Company NameM B S Refrigeration Limited
Company StatusDissolved
Company Number03419804
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)

Business Activity

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

Directors

Director NameBenjamin Schoop
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleRefrigeration Engineer
Correspondence Address25 Lomas Street
Shelton
Stoke On Trent
Staffordshire
ST4 7AE
Secretary NameBenjamin Schoop
NationalityBritish
StatusClosed
Appointed01 April 1998(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 22 June 1999)
RoleCompany Director
Correspondence Address25 Lomas Street
Shelton
Stoke On Trent
Staffordshire
ST4 7AE
Director NameMichelle Brown
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCommercial Manager
Correspondence Address25 Lomas Street
Shelton
Stoke On Trent
Staffordshire
ST4 7AE
Director NameMartin Clowes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address22 De Havilland Drive
Yarnfield
Staffordshire
ST15 0SX
Director NameWilliam Alan Jukes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address8 Airdale Spinney
Stone
Staffordshire
ST15 8AZ
Secretary NameMichelle Brown
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCommercial Manager
Correspondence Address25 Lomas Street
Shelton
Stoke On Trent
Staffordshire
ST4 7AE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Post House
8 Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
20 January 1999Application for striking-off (1 page)
20 October 1998Registered office changed on 20/10/98 from: the post house mill street congleton cheshire CW12 1AB (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
14 October 1998Return made up to 14/08/98; full list of members
  • 363(287) ‐ Registered office changed on 14/10/98
(6 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned;director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997Incorporation (10 pages)