Company NameMBS Site Supplies Ltd
Company StatusDissolved
Company Number08759754
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)
Dissolution Date3 October 2018 (5 years, 6 months ago)
Previous NameMersey Building Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Carl Oates
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 month, 4 weeks after company formation)
Appointment Duration4 years, 9 months (closed 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dallam Lane
Warrington
WA2 7PZ
Director NameMr Dean Rogers
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Brows Lane
Formby
Liverpool
L37 3HY
Director NameMr Christopher Brennand
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 month, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Larch Lea
Liverpool
L6 5BN
Director NameMr Dean Rogers
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Larch Lea
Liverpool
L6 5BN
Director NameMr Michael Steven Choong
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Larch Lea
Liverpool
L6 5BN
Director NameMr Andrew Sylvanus Ferris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Larch Lea
Liverpool
L6 5BN

Location

Registered Address1 Dallam Lane
Warrington
WA2 7PZ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

5 at £1Carl Oates
50.00%
Ordinary
5 at £1Dean Rogers
50.00%
Ordinary

Financials

Year2014
Net Worth£29,658
Cash£11,870
Current Liabilities£146,009

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

30 June 2015Delivered on: 2 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

3 October 2016Order of court to wind up (2 pages)
13 April 2016Registered office address changed from Unit 16 Larch Lea Liverpool L6 5BN to 1 Dallam Lane Warrington WA2 7PZ on 13 April 2016 (1 page)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10
(3 pages)
27 January 2016Termination of appointment of Andrew Sylvanus Ferris as a director on 26 January 2016 (1 page)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(3 pages)
18 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10
(4 pages)
18 December 2015Termination of appointment of Dean Rogers as a director on 1 December 2015 (1 page)
18 December 2015Termination of appointment of Dean Rogers as a director on 1 December 2015 (1 page)
18 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 September 2015Appointment of Mr Andrew Sylvanus Ferris as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Andrew Sylvanus Ferris as a director on 1 September 2015 (2 pages)
6 August 2015Termination of appointment of Michael Steven Choong as a director on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Michael Steven Choong as a director on 5 August 2015 (1 page)
2 July 2015Registration of charge 087597540001, created on 30 June 2015 (8 pages)
11 January 2015Appointment of Mr Michael Steven Choong as a director on 5 January 2015 (2 pages)
11 January 2015Appointment of Mr Michael Steven Choong as a director on 5 January 2015 (2 pages)
9 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(3 pages)
9 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 October 2014Previous accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
8 October 2014Appointment of Mr Dean Rogers as a director on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Christopher Brennand as a director on 7 October 2014 (1 page)
8 October 2014Appointment of Mr Dean Rogers as a director on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Christopher Brennand as a director on 7 October 2014 (1 page)
9 September 2014Company name changed mersey building supplies LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2014Registered office address changed from Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool L2 9TL England to Unit 16 Larch Lea Liverpool L6 5BN on 7 August 2014 (1 page)
7 August 2014Appointment of Mr Carl Oates as a director on 1 January 2014 (2 pages)
7 August 2014Appointment of Mr Carl Oates as a director on 1 January 2014 (2 pages)
7 August 2014Termination of appointment of Dean Rogers as a director on 2 January 2014 (1 page)
7 August 2014Appointment of Mr Christopher Brennand as a director on 1 January 2014 (2 pages)
7 August 2014Registered office address changed from Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool L2 9TL England to Unit 16 Larch Lea Liverpool L6 5BN on 7 August 2014 (1 page)
7 August 2014Appointment of Mr Christopher Brennand as a director on 1 January 2014 (2 pages)
7 August 2014Termination of appointment of Dean Rogers as a director on 2 January 2014 (1 page)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1
(24 pages)