Company NameM B I Broadcast Systems
DirectorsWilliam Simons Palin and Victor Herbert Cowley
Company StatusDissolved
Company Number01461493
CategoryPrivate Unlimited Company
Incorporation Date15 November 1979(44 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Simons Palin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Correspondence AddressThe White House
Llandyrnog
Denbighshire
LL16 4LT
Wales
Director NameMr Victor Herbert Cowley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1996(16 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Secretary NameMr Victor Herbert Cowley
NationalityBritish
StatusCurrent
Appointed20 March 1996(16 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Director NameBernard Andre Girod
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address2923 Ocean Front Walk
Venice
Ca90201
Director NameWalter Goodman
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address240 Crossway Park West
Woodbury Ny 11797
Foreign
Director NameMr Philip Geoffrey Hart
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Drews Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMartyn Burke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Hyde
Ware
Hertfordshire
SG12 0ER
Secretary NameMartyn Burke
NationalityBritish
StatusResigned
Appointed14 December 1991(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Hyde
Ware
Hertfordshire
SG12 0ER
Director NameMichael Graham Johnson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThe Heath
North Common
Redbourn
Hertfordshire
AL3 7BZ
Secretary NameRobin Edward Poole
NationalityBritish
StatusResigned
Appointed25 July 1994(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 1996)
RoleFinancial Controller
Correspondence Address72 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AY
Director NameRobin Edward Poole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 1996)
RoleFinancial Director
Correspondence Address72 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AY

Location

Registered AddressFourth Floor
Windsor House
Pepper Street Chester
CH1 1DF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 December 1998Dissolved (1 page)
21 September 1998Return of final meeting in a members' voluntary winding up (4 pages)
27 August 1998Location of register of directors' interests (1 page)
27 August 1998Location of register of members (1 page)
8 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 1998Declaration of solvency (4 pages)
8 July 1998Appointment of a voluntary liquidator (1 page)
26 May 1998Registered office changed on 26/05/98 from: c/o harman international fifth floor 33 golden square london W1R 3PA (1 page)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
2 January 1998Return made up to 30/11/97; no change of members (4 pages)
17 March 1997Full accounts made up to 30 June 1996 (11 pages)
16 December 1996Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 July 1996Registered office changed on 09/07/96 from: fifth floor 33 golden square london W1R 3PA (1 page)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1996Amending form 122 (1 page)
29 April 1996Full accounts made up to 30 June 1995 (13 pages)
17 April 1996Nc dec already adjusted 26/03/96 (1 page)
11 April 1996Re-registration of Memorandum and Articles (1 page)
11 April 1996Application for reregistration from LTD to UNLTD (2 pages)
11 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 April 1996Conso 26/03/96 (1 page)
11 April 1996Declaration of assent for reregistration to UNLTD (1 page)
11 April 1996Members' assent for rereg from LTD to UNLTD (2 pages)
31 March 1996Secretary resigned;director resigned (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Registered office changed on 31/03/96 from: cranborne house cranborne industrial estate cranborne road potters bar, herts EN6 3JN (1 page)
31 March 1996Director resigned (1 page)
31 March 1996New secretary appointed (1 page)
15 January 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)