Company NameMBC (Commercial) Limited
Company StatusDissolved
Company Number04228429
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Richard Nash
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(2 days after company formation)
Appointment Duration8 years, 7 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House
Hilltop
Glossop
Derbyshire
SK13 7QJ
Secretary NameWilliam Richard Nash
NationalityBritish
StatusClosed
Appointed06 June 2001(2 days after company formation)
Appointment Duration8 years, 7 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House
Hilltop
Glossop
Derbyshire
SK13 7QJ
Director NameMrs Susan Theresa Nash
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 26 January 2010)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top House Hill Top
Glossop
Derbyshire
SK13 7QJ
Director NameAnn Bernadette Monaghan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(2 days after company formation)
Appointment Duration7 years, 1 month (resigned 24 July 2008)
RoleCompany Director
Correspondence Address18 Finny Bank Road
Sale
Cheshire
M33 6LR
Director NamePaul Frederick Shambrook
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(2 days after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 2006)
RoleCompany Director
Correspondence Address16 New Street
Elworth
Sandbach
Cheshire
CW11 9JF
Director NameECP (Nominees) Limited (Corporation)
Date of BirthNovember 2000 (Born 23 years ago)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence AddressMelbourne House
Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Secretary NameECP (Secretary) Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence AddressMelbourne House
Grosvenor Square
Stalybridge
Cheshire
SK15 2JN

Location

Registered AddressSecond Floor
Fourways House
57 Hilton Street
Manchester
M1 2EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
24 September 2009Application for striking-off (1 page)
24 September 2009Application for striking-off (1 page)
23 June 2009Return made up to 04/06/09; full list of members (4 pages)
23 June 2009Return made up to 04/06/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 August 2008Director appointed susan theresa nash (2 pages)
5 August 2008Director appointed susan theresa nash (2 pages)
30 July 2008Appointment terminated director ann monaghan (1 page)
30 July 2008Appointment Terminated Director ann monaghan (1 page)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 June 2008Return made up to 04/06/08; full list of members (4 pages)
12 June 2008Return made up to 04/06/08; full list of members (4 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 July 2007Return made up to 04/06/07; full list of members (7 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 July 2007Return made up to 04/06/07; full list of members (7 pages)
20 June 2006Return made up to 04/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(7 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 June 2006Return made up to 04/06/06; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 June 2006Ad 12/04/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 June 2006Ad 12/04/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
23 June 2005Return made up to 04/06/05; full list of members (7 pages)
23 June 2005Return made up to 04/06/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 June 2004Return made up to 04/06/04; full list of members (7 pages)
1 June 2004Return made up to 04/06/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 May 2003Return made up to 04/06/03; full list of members (7 pages)
27 May 2003Return made up to 04/06/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
16 December 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
24 June 2002Return made up to 04/06/02; full list of members (7 pages)
24 June 2002Return made up to 04/06/02; full list of members (7 pages)
29 March 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
29 March 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: melbourne house 10 grosvenor street, stalybridge cheshire SK15 2JN (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Registered office changed on 10/07/01 from: melbourne house 10 grosvenor street, stalybridge cheshire SK15 2JN (1 page)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Secretary resigned (1 page)
4 June 2001Incorporation (11 pages)