Company NameM.B.S. Engineering Limited
DirectorMichael Brown
Company StatusDissolved
Company Number03792759
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(same day as company formation)
RoleEngineer
Correspondence Address8 St. Helens Way
Hemswell
Gainsborough
Lincolnshire
DN21 5XG
Secretary NamePatricia Ellen Lawson
NationalityBritish
StatusCurrent
Appointed21 June 2004(5 years after company formation)
Appointment Duration19 years, 10 months
RoleSecretary
Correspondence Address12 Walkerith Road
Morton
Gainsborough
Lincolnshire
DN21 3AL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameSandra Donna Lowe
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleSecretary
Correspondence Address8 Saint Helens Way
Hemswell
Gainsborough
Lincolnshire
DN21 5XG
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMichael Brown
NationalityBritish
StatusResigned
Appointed19 May 2004(4 years, 11 months after company formation)
Appointment Duration1 month (resigned 21 June 2004)
RoleCompany Director
Correspondence Address8 St. Helens Way
Hemswell
Gainsborough
Lincolnshire
DN21 5XG

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,531
Cash£9,536
Current Liabilities£115,694

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 December 2007Dissolved (1 page)
7 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Liquidators statement of receipts and payments (5 pages)
25 September 2006Liquidators statement of receipts and payments (5 pages)
19 September 2005Registered office changed on 19/09/05 from: 8 st helens way hemswell gainsborough lincolnshire DN21 5XG (1 page)
9 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
10 May 2005Appointment of an administrator (1 page)
21 April 2005Registered office changed on 21/04/05 from: suite 1 the lawn union road lincoln lincolnshire LN1 3BL (1 page)
22 July 2004Particulars of mortgage/charge (7 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
23 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
20 August 2001Registered office changed on 20/08/01 from: 2 stenigot grove lincoln lincolnshire LN6 3PF (1 page)
23 July 2001Registered office changed on 23/07/01 from: akrill house 25 clasketgate lincoln lincolnshire LN2 1JJ (1 page)
23 July 2001Return made up to 21/06/01; full list of members (6 pages)
25 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Registered office changed on 01/06/00 from: 7 spring gardens gainsborough lincolnshire DN21 2AZ (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
21 June 1999Incorporation (12 pages)