Company NameMabor Limited
Company StatusDissolved
Company Number00716009
CategoryPrivate Limited Company
Incorporation Date21 February 1962(62 years, 2 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Carole June Andrews
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed30 September 1990(28 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address9 Church Mews
Kineton
Warwickshire
CV35 0HN
Director NameMr Paul Dominic Brady
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed30 September 1990(28 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address8 Harbour Street
Whitstable
Kent
CT5 1AG
Secretary NameMr Paul Dominic Brady
NationalityEnglish
StatusClosed
Appointed30 September 1990(28 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address8 Harbour Street
Whitstable
Kent
CT5 1AG

Location

Registered Address10 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£300
Gross Profit£67
Net Worth-£71,999
Current Liabilities£278,129

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
10 October 2003Application for striking-off (1 page)
23 October 2002Return made up to 30/09/02; full list of members (7 pages)
9 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
21 June 2002Return made up to 30/09/01; full list of members (6 pages)
15 February 2001Full accounts made up to 31 March 2000 (11 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
13 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1999Full accounts made up to 31 March 1998 (13 pages)
12 October 1998Return made up to 30/09/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
14 October 1997Return made up to 30/09/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
15 October 1996Return made up to 30/09/96; no change of members (4 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
5 October 1995Return made up to 30/09/95; full list of members (6 pages)