Company NameMIB Facades UK Limited
Company StatusDissolved
Company Number06312737
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Dissolution Date19 August 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Andrew Hales
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
Common Lane Betley
Crewe
Cheshire
CW3 9AL
Secretary NameDavid Andrew Hales
NationalityBritish
StatusClosed
Appointed10 September 2014(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 19 August 2021)
RoleCompany Director
Correspondence AddressBrooklands Common Lane
Betley
Crewe
Cheshire
CW3 9AL
Director NameMr Colin James McKenzie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGwaun Miskin House
Cross Inn
Pontyclun
Mid Glamorgan
CF72 8LU
Wales
Secretary NameMr Colin James McKenzie
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGwaun Miskin House
Cross Inn
Pontyclun
Mid Glamorgan
CF72 8LU
Wales
Director NameRobert Sharrock
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Penybont Walk
Knypersly
Stoke On Trent
Staffordshire
ST8 7XJ
Director NameMr Ian Michael Holland
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(7 years, 8 months after company formation)
Appointment Duration1 month (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Rhymney River Bridge Road
Cardiff
South Wales
CF23 9AF
Wales

Contact

Websitemib-group.com
Telephone029 20471053
Telephone regionCardiff

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

105 at £1David Andrew Hales
100.00%
Ordinary

Financials

Year2014
Net Worth-£146,035
Cash£13,927
Current Liabilities£706,949

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

6 June 2013Delivered on: 10 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 May 2017Liquidators' statement of receipts and payments to 30 March 2017 (9 pages)
10 May 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 April 2016Registered office address changed from Unit 3 Rhymney River Bridge Road Cardiff South Wales CF23 9AF to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 19 April 2016 (1 page)
14 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-31
(1 page)
14 April 2016Statement of affairs with form 4.19 (7 pages)
14 April 2016Appointment of a voluntary liquidator (1 page)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 105
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 May 2015Termination of appointment of Ian Michael Holland as a director on 24 April 2015 (2 pages)
21 April 2015Appointment of Ian Michael Holland as a director on 23 March 2015 (3 pages)
18 September 2014Appointment of David Andrew Hales as a secretary on 10 September 2014 (3 pages)
17 September 2014Termination of appointment of Robert Sharrock as a director on 8 August 2014 (2 pages)
17 September 2014Termination of appointment of Colin James Mckenzie as a secretary on 10 September 2014 (2 pages)
17 September 2014Termination of appointment of Robert Sharrock as a director on 8 August 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 105
(5 pages)
8 July 2014Termination of appointment of Colin Mckenzie as a director (2 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
10 June 2013Registration of charge 063127370001 (18 pages)
4 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
14 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
24 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 July 2010Director's details changed for Robert Sharrock on 1 October 2009 (2 pages)
12 July 2010Registered office address changed from Unit 3 Rhymney River Bridge Road Cardiff South Wakes CF23 9AF on 12 July 2010 (1 page)
12 July 2010Director's details changed for Robert Sharrock on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 July 2009Return made up to 13/07/09; full list of members (4 pages)
15 July 2009Location of debenture register (1 page)
15 July 2009Location of register of members (1 page)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 October 2008Registered office changed on 24/10/2008 from unit 1 tnydall street industrial estate cardiff CF10 4BP united kingdom (1 page)
28 August 2008Ad 15/08/08\gbp si 5@1=5\gbp ic 100/105\ (2 pages)
8 August 2008Location of debenture register (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Return made up to 13/07/08; full list of members (4 pages)
8 August 2008Registered office changed on 08/08/2008 from unit 1 tnydall street industrial estate cardiff CF10 4BP (1 page)
15 January 2008New director appointed (2 pages)
27 November 2007Ad 31/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2007Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
13 July 2007Incorporation (12 pages)