Company NameMerchandise Bulk Byers Limited
DirectorsIan Rudolph McDonald and James O'Connor
Company StatusDissolved
Company Number03115386
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Ian Rudolph McDonald
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address1a Talbot Road
Old Trafford
Manchester
Lancashire
M16 0QN
Secretary NameJohn Bone
NationalityBritish
StatusCurrent
Appointed01 August 1996(9 months, 2 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Director NameJames O'Connor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1999(4 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleSales Director
Correspondence AddressFlat 1a Ganwy
Towyn Road, Towyn
Abergele
Clwyd
LL22 9HD
Wales
Secretary NameStuart Chadwick
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Finstock Close
Guildford Park
Eccles
Manchester
M30 7NP

Location

Registered AddressC/O Lewvell & Co
Atlant, Atlantic Street
Broadheath, Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

16 March 2003Dissolved (1 page)
16 December 2002Completion of winding up (1 page)
8 April 2002Order of court to wind up (3 pages)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
20 March 2000Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2000Ad 01/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 January 2000Full accounts made up to 31 October 1999 (8 pages)
20 January 2000Nc inc already adjusted 01/10/99 (1 page)
20 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1999New director appointed (2 pages)
20 September 1999Return made up to 18/10/98; no change of members (4 pages)
16 June 1999Full accounts made up to 31 October 1998 (9 pages)
31 December 1998Secretary's particulars changed (1 page)
3 August 1998Full accounts made up to 31 October 1997 (9 pages)
13 March 1998Return made up to 18/10/97; no change of members (4 pages)
13 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
23 December 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1996Secretary resigned (2 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996Registered office changed on 22/08/96 from: king street industrial estate middlewich cheshire (1 page)
2 November 1995Accounting reference date notified as 31/10 (1 page)
18 October 1995Incorporation (18 pages)