Company NameM.B.R. Builders Limited
Company StatusDissolved
Company Number04672517
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Directors

Director NameMichael Bernard Reilly
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleBuilder
Correspondence Address52 Malvern Avenue
Ellesmere Port
Cheshire
CH65 5AE
Wales
Director NameDenise Shone
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleAssistant Manager Of Clothes S
Correspondence Address52 Malvern Avenue
Ellesmere Port
Cheshire
CH65 5AE
Wales
Secretary NameDenise Shone
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleAssistant Manager Of Clothes S
Correspondence Address52 Malvern Avenue
Ellesmere Port
Cheshire
CH65 5AE
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,374
Cash£258
Current Liabilities£8,314

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2005Application for striking-off (1 page)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 20/02/04; full list of members (7 pages)
24 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 March 2003New secretary appointed;new director appointed (3 pages)
24 March 2003New director appointed (4 pages)
24 March 2003Registered office changed on 24/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)