
10 January 2001Application for striking-off (3 pages)
20 July 2000Director's particulars changed (1 page)
26 January 2000Return made up to 08/01/00; full list of members (7 pages)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
15 February 1999Return made up to 08/01/99; full list of members (9 pages)
11 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: st james park st james industrial estate corby northamptonshire NN18 8AN (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Location of register of members (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 August 1998New director appointed (2 pages)
22 June 1998Return made up to 08/01/98; full list of members (6 pages)
17 April 1998Secretary resigned (1 page)
3 March 1997Return made up to 08/01/97; no change of members (4 pages)
12 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 January 1996Return made up to 08/01/96; no change of members (4 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)