Company NameMBA Intermarket Research Limited
Company StatusDissolved
Company Number03232482
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 9 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameMark Brown
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address320n 3700 West
Salt Lake City 8412222
Utah Usa
Foreign
Secretary NameMark Brown
NationalityAmerican
StatusClosed
Appointed01 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address320n 3700 West
Salt Lake City 8412222
Utah Usa
Foreign
Director NameAndrew Stewart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 28 March 2000)
RoleConsultant
Correspondence Address189 Wardour Street
London
W1V 2FA
Secretary NameVincent Joseph Shanahan
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleStockbroker
Correspondence AddressGevers Deynootweg 948a
The Hague
2586bw
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Director NameNASH Street Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1998(1 year, 9 months after company formation)
Appointment Duration1 day (resigned 06 May 1998)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed13 August 1998(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 23 December 1998)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG

Location

Registered Address73-75 Princess Street
Manchester
Lancashire
M2 4EG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
22 October 1999Application for striking-off (1 page)
7 May 1999Registered office changed on 07/05/99 from: 73-75 princess street manchester M2 4EG (1 page)
7 January 1999Registered office changed on 07/01/99 from: 22 nash street royce place manchester M15 5NZ (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999Return made up to 29/08/98; no change of members (5 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998New director appointed (2 pages)
18 August 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998Return made up to 01/08/97; full list of members (5 pages)
18 August 1998Compulsory strike-off action has been discontinued (1 page)
18 August 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
10 February 1998First Gazette notice for compulsory strike-off (1 page)
4 September 1996Director resigned (2 pages)
4 September 1996Secretary resigned (1 page)
4 September 1996New secretary appointed (1 page)
1 August 1996Incorporation (14 pages)