Company NameMKB Management Services Limited
Company StatusDissolved
Company Number08857923
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bradley John Miller
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRiverside House Brymau Three Trading Estate, River
Saltney
Chester
CH4 8RQ
Wales
Director NameSusan Echo Miller
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate, River
Saltney
Chester
CH4 8RQ
Wales
Secretary NameBradley John Miller
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House Brymau Three Trading Estate, River
Saltney
Chester
CH4 8RQ
Wales

Location

Registered AddressRiverside House Brymau Three Trading Estate, River Lane
Saltney
Chester
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Bradley Miller
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015Application to strike the company off the register (3 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 February 2015Director's details changed for Susan Echo Miller on 15 January 2015 (2 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Director's details changed for Mr Bradley John Miller on 15 January 2015 (2 pages)
3 February 2015Registered office address changed from Pen Y Wern Hall Wrexham Road Pontblyddyn Mold Flintshire CH7 4HN Wales to C/O Md Coxey & Co Ltd Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Pen Y Wern Hall Wrexham Road Pontblyddyn Mold Flintshire CH7 4HN Wales to C/O Md Coxey & Co Ltd Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ on 3 February 2015 (1 page)
3 February 2015Secretary's details changed for Bradley John Miller on 15 January 2015 (1 page)
12 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)