Company NameM B Nuclear Limited
Company StatusDissolved
Company Number04055147
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)
Previous NameMotherwell Bridge Nuclear Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameThomas Dickinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2003)
RoleMechanical Engineer
Correspondence Address23 Chillingham Drive
Chester Le Street
County Durham
DH2 3TJ
Director NameJohn Lumsden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Friarsfield Road
Lanark
Lanarkshire
ML11 9EN
Scotland
Director NameJohn Alan Murphy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(5 months, 1 week after company formation)
Appointment Duration1 month (resigned 23 February 2001)
RoleEngineer
Country of ResidenceScotland
Correspondence Address64 Whittinghame Drive
Glasgow
G12
Scotland
Secretary NameMr Robert Herd Hamilton
NationalityBritish
StatusResigned
Appointed22 January 2001(5 months, 1 week after company formation)
Appointment Duration1 month (resigned 23 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Manse Road
Motherwell
ML1 2PT
Scotland
Director NameAnthony Charlton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 2003)
RoleEngineer
Correspondence Address8 Cherrytree Drive
Whickham
Newcastle
Tyne & Wear
NE16 4TQ
Director NameJohn Charles Harrison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 2003)
RoleEngineer
Correspondence Address43 Hemsley Road
South Shields
Tyne & Wear
NE34 6HN
Director NameMark George Lyons
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2003)
RoleEngineer
Correspondence Address4 Ivy Road
Gosforth
Tyne & Wear
NE3 1DB
Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland
Secretary NameIan Gorbould
NationalityBritish
StatusResigned
Appointed23 February 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 2003)
RoleAccountant
Correspondence Address74 Grosvenor Drive
Whitley Bay
Tyne & Wear
NE26 2JS
Director NameMalcolm Hood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(3 years, 1 month after company formation)
Appointment Duration2 months (resigned 27 November 2003)
RoleCompany Director
Correspondence Address6 Holly Close
Chester
Lancashire
CH2 4QY
Wales
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address10 Foster Lane
London
EC2V 6HH

Location

Registered AddressKroll Limited
1 Oxford Court
Bishopshgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
28 November 2006Strike-off action suspended (1 page)
26 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
27 January 2006Receiver's abstract of receipts and payments (3 pages)
25 January 2006Receiver ceasing to act (1 page)
13 December 2005Receiver's abstract of receipts and payments (3 pages)
10 December 2004Receiver's abstract of receipts and payments (2 pages)
4 March 2004Administrative Receiver's report (6 pages)
25 January 2004Registered office changed on 25/01/04 from: boston house fifth avenue business park team valley trading estate gateshead tyne & wear NE11 0HF (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
5 December 2003Appointment of receiver/manager (2 pages)
15 October 2003Ad 24/09/03--------- £ si 1250000@1=1250000 £ ic 500000/1750000 (2 pages)
10 October 2003Director resigned (1 page)
8 October 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
3 October 2003£ nc 500000/1750000 23/09/03 (1 page)
3 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2003New director appointed (1 page)
24 September 2003Company name changed motherwell bridge nuclear limite d\certificate issued on 24/09/03 (2 pages)
16 September 2003Return made up to 17/08/03; full list of members (8 pages)
4 September 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Particulars of mortgage/charge (14 pages)
18 July 2002Full accounts made up to 31 December 2001 (13 pages)
28 August 2001Return made up to 17/08/01; full list of members (8 pages)
13 April 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
16 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (3 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (3 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
7 February 2001Nc inc already adjusted 24/01/01 (1 page)
7 February 2001Ad 24/01/01--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
26 January 2001Registered office changed on 26/01/01 from: 10 foster lane london EC2V 6HR (1 page)
22 January 2001Company name changed m m & s (2703) LIMITED\certificate issued on 22/01/01 (2 pages)