Company NameMBSI Portfolio Limited
Company StatusDissolved
Company Number04934540
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 5 months ago)
Dissolution Date8 November 2011 (12 years, 4 months ago)
Previous NameInhoco 2983 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf John Andre Arnold
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 08 November 2011)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address3 Green Meadows
Marple
Cheshire
SK6 6QF
Director NameProf Michael Ian Luger
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2007(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 08 November 2011)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressHeyscroft
South Park Drive, Poynton
Stockport
Cheshire
SK12 1BN
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed16 October 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Graham Paul Alcock
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(2 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 December 2005)
RoleDirector Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
15 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Director NameRichard Charles Bailey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(2 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 May 2011)
RoleInvestment Banker
Correspondence AddressHanson House
Parklands Devisdale Road
Bowdon
Cheshire
WA14 2AT
Director NamePeter Barrar
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2004)
RoleProfessor
Correspondence AddressRiverview
Tyn Y Groes
Conwy
LL32 8SS
Wales
Director NameDarryl John Cooke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 August 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House
Oak Lane
Kerridge
Cheshire
Sk10
Director NameMr Andrew Nicholas Dyson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(2 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 May 2011)
RoleUniversity Administration
Country of ResidenceUnited Kingdom
Correspondence Address10 Redland Crescent
Manchester
M21 8DL
Director NameMr Rodney Horrocks Sellers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 2003(2 months after company formation)
Appointment Duration3 years (resigned 31 December 2006)
RoleConsultant And Director
Country of ResidenceEngland
Correspondence AddressStonecroft
3 Lostock Junction Lane Lostock
Bolton
Lancashire
BL6 4JR
Director NameJames Herbert Tully
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 April 2011)
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Keith Bernard Bolton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Stonehill Close
Appleton
Warrington
Cheshire
WA4 5QD
Director NameMr Terence Riding
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlynwood
Eyes Lane Bretherton
Preston
Lancashire
PR26 9AS
Director NameOliver Burton
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 2011)
RoleDirector Business And Commercial Banking
Country of ResidenceUnited Kingdom
Correspondence Address2 Nateby Court
Nateby
Preston
Lancashire
PR3 0JF
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,449
Cash£1
Current Liabilities£5,450

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011Application to strike the company off the register (3 pages)
12 July 2011Application to strike the company off the register (3 pages)
11 July 2011Termination of appointment of James Tully as a director (2 pages)
11 July 2011Termination of appointment of Andrew Dyson as a director (2 pages)
11 July 2011Termination of appointment of James Tully as a director (2 pages)
11 July 2011Termination of appointment of Oliver Burton as a director (2 pages)
11 July 2011Termination of appointment of Richard Bailey as a director (2 pages)
11 July 2011Termination of appointment of Richard Bailey as a director (2 pages)
11 July 2011Termination of appointment of Oliver Burton as a director (2 pages)
11 July 2011Termination of appointment of Andrew Dyson as a director (2 pages)
4 April 2011Full accounts made up to 31 July 2010 (11 pages)
4 April 2011Full accounts made up to 31 July 2010 (11 pages)
6 January 2011Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 1
(9 pages)
6 January 2011Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 1
(9 pages)
8 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
8 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
6 January 2010Appointment of Oliver Burton as a director (2 pages)
6 January 2010Appointment of Oliver Burton as a director (2 pages)
15 December 2009Full accounts made up to 31 July 2009 (11 pages)
15 December 2009Full accounts made up to 31 July 2009 (11 pages)
2 December 2009Termination of appointment of Terence Riding as a director (1 page)
2 December 2009Termination of appointment of Terence Riding as a director (1 page)
12 November 2008Full accounts made up to 31 July 2008 (11 pages)
12 November 2008Full accounts made up to 31 July 2008 (11 pages)
23 October 2008Memorandum and Articles of Association (10 pages)
23 October 2008Memorandum and Articles of Association (10 pages)
17 October 2008Return made up to 16/10/08; full list of members (5 pages)
17 October 2008Return made up to 16/10/08; full list of members (5 pages)
15 April 2008Full accounts made up to 31 July 2007 (13 pages)
15 April 2008Full accounts made up to 31 July 2007 (13 pages)
24 October 2007Return made up to 16/10/07; full list of members (3 pages)
24 October 2007Return made up to 16/10/07; full list of members (3 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
8 June 2007Full accounts made up to 31 July 2006 (13 pages)
8 June 2007Full accounts made up to 31 July 2006 (13 pages)
28 November 2006Return made up to 16/10/06; full list of members (3 pages)
28 November 2006Return made up to 16/10/06; full list of members (3 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
16 November 2005Full accounts made up to 31 July 2005 (10 pages)
16 November 2005Full accounts made up to 31 July 2005 (10 pages)
19 October 2005Return made up to 16/10/05; full list of members (3 pages)
19 October 2005Return made up to 16/10/05; full list of members (3 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
5 January 2005Full accounts made up to 31 July 2004 (15 pages)
5 January 2005Full accounts made up to 31 July 2004 (15 pages)
17 December 2004Return made up to 16/10/04; full list of members (7 pages)
17 December 2004Return made up to 16/10/04; full list of members (7 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 January 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
15 December 2003Company name changed inhoco 2983 LIMITED\certificate issued on 15/12/03 (2 pages)
15 December 2003Company name changed inhoco 2983 LIMITED\certificate issued on 15/12/03 (2 pages)
16 October 2003Incorporation (20 pages)