Company NameMBT Bouverie Limited
Company StatusDissolved
Company Number05443803
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 12 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ian Gordon Wade
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Village Road
Christleton
Chester
Cheshire
CH3 7AS
Wales
Secretary NameIan Gordon Wade
NationalityBritish
StatusClosed
Appointed21 June 2006(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Village Road
Christleton
Chester
Cheshire
CH3 7AS
Wales
Director NameMr Keith Anthony Dixon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklyn House
Main Road Sheepy Magna
Atherstone
Warwickshire
CV9 3QR
Director NameRussell Adam Johnson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address70 Stanmore Road
Edgbaston
Birmingham
B16 9TB
Secretary NameMr Keith Anthony Dixon
NationalityEnglish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklyn House
Main Road Sheepy Magna
Atherstone
Warwickshire
CV9 3QR

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£73,650
Cash£9,914
Current Liabilities£122,406

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
  • ANNOTATION This document replaces the AR01 registered on 20/05/2011 as it was not properly delivered
(17 pages)
14 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
  • ANNOTATION This document replaces the AR01 registered on 20/05/2011 as it was not properly delivered
(17 pages)
14 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
  • ANNOTATION Replacement This document replaces the AR01 registered on 20/05/2011 as it was not properly delivered
(17 pages)
24 May 2011Director's details changed for Ian Gordon Wade on 16 March 2011 (3 pages)
24 May 2011Director's details changed for Ian Gordon Wade on 16 March 2011 (3 pages)
24 May 2011Secretary's details changed for Ian Gordon Wade on 16 March 2011 (2 pages)
24 May 2011Secretary's details changed for Ian Gordon Wade on 16 March 2011 (2 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 14/06/2011
(5 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/06/2011
(5 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/06/2011
(5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 April 2010Registered office address changed from 6 Derby Place Hoole Chester Cheshire CH2 3NP England on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from 6 Derby Place Hoole Chester Cheshire CH2 3NP England on 16 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 November 2009Registered office address changed from the Counting House 61 Charlotte Street, St Pauls Square, Birmingham B3 1PX on 5 November 2009 (1 page)
5 November 2009Registered office address changed from the Counting House 61 Charlotte Street, St Pauls Square, Birmingham B3 1PX on 5 November 2009 (1 page)
5 November 2009Registered office address changed from The Counting House 61 Charlotte Street, St Pauls Square, Birmingham B3 1PX on 5 November 2009 (1 page)
21 May 2009Appointment Terminated Director keith dixon (1 page)
21 May 2009Return made up to 05/05/09; full list of members (4 pages)
21 May 2009Appointment terminated director keith dixon (1 page)
21 May 2009Return made up to 05/05/09; full list of members (4 pages)
20 May 2009Appointment terminated director russell johnson (1 page)
20 May 2009Appointment Terminated Director russell johnson (1 page)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 May 2008Return made up to 05/05/08; full list of members (4 pages)
29 May 2008Return made up to 05/05/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2007Return made up to 05/05/07; full list of members (2 pages)
14 May 2007Return made up to 05/05/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 February 2007Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
12 February 2007Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (1 page)
2 June 2006Return made up to 05/05/06; full list of members (2 pages)
2 June 2006Return made up to 05/05/06; full list of members (2 pages)
5 May 2005Incorporation (16 pages)
5 May 2005Incorporation (16 pages)