Company NameMBLP Limited
Company StatusDissolved
Company Number06875369
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameMagee & Brown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert James Brown
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Amner Road
London
SW11 6AA
Secretary NameClare Magee
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Marsh Lane
Nantwich
Cheshire
CW5 5HH

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Robert Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,050
Cash£3,246
Current Liabilities£25,235

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
13 June 2017Director's details changed for Mr Robert James Brown on 13 June 2017 (2 pages)
13 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 September 2016Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
13 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Director's details changed for Mr Robert James Brown on 13 May 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 May 2015Director's details changed for Mr Robert James Brown on 1 March 2015 (2 pages)
26 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Director's details changed for Mr Robert James Brown on 1 March 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 July 2014Company name changed magee & brown LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-20
(3 pages)
9 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
5 January 2012Termination of appointment of Clare Magee as a secretary on 21 December 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Secretary's details changed for Clare Brown on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from 99-101 Welsh Row Nantwich Cheshire CW5 5ET United Kingdom on 25 February 2011 (1 page)
7 January 2011Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Clare Brown on 9 April 2010 (1 page)
14 July 2010Secretary's details changed for Clare Brown on 9 April 2010 (1 page)
13 July 2010Director's details changed for Mr Robert Brown on 9 April 2010 (2 pages)
13 July 2010Director's details changed for Mr Robert Brown on 9 April 2010 (2 pages)
9 April 2009Incorporation (12 pages)