Manchester
M2 3NG
Director Name | Mr Harold Clarke Keig |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Corporate Manager |
Country of Residence | Spain |
Correspondence Address | 323 Cami De La Torreta 03726 Benitatxell Alacant Spain |
Director Name | Fiona Louise Buckley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 November 2009) |
Role | Office Manager |
Correspondence Address | 9 The Threshold Jurby Ramsey Isle Of Man IM7 3BG |
Secretary Name | Fiona Louise Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 November 2009) |
Role | Office Manager |
Correspondence Address | 9 The Threshold Jurby Ramsey Isle Of Man IM7 3BG |
Director Name | Peter James Macgregor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2010) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forest View Bowring Road Romsey Isle Of Man IM8 2LH |
Secretary Name | Monarch Administration Services Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | Concorde House Westbourne Road Ramsey Isle Of Man IM8 2ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | MBM Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2009(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2010) |
Correspondence Address | 4 Forest View Bowring Road Ramsey IM8 2LH |
Secretary Name | Red Dragon Consultants Sl (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2013) |
Correspondence Address | 44 Edificio Jupiter C/Jesus Cautivo Local3 Los Boliches Fuengirola Malaga 29640 |
Registered Address | 6th Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Mbm Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,078 |
Cash | £190 |
Current Liabilities | £4,937 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
23 November 2023 | Confirmation statement made on 6 August 2019 with no updates (2 pages) |
---|---|
23 November 2023 | Confirmation statement made on 6 August 2021 with no updates (2 pages) |
23 November 2023 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
23 November 2023 | Confirmation statement made on 6 August 2020 with no updates (2 pages) |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
23 November 2023 | Administrative restoration application (3 pages) |
23 November 2023 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
23 November 2023 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
23 November 2023 | Confirmation statement made on 6 August 2018 with no updates (2 pages) |
23 November 2023 | Confirmation statement made on 6 August 2022 with no updates (2 pages) |
23 November 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
23 November 2023 | Confirmation statement made on 6 August 2023 with no updates (2 pages) |
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
30 December 2017 | Notification of Peter James Macgregor as a person with significant control on 4 September 2016 (2 pages) |
30 December 2017 | Cessation of Mbm Enterprises Limited as a person with significant control on 4 September 2016 (1 page) |
30 December 2017 | Notification of Peter James Macgregor as a person with significant control on 4 September 2016 (2 pages) |
30 December 2017 | Cessation of Mbm Enterprises Limited as a person with significant control on 4 September 2016 (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49th Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 6th Floor 49th Peter Street Manchester M2 3NG England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49th Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 6th Floor 49th Peter Street Manchester M2 3NG England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
5 June 2017 | Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon, 2nd Floor Mount Street Manchester M2 5NT to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon, 2nd Floor Mount Street Manchester M2 5NT to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 5 June 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2015 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon, 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon, 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon, 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Red Dragon Consultants Sl as a secretary (1 page) |
22 October 2013 | Termination of appointment of Red Dragon Consultants Sl as a secretary (1 page) |
22 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2013 | Appointment of Peter James Macgregor as a director (3 pages) |
13 March 2013 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 13 March 2013 (2 pages) |
13 March 2013 | Termination of appointment of Harold Keig as a director (2 pages) |
13 March 2013 | Termination of appointment of Harold Keig as a director (2 pages) |
13 March 2013 | Appointment of Peter James Macgregor as a director (3 pages) |
13 March 2013 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 13 March 2013 (2 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Director's details changed for Mr Harold Clarke Keig on 1 July 2011 (2 pages) |
23 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Director's details changed for Mr Harold Clarke Keig on 1 July 2011 (2 pages) |
23 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Director's details changed for Mr Harold Clarke Keig on 1 July 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Harold Clarke Keig on 28 January 2011 (3 pages) |
2 February 2011 | Termination of appointment of Peter Macgregor as a director (2 pages) |
2 February 2011 | Appointment of Red Dragon Consultants Sl as a secretary (3 pages) |
2 February 2011 | Termination of appointment of Mbm Enterprises Limited as a secretary (2 pages) |
2 February 2011 | Appointment of Red Dragon Consultants Sl as a secretary (3 pages) |
2 February 2011 | Director's details changed for Mr Harold Clarke Keig on 28 January 2011 (3 pages) |
2 February 2011 | Termination of appointment of Mbm Enterprises Limited as a secretary (2 pages) |
2 February 2011 | Termination of appointment of Peter Macgregor as a director (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Termination of appointment of Fiona Buckley as a secretary (1 page) |
29 January 2010 | Termination of appointment of Fiona Buckley as a director (1 page) |
29 January 2010 | Termination of appointment of Fiona Buckley as a secretary (1 page) |
29 January 2010 | Termination of appointment of Fiona Buckley as a director (1 page) |
18 January 2010 | Appointment of Mbm Enterprises Limited as a secretary (3 pages) |
18 January 2010 | Appointment of Mbm Enterprises Limited as a secretary (3 pages) |
23 December 2009 | Appointment of Peter James Macgregor as a director (3 pages) |
23 December 2009 | Appointment of Peter James Macgregor as a director (3 pages) |
30 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 September 2008 | Director's change of particulars / harold keig / 14/07/2008 (1 page) |
16 September 2008 | Director's change of particulars / harold keig / 14/07/2008 (1 page) |
10 September 2008 | Return made up to 06/08/08; no change of members
|
10 September 2008 | Return made up to 06/08/08; no change of members
|
21 September 2007 | Return made up to 06/08/07; no change of members (7 pages) |
21 September 2007 | Return made up to 06/08/07; no change of members (7 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
10 October 2006 | Return made up to 06/08/06; full list of members (7 pages) |
10 October 2006 | Return made up to 06/08/06; full list of members (7 pages) |
15 March 2006 | Full accounts made up to 31 March 2005 (11 pages) |
15 March 2006 | Full accounts made up to 31 March 2005 (11 pages) |
23 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
24 January 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2005 | New secretary appointed;new director appointed (2 pages) |
24 January 2005 | Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 61 washway road sale cheshire M33 7SS (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
24 January 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 61 washway road sale cheshire M33 7SS (1 page) |
24 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
26 October 2004 | Return made up to 06/08/04; full list of members (6 pages) |
26 October 2004 | Return made up to 06/08/04; full list of members (6 pages) |
2 October 2003 | Return made up to 06/08/03; full list of members (6 pages) |
2 October 2003 | Return made up to 06/08/03; full list of members (6 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Incorporation (17 pages) |
6 August 2002 | Incorporation (17 pages) |