Company NameMb Motors Of Chester Limited
Company StatusDissolved
Company Number04388895
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRhoel Forbes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(same day as company formation)
RoleMotor Technician
Country of ResidenceWales
Correspondence Address32 Stancliffe Avenue
Marford
Wrexham
Clwyd
LL12 8LW
Wales
Secretary NameMrs Susan Mary Cooke
NationalityBritish
StatusClosed
Appointed17 September 2002(6 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Saint Marys Way
Broughton
Flintshire
CH4 0NQ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMichael Edward Hewitt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Kingsway West
Newton
Chester
CH2 2LA
Wales
Secretary NameDoreen Margaret Hewitt
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Kingsway West
Newton
Chester
CH2 2LA
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Telephone01244 289311
Telephone regionChester

Location

Registered Address17 Bumpers Lane, Sealand Industrial Estate
Chester
Cheshire
CH1 4LT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Shareholders

2 at £1Roel Forbes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,203
Cash£4,923
Current Liabilities£27,542

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
18 November 2021Application to strike the company off the register (1 page)
13 October 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
29 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
20 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
13 May 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
21 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
3 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
4 April 2017Registered office address changed from Marsh Lane Welsh Road Deeside Flintshire CH5 2LR to 17 Bumpers Lane, Sealand Industrial Estate Chester Cheshire CH1 4LT on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Marsh Lane Welsh Road Deeside Flintshire CH5 2LR to 17 Bumpers Lane, Sealand Industrial Estate Chester Cheshire CH1 4LT on 4 April 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
19 April 2013Director's details changed for Rhoel Forbes on 19 July 2012 (2 pages)
19 April 2013Director's details changed for Rhoel Forbes on 19 July 2012 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Director's details changed for Rhoel Forbes on 6 March 2010 (2 pages)
16 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Rhoel Forbes on 6 March 2010 (2 pages)
16 April 2010Director's details changed for Rhoel Forbes on 6 March 2010 (2 pages)
16 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 06/03/09; full list of members (3 pages)
8 May 2009Return made up to 06/03/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 06/03/08; full list of members (3 pages)
2 April 2008Return made up to 06/03/08; full list of members (3 pages)
6 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 March 2007Return made up to 06/03/07; full list of members (6 pages)
20 March 2007Return made up to 06/03/07; full list of members (6 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 April 2006Return made up to 06/03/06; full list of members (6 pages)
3 April 2006Return made up to 06/03/06; full list of members (6 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 March 2005Return made up to 06/03/05; full list of members (6 pages)
16 March 2005Return made up to 06/03/05; full list of members (6 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 April 2004Return made up to 06/03/04; full list of members (6 pages)
29 April 2004Return made up to 06/03/04; full list of members (6 pages)
21 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 March 2004Director resigned (2 pages)
19 March 2004Director resigned (2 pages)
10 December 2003Director resigned (2 pages)
10 December 2003Director resigned (2 pages)
4 April 2003Return made up to 06/03/03; full list of members (7 pages)
4 April 2003Return made up to 06/03/03; full list of members (7 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 29 kingsway west newton chester CH2 2LA (1 page)
29 October 2002Registered office changed on 29/10/02 from: 29 kingsway west newton chester CH2 2LA (1 page)
8 April 2002Ad 06/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2002Ad 06/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed (2 pages)
6 March 2002Incorporation (12 pages)
6 March 2002Incorporation (12 pages)