MBL CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

MBL CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02085688

Incorporation date

21/12/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Alpha House, 4 Greek Street, Stockport, Cheshire SK3 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1986)
dot icon18/11/2019
Final Gazette dissolved via compulsory strike-off
dot icon02/09/2019
First Gazette notice for compulsory strike-off
dot icon02/03/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-11-05
dot icon13/02/2019
Notice of completion of voluntary arrangement
dot icon29/01/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-11-05
dot icon12/01/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-11-05
dot icon10/01/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-11-05
dot icon02/02/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-11-05
dot icon06/01/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-11-05
dot icon18/12/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/12/2013
Total exemption small company accounts made up to 2011-09-30
dot icon15/01/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-11-05
dot icon04/12/2012
Registered office address changed from C/O Anthony Short Unit 4K Pepper Road Hazel Grove Stockport Cheshire SK7 5BW United Kingdom on 2012-12-05
dot icon30/01/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-11-05
dot icon03/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/04/2011
Registered office address changed from the Paragon Building, Pepper Road, Hazel Grove Stockport Cheshire SK7 5BU on 2011-04-27
dot icon13/04/2011
Full accounts made up to 2009-09-30
dot icon07/03/2011
Director's details changed for Mr Anthony Leonard Short on 2011-02-15
dot icon17/02/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-11-05
dot icon17/02/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/11/2010
Certificate of change of name
dot icon10/11/2010
Change of name notice
dot icon22/09/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/01/2010
Termination of appointment of Karen Whittam as a secretary
dot icon19/01/2010
Termination of appointment of Karen Whittam as a director
dot icon19/01/2010
Termination of appointment of Karen Whittam as a secretary
dot icon23/12/2009
Full accounts made up to 2008-09-30
dot icon10/11/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon13/10/2009
Director's details changed for Anthony Leonard Short on 2009-10-01
dot icon13/10/2009
Director's details changed for Mrs Karen Anne Whittam on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Mrs Karen Anne Whittam on 2009-10-01
dot icon13/10/2009
Director's details changed for Michael Peden on 2009-10-01
dot icon14/09/2009
Return made up to 18/08/09; full list of members
dot icon18/06/2009
Director's change of particulars / anthony short / 08/06/2009
dot icon06/05/2009
Appointment terminated director charles mc alister
dot icon06/05/2009
Appointment terminated director iain birch
dot icon11/09/2008
Return made up to 18/08/08; full list of members
dot icon11/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Secretary resigned
dot icon05/02/2008
Director resigned
dot icon15/01/2008
Full accounts made up to 2007-09-30
dot icon18/10/2007
New secretary appointed
dot icon10/10/2007
Particulars of mortgage/charge
dot icon30/09/2007
New director appointed
dot icon18/09/2007
Return made up to 18/08/07; full list of members
dot icon13/06/2007
Full accounts made up to 2006-09-30
dot icon27/11/2006
Particulars of mortgage/charge
dot icon14/09/2006
Return made up to 18/08/06; full list of members
dot icon20/06/2006
Director's particulars changed
dot icon11/05/2006
Full accounts made up to 2005-09-30
dot icon05/01/2006
Director resigned
dot icon21/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Director's particulars changed
dot icon04/09/2005
Return made up to 18/08/05; full list of members
dot icon04/09/2005
Director resigned
dot icon21/07/2005
Registered office changed on 22/07/05 from: century house pepper road hazel grove stockport road cheshire SK7 5BU
dot icon21/03/2005
Full accounts made up to 2004-09-30
dot icon22/02/2005
Director resigned
dot icon19/09/2004
Return made up to 18/08/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-09-30
dot icon19/09/2003
Auditor's resignation
dot icon17/09/2003
Miscellaneous
dot icon26/08/2003
Return made up to 18/08/03; full list of members
dot icon16/01/2003
Full accounts made up to 2002-09-30
dot icon26/09/2002
Amended full accounts made up to 2001-09-30
dot icon18/09/2002
Return made up to 18/08/02; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon10/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Ad 27/02/97--------- £ si 100@1
dot icon02/10/2001
Ad 27/02/87--------- £ si 98@1
dot icon16/09/2001
New director appointed
dot icon06/09/2001
Return made up to 18/08/01; full list of members
dot icon02/09/2001
Resolutions
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon12/04/2001
New director appointed
dot icon16/01/2001
Accounting reference date shortened from 28/02/01 to 30/09/00
dot icon02/01/2001
Full accounts made up to 2000-02-29
dot icon21/08/2000
Return made up to 18/08/00; full list of members
dot icon30/01/2000
New director appointed
dot icon18/12/1999
Full accounts made up to 1999-02-28
dot icon23/08/1999
Return made up to 18/08/99; no change of members
dot icon15/04/1999
New director appointed
dot icon05/04/1999
Director resigned
dot icon27/10/1998
Full accounts made up to 1998-02-28
dot icon26/08/1998
Return made up to 18/08/98; no change of members
dot icon22/12/1997
Full accounts made up to 1997-02-28
dot icon07/12/1997
Return made up to 18/08/97; full list of members
dot icon16/07/1997
Particulars of mortgage/charge
dot icon09/09/1996
Return made up to 18/08/96; full list of members
dot icon29/08/1996
Full accounts made up to 1996-02-29
dot icon13/12/1995
Full accounts made up to 1995-02-28
dot icon26/10/1995
Registered office changed on 27/10/95 from: century house pepper road hazel grove stockport cheshire SK7 5BU
dot icon26/10/1995
Registered office changed on 27/10/95 from: dialstone court 142A dialstone lane offerton stockport SK2 6AP
dot icon15/08/1995
Return made up to 18/08/95; full list of members
dot icon02/01/1995
Full accounts made up to 1994-02-28
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Return made up to 18/08/94; no change of members
dot icon28/06/1994
Particulars of mortgage/charge
dot icon11/01/1994
Accounts for a small company made up to 1993-02-28
dot icon28/10/1993
Return made up to 18/08/93; no change of members
dot icon03/01/1993
Accounts for a small company made up to 1992-02-29
dot icon23/08/1992
Return made up to 18/08/92; full list of members
dot icon01/01/1992
Accounts for a small company made up to 1991-02-28
dot icon10/09/1991
Return made up to 18/08/91; full list of members
dot icon08/05/1991
Accounts for a small company made up to 1990-02-28
dot icon11/04/1991
Ad 22/03/91--------- £ si 20@1=20 £ ic 100/120
dot icon04/04/1991
Particulars of mortgage/charge
dot icon13/02/1991
Resolutions
dot icon13/02/1991
£ nc 100/10000 04/02/91
dot icon13/02/1991
Return made up to 31/12/90; no change of members
dot icon12/02/1991
Resolutions
dot icon17/10/1989
Full accounts made up to 1989-02-28
dot icon17/10/1989
Return made up to 18/08/89; full list of members
dot icon20/08/1989
Particulars of mortgage/charge
dot icon09/02/1989
New director appointed
dot icon22/11/1988
Registered office changed on 23/11/88 from: 6/14 bean leach road hazel grove stockport cheshire SK7 4LD
dot icon18/10/1988
Return made up to 17/08/88; full list of members
dot icon11/09/1988
Full accounts made up to 1988-02-28
dot icon19/03/1987
Accounting reference date notified as 28/02
dot icon29/12/1986
Secretary resigned;new secretary appointed
dot icon21/12/1986
Incorporation
dot icon21/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David John Paul Mcgoff
Director
05/04/2001 - 12/08/2005
140
Mcalister, Charles Stuart
Director
07/11/2005 - 05/05/2009
5
Birch, Iain Harvey
Director
03/09/2007 - 05/05/2009
8
Whittam, Karen Anne
Director
13/04/2001 - 20/01/2010
4
Waters, Damian Paul
Director
10/01/2000 - 31/01/2005
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MBL CONSTRUCTION LIMITED

MBL CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 21/12/1986 with the registered office located at Alpha House, 4 Greek Street, Stockport, Cheshire SK3 8AB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MBL CONSTRUCTION LIMITED?

toggle

MBL CONSTRUCTION LIMITED is currently Dissolved. It was registered on 21/12/1986 and dissolved on 18/11/2019.

Where is MBL CONSTRUCTION LIMITED located?

toggle

MBL CONSTRUCTION LIMITED is registered at Alpha House, 4 Greek Street, Stockport, Cheshire SK3 8AB.

What does MBL CONSTRUCTION LIMITED do?

toggle

MBL CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for MBL CONSTRUCTION LIMITED?

toggle

The latest filing was on 18/11/2019: Final Gazette dissolved via compulsory strike-off.