Company NameMBPC Ltd
Company StatusDissolved
Company Number04938018
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date21 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameNeil Andrew Brierley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2019(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 21 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD
Director NameMs Rosalyn Jane Brierley
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2019(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 21 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD
Director NameMr Malcolm Lawrence Brierley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleGeoscientist
Country of ResidenceEngland
Correspondence Address2 Shaw Crescent
South Croydon
Surrey
CR2 9JA
Director NameMrs Margaret Anne Brierley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Shaw Crescent
South Croydon
Surrey
CR2 9JA
Secretary NameMr Malcolm Lawrence Brierley
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleGeoscientist
Country of ResidenceEngland
Correspondence Address2 Shaw Crescent
South Croydon
Surrey
CR2 9JA

Contact

Telephone020 86570068
Telephone regionLondon

Location

Registered AddressMackenzie Goldberg Johnson Limited
Scope House Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

50 at £1Mr M.l. Brierley
50.00%
Ordinary
50 at £1Mrs M.a. Brierley
50.00%
Ordinary

Financials

Year2014
Net Worth£952,501
Cash£1,020,772
Current Liabilities£71,130

Accounts

Latest Accounts30 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 July

Filing History

21 November 2021Final Gazette dissolved following liquidation (1 page)
21 August 2021Return of final meeting in a members' voluntary winding up (17 pages)
10 December 2020Micro company accounts made up to 30 July 2020 (3 pages)
2 September 2020Registered office address changed from 17-21 Cookridge Street Leeds LS2 3AG England to Scope House Weston Road Crewe CW1 6DD on 2 September 2020 (2 pages)
24 August 2020Declaration of solvency (7 pages)
24 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-31
(1 page)
24 August 2020Appointment of a voluntary liquidator (3 pages)
16 July 2020Current accounting period extended from 31 March 2020 to 30 July 2020 (1 page)
31 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
25 September 2019Notification of Neil Andrew Brierley as a person with significant control on 15 February 2018 (2 pages)
25 September 2019Confirmation statement made on 20 October 2018 with updates (4 pages)
25 September 2019Cessation of Malcolm Lawrence Brierley as a person with significant control on 15 December 2018 (1 page)
25 September 2019Notification of Rosalyn Jane Brierley as a person with significant control on 15 February 2018 (2 pages)
1 April 2019Appointment of Neil Andrew Brierley as a director on 13 March 2019 (2 pages)
1 April 2019Termination of appointment of Malcolm Lawrence Brierley as a director on 15 February 2018 (1 page)
1 April 2019Appointment of Ms Rosalyn Jane Brierley as a director on 13 March 2019 (2 pages)
1 April 2019Registered office address changed from 2 Shaw Crescent South Croydon Surrey CR2 9JA to 17-21 Cookridge Street Leeds LS2 3AG on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Malcolm Lawrence Brierley as a secretary on 15 February 2018 (1 page)
1 April 2019Termination of appointment of Margaret Anne Brierley as a director on 15 February 2018 (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Director's details changed for Mrs Margaret Anne Brierley on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mrs Margaret Anne Brierley on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mrs Margaret Anne Brierley on 27 June 2017 (2 pages)
27 June 2017Change of details for Mr Malcolm Lawrence Brierley as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mrs Margaret Anne Brierley on 27 June 2017 (2 pages)
27 June 2017Change of details for Mr Malcolm Lawrence Brierley as a person with significant control on 27 June 2017 (2 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(5 pages)
1 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
20 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
23 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 June 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
14 June 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
23 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
31 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 October 2009Director's details changed for Malcolm Lawrence Brierley on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Malcolm Lawrence Brierley on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Margaret Anne Brierley on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Margaret Anne Brierley on 21 October 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 November 2008Return made up to 20/10/08; full list of members (4 pages)
17 November 2008Return made up to 20/10/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 October 2007Return made up to 20/10/07; full list of members (7 pages)
23 October 2007Return made up to 20/10/07; full list of members (7 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 November 2006Return made up to 20/10/06; no change of members (7 pages)
24 November 2006Return made up to 20/10/06; no change of members (7 pages)
20 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
20 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
24 November 2005Return made up to 20/10/05; no change of members (7 pages)
24 November 2005Return made up to 20/10/05; no change of members (7 pages)
11 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
11 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
26 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
25 August 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
20 October 2003Incorporation (19 pages)
20 October 2003Incorporation (19 pages)