Company NameMb Engineering Designs Limited
Company StatusDissolved
Company Number03231640
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)
Dissolution Date18 November 2003 (20 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 NameMr Mark Birchenough
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(1 day after company formation)
Appointment Duration7 years, 3 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address15 Marys Gate
Wistaston Nantwich
Crewe
Cheshire
CW2 8HH
Secretary NameShannah Long
NationalityBritish
StatusClosed
Appointed31 July 1996(1 day after company formation)
Appointment Duration7 years, 3 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address15 Marys Gate
Crewe
Cheshire
CW2 8HH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address63-67 Welsh Row
Nantwich
Cheshire
CW5 5EW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 September 2001Return made up to 26/07/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 August 2000Return made up to 30/07/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
16 August 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
5 August 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
29 August 1997Return made up to 30/07/97; full list of members (6 pages)
7 August 1996Registered office changed on 07/08/96 from: international house the britannia suite manchester M3 2ER (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996New secretary appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996Director resigned (1 page)
30 July 1996Incorporation (10 pages)