Company NameMBLA Limited
Company StatusDissolved
Company Number05682085
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date29 July 2015 (8 years, 9 months ago)
Previous NamesMBLA Limited and MBLC Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew John Avery
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Deyne Avenue
Prestwich
Manchester
Greater Manchester
M25 1EJ
Director NameMr Ian Michael Beaumont
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Park Cottage South
Hocker Lane
Over Alderley
Cheshire
SK10 4SB
Secretary NameMr Ian Michael Beaumont
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Park Cottage South
Hocker Lane
Over Alderley
Cheshire
SK10 4SB
Director NameGeorge Anthony Mills
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Rathen Road
Withington
Manchester
M20 4QJ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.mbla.net
Telephone0161 2363303
Telephone regionManchester

Location

Registered AddressAnderton Hall Recovery 11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

500 at £1Andrew John Avery
50.00%
Ordinary
500 at £1Ian Michael Beaumont
50.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
29 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
9 February 2015Liquidators statement of receipts and payments to 7 October 2014 (9 pages)
9 February 2015Liquidators statement of receipts and payments to 7 October 2014 (9 pages)
9 February 2015Liquidators' statement of receipts and payments to 7 October 2014 (9 pages)
9 February 2015Liquidators' statement of receipts and payments to 7 October 2014 (9 pages)
27 February 2014Liquidators' statement of receipts and payments to 7 October 2013 (9 pages)
27 February 2014Liquidators statement of receipts and payments to 7 October 2013 (9 pages)
27 February 2014Liquidators' statement of receipts and payments to 7 October 2013 (9 pages)
27 February 2014Liquidators statement of receipts and payments to 7 October 2013 (9 pages)
15 October 2012Statement of affairs with form 4.19 (7 pages)
15 October 2012Appointment of a voluntary liquidator (1 page)
15 October 2012Appointment of a voluntary liquidator (1 page)
15 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2012Statement of affairs with form 4.19 (7 pages)
15 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2012Registered office address changed from 41 Bengal Street Manchester Greater Manchester M4 6AF on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from 41 Bengal Street Manchester Greater Manchester M4 6AF on 20 September 2012 (2 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 1,000
(5 pages)
1 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 1,000
(5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 October 2011Company name changed mblc LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
(2 pages)
21 October 2011Change of name notice (2 pages)
21 October 2011Change of name notice (2 pages)
21 October 2011Company name changed mblc LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
(2 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2010123 inc nom capital (1 page)
11 February 2010123 inc nom capital (1 page)
11 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Andrew John Avery on 19 December 2009 (2 pages)
8 February 2010Capitals not rolled up (2 pages)
8 February 2010Capitals not rolled up (2 pages)
8 February 2010Director's details changed for Mr Andrew John Avery on 19 December 2009 (2 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
15 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 May 2009Appointment terminated director george mills (1 page)
7 May 2009Appointment terminated director george mills (1 page)
2 April 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
2 April 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 February 2008Return made up to 20/01/08; full list of members (3 pages)
11 February 2008Return made up to 20/01/08; full list of members (3 pages)
29 October 2007Registered office changed on 29/10/07 from: 117 stockport road marple stockport SK6 6AG (1 page)
29 October 2007Registered office changed on 29/10/07 from: 117 stockport road marple stockport SK6 6AG (1 page)
28 March 2007Return made up to 20/01/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(7 pages)
28 March 2007Return made up to 20/01/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(7 pages)
7 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 April 2006Company name changed mbla LIMITED\certificate issued on 11/04/06 (2 pages)
11 April 2006Company name changed mbla LIMITED\certificate issued on 11/04/06 (2 pages)
3 February 2006New secretary appointed;new director appointed (3 pages)
3 February 2006New director appointed (3 pages)
3 February 2006New secretary appointed;new director appointed (3 pages)
3 February 2006New director appointed (3 pages)
3 February 2006New director appointed (3 pages)
3 February 2006New director appointed (3 pages)
27 January 2006Director resigned (1 page)
27 January 2006Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2006Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Registered office changed on 27/01/06 from: mbla LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
27 January 2006Ad 20/01/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 January 2006Ad 20/01/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 January 2006Registered office changed on 27/01/06 from: mbla LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2006Incorporation (18 pages)
20 January 2006Incorporation (18 pages)