Prestwich
Manchester
Greater Manchester
M25 1EJ
Director Name | Mr Ian Michael Beaumont |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Park Cottage South Hocker Lane Over Alderley Cheshire SK10 4SB |
Secretary Name | Mr Ian Michael Beaumont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Park Cottage South Hocker Lane Over Alderley Cheshire SK10 4SB |
Director Name | George Anthony Mills |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Rathen Road Withington Manchester M20 4QJ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.mbla.net |
---|---|
Telephone | 0161 2363303 |
Telephone region | Manchester |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
500 at £1 | Andrew John Avery 50.00% Ordinary |
---|---|
500 at £1 | Ian Michael Beaumont 50.00% Ordinary |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
29 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
29 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 February 2015 | Liquidators statement of receipts and payments to 7 October 2014 (9 pages) |
9 February 2015 | Liquidators statement of receipts and payments to 7 October 2014 (9 pages) |
9 February 2015 | Liquidators' statement of receipts and payments to 7 October 2014 (9 pages) |
9 February 2015 | Liquidators' statement of receipts and payments to 7 October 2014 (9 pages) |
27 February 2014 | Liquidators' statement of receipts and payments to 7 October 2013 (9 pages) |
27 February 2014 | Liquidators statement of receipts and payments to 7 October 2013 (9 pages) |
27 February 2014 | Liquidators' statement of receipts and payments to 7 October 2013 (9 pages) |
27 February 2014 | Liquidators statement of receipts and payments to 7 October 2013 (9 pages) |
15 October 2012 | Statement of affairs with form 4.19 (7 pages) |
15 October 2012 | Appointment of a voluntary liquidator (1 page) |
15 October 2012 | Appointment of a voluntary liquidator (1 page) |
15 October 2012 | Resolutions
|
15 October 2012 | Statement of affairs with form 4.19 (7 pages) |
15 October 2012 | Resolutions
|
20 September 2012 | Registered office address changed from 41 Bengal Street Manchester Greater Manchester M4 6AF on 20 September 2012 (2 pages) |
20 September 2012 | Registered office address changed from 41 Bengal Street Manchester Greater Manchester M4 6AF on 20 September 2012 (2 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 October 2011 | Company name changed mblc LIMITED\certificate issued on 21/10/11
|
21 October 2011 | Change of name notice (2 pages) |
21 October 2011 | Change of name notice (2 pages) |
21 October 2011 | Company name changed mblc LIMITED\certificate issued on 21/10/11
|
27 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | 123 inc nom capital (1 page) |
11 February 2010 | 123 inc nom capital (1 page) |
11 February 2010 | Resolutions
|
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Andrew John Avery on 19 December 2009 (2 pages) |
8 February 2010 | Capitals not rolled up (2 pages) |
8 February 2010 | Capitals not rolled up (2 pages) |
8 February 2010 | Director's details changed for Mr Andrew John Avery on 19 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 May 2009 | Appointment terminated director george mills (1 page) |
7 May 2009 | Appointment terminated director george mills (1 page) |
2 April 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
2 April 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 117 stockport road marple stockport SK6 6AG (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 117 stockport road marple stockport SK6 6AG (1 page) |
28 March 2007 | Return made up to 20/01/07; full list of members
|
28 March 2007 | Return made up to 20/01/07; full list of members
|
7 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 April 2006 | Company name changed mbla LIMITED\certificate issued on 11/04/06 (2 pages) |
11 April 2006 | Company name changed mbla LIMITED\certificate issued on 11/04/06 (2 pages) |
3 February 2006 | New secretary appointed;new director appointed (3 pages) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | New secretary appointed;new director appointed (3 pages) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | New director appointed (3 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2006 | Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: mbla LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
27 January 2006 | Ad 20/01/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 January 2006 | Ad 20/01/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: mbla LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Resolutions
|
27 January 2006 | Resolutions
|
20 January 2006 | Incorporation (18 pages) |
20 January 2006 | Incorporation (18 pages) |