Common Lane Betley
Crewe
Cheshire
CW3 9AL
Secretary Name | David Andrew Hales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2014(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 19 August 2021) |
Role | Company Director |
Correspondence Address | Brooklands Common Lane Betley Crewe Cheshire CW3 9AL |
Director Name | Mr Colin James McKenzie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Gwaun Miskin House Cross Inn Pontyclun Mid Glamorgan CF72 8LU Wales |
Secretary Name | Mr Colin James McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Gwaun Miskin House Cross Inn Pontyclun Mid Glamorgan CF72 8LU Wales |
Director Name | Robert Sharrock |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Penybont Walk Knypersly Stoke On Trent Staffordshire ST8 7XJ |
Director Name | Mr Ian Michael Holland |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(7 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Rhymney River Bridge Road Cardiff South Wales CF23 9AF Wales |
Website | mib-group.com |
---|---|
Telephone | 029 20471053 |
Telephone region | Cardiff |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
105 at £1 | David Andrew Hales 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£146,035 |
Cash | £13,927 |
Current Liabilities | £706,949 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 June 2013 | Delivered on: 10 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 May 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (9 pages) |
---|---|
10 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 April 2016 | Registered 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 2016 | Resolutions
|
14 April 2016 | Statement of affairs with form 4.19 (7 pages) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 May 2015 | Termination of appointment of Ian Michael Holland as a director on 24 April 2015 (2 pages) |
21 April 2015 | Appointment of Ian Michael Holland as a director on 23 March 2015 (3 pages) |
18 September 2014 | Appointment of David Andrew Hales as a secretary on 10 September 2014 (3 pages) |
17 September 2014 | Termination of appointment of Robert Sharrock as a director on 8 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Colin James Mckenzie as a secretary on 10 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Robert Sharrock as a director on 8 August 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 July 2014 | Termination of appointment of Colin Mckenzie as a director (2 pages) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
10 June 2013 | Registration of charge 063127370001 (18 pages) |
4 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
24 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 July 2010 | Director's details changed for Robert Sharrock on 1 October 2009 (2 pages) |
12 July 2010 | Registered office address changed from Unit 3 Rhymney River Bridge Road Cardiff South Wakes CF23 9AF on 12 July 2010 (1 page) |
12 July 2010 | Director's details changed for Robert Sharrock on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Location of register of members (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from unit 1 tnydall street industrial estate cardiff CF10 4BP united kingdom (1 page) |
28 August 2008 | Ad 15/08/08\gbp si 5@1=5\gbp ic 100/105\ (2 pages) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from unit 1 tnydall street industrial estate cardiff CF10 4BP (1 page) |
15 January 2008 | New director appointed (2 pages) |
27 November 2007 | Ad 31/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2007 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
13 July 2007 | Incorporation (12 pages) |