Heald Green
Cheshire
SK8 3RH
Secretary Name | Mrs Jeanette Barrowcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2006(8 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Trident 3 Styal Road Manchester M22 5XB |
Director Name | Mr Richard Ewing |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 September 2020) |
Role | Managing Director Built Environment |
Country of Residence | England |
Correspondence Address | 1st Floor Trident 3 Styal Road Manchester M22 5XB |
Director Name | Mr Mark Victor Mitchell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 3 The Beeches Heald Road Bowdon Cheshire WA14 2HZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1st Floor Trident 3 Styal Road Manchester M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
1 at £1 | Mbsg PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
---|---|
17 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 May 2017 | Secretary's details changed for Mrs Jeanette Barrowcliffe on 1 May 2017 (1 page) |
12 April 2017 | Appointment of Mr Richard Ewing as a director on 31 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Mark Victor Mitchell as a director on 31 March 2017 (1 page) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 November 2016 | Registered office address changed from 80 Manchester Road Altrincham Cheshire WA14 4PH to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016 (1 page) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 January 2009 | Return made up to 07/11/08; full list of members (3 pages) |
14 November 2008 | Return made up to 07/11/07; full list of members (3 pages) |
14 November 2008 | Ad 07/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 January 2007 | Return made up to 07/11/06; full list of members (7 pages) |
2 October 2006 | New secretary appointed;new director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
3 May 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: roberts house 80 manchester road altringham cheshire WA14 4PT (1 page) |
7 November 2005 | Incorporation (12 pages) |