Company NameOnesustain Limited
Company StatusDissolved
Company Number03224312
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)
Previous NameMBM Fearnley Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalcolm Gemson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Muirfield
Penwortham
Preston
Lancashire
PR1 0LH
Director NameMr Robert Howard Dean
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(1 year, 7 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Lawn Lodge East Downs Road
Bowdon
Altrincham
Cheshire
WA14 2LG
Director NameAndrew Trousdale Fearnley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(1 year, 7 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address14 Worsley Road
Worsley
Manchester
M38 3NL
Director NameChristopher James Stroud
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(1 year, 7 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address30 Greenmount Drive
Greenmount
Bury
Lancashire
BL8 4HA
Secretary NameMr Robert Howard Dean
NationalityBritish
StatusCurrent
Appointed02 March 1998(1 year, 7 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Lawn Lodge East Downs Road
Bowdon
Altrincham
Cheshire
WA14 2LG
Director NameAndrew Thomas Stephen Evans
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1998(2 years after company formation)
Appointment Duration25 years, 9 months
RoleFinance Director
Correspondence Address23 East Lane
Cuddington
Northwich
Cheshire
CW8 2QQ
Director NameMr Robert Parker Hirst
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(5 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 August 1996)
RoleSolicitor
Correspondence Address145 Wheatley Lane Road
Barrowford
Nelson
Lancashire
BB9 6QN
Secretary NameEdward Robert Foulkes
NationalityBritish
StatusResigned
Appointed17 July 1996(5 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 August 1996)
RoleSolicitor
Correspondence Address34 Cherry Holt Avenue
Stockport
Cheshire
SK4 3PS
Secretary NamePaul Francis Hodge
NationalityBritish
StatusResigned
Appointed21 August 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 1998)
RoleAccountant
Correspondence Address14 Thornbush Close
Lowton
Warrington
Cheshire
WA3 2JU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 December 2002Dissolved (1 page)
4 November 2002Receiver's abstract of receipts and payments (3 pages)
20 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
2 August 2002Liquidators statement of receipts and payments (6 pages)
1 June 2002Registered office changed on 01/06/02 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
1 February 2002Liquidators statement of receipts and payments (6 pages)
26 October 2001Receiver's abstract of receipts and payments (3 pages)
6 August 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: abbey house, 32 booth street denton manchester lancashire M34 3HY (1 page)
16 February 2001Liquidators statement of receipts and payments (6 pages)
8 November 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Appointment of a voluntary liquidator (1 page)
3 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2000Statement of affairs (5 pages)
3 February 2000Administrative Receiver's report (60 pages)
30 December 1999Registered office changed on 30/12/99 from: arthur andersen & co 9 charlotte street manchester lancashire M1 4EU (1 page)
23 December 1999Statement of Affairs in administrative receivership following report to creditors (6 pages)
15 November 1999Company name changed mbm fearnley LIMITED\certificate issued on 16/11/99 (2 pages)
6 October 1999Appointment of receiver/manager (1 page)
30 September 1999Registered office changed on 30/09/99 from: constance house 5 missouri avenue eccles new road salford manchester M5 2NP (1 page)
28 May 1999Full accounts made up to 30 September 1998 (13 pages)
13 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1998Return made up to 12/07/98; full list of members (6 pages)
21 August 1998New director appointed (2 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
11 March 1998Company name changed M.B.M. group LIMITED\certificate issued on 12/03/98 (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: clifton house union street pendlebury swinton manchester M27 4HL (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
5 March 1998Auditor's resignation (1 page)
11 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 November 1996Company name changed flowstyle LIMITED\certificate issued on 26/11/96 (2 pages)
19 November 1996Registered office changed on 19/11/96 from: waldorf house 5 cooper street manchester M2 2FW (1 page)
16 September 1996Particulars of mortgage/charge (4 pages)
5 September 1996£ nc 1000/500000 01/08/96 (1 page)
5 September 1996Ad 01/08/96--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
5 September 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
23 July 1996Director resigned (1 page)
23 July 1996New secretary appointed (1 page)
23 July 1996Registered office changed on 23/07/96 from: international house the britannia suite manchester M3 2ER (1 page)
23 July 1996Secretary resigned (2 pages)
23 July 1996New director appointed (2 pages)
12 July 1996Incorporation (10 pages)