MBM MOSSPAK LIMITED

Register to unlock more data on OkredoRegister

MBM MOSSPAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00753373

Incorporation date

13/03/1963

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Glenthorn Farm, Whittlesey Road, March, Cambridgeshire PE15 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1986)
dot icon27/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2011
First Gazette notice for voluntary strike-off
dot icon21/08/2010
Voluntary strike-off action has been suspended
dot icon29/06/2010
First Gazette notice for voluntary strike-off
dot icon16/06/2010
Application to strike the company off the register
dot icon06/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 11/03/09; full list of members
dot icon23/10/2008
Accounts made up to 2007-12-29
dot icon22/04/2008
Return made up to 11/03/08; full list of members
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon16/04/2007
Registered office changed on 16/04/07 from: 28 the green kings norton birmingham B38 8SD
dot icon16/04/2007
Secretary resigned
dot icon16/04/2007
New secretary appointed
dot icon12/03/2007
Return made up to 11/03/07; full list of members
dot icon10/01/2007
New director appointed
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon23/05/2006
Director resigned
dot icon13/03/2006
Return made up to 11/03/06; full list of members
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon31/05/2005
Accounts made up to 2004-12-31
dot icon17/05/2005
New director appointed
dot icon21/03/2005
Return made up to 11/03/05; full list of members
dot icon01/03/2005
Director resigned
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon31/01/2005
New director appointed
dot icon30/11/2004
Registered office changed on 30/11/04 from: glenthorn march cambridgeshire PE15 0AW
dot icon30/11/2004
Director resigned
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New secretary appointed
dot icon10/11/2004
Secretary resigned
dot icon31/10/2004
Return made up to 14/06/04; full list of members
dot icon31/10/2004
Director resigned
dot icon17/08/2004
Accounts made up to 2003-12-31
dot icon29/07/2004
Director resigned
dot icon15/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon16/08/2003
Accounts made up to 2002-12-31
dot icon08/07/2003
Return made up to 14/06/03; full list of members
dot icon28/04/2003
Director resigned
dot icon16/10/2002
Accounts made up to 2001-12-31
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Secretary resigned
dot icon23/08/2002
Registered office changed on 23/08/02 from: 292 monkmoor road shrewsbury shropshire SY2 5TF
dot icon24/07/2002
New secretary appointed
dot icon24/07/2002
New director appointed
dot icon15/07/2002
Return made up to 14/06/02; full list of members
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon10/08/2001
Return made up to 14/06/01; full list of members
dot icon10/08/2001
Secretary's particulars changed
dot icon05/02/2001
Full accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 14/06/00; full list of members
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon01/11/1999
Full accounts made up to 1999-01-02
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon01/09/1999
Resolutions
dot icon31/08/1999
Declaration of satisfaction of mortgage/charge
dot icon31/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Particulars of mortgage/charge
dot icon15/07/1999
Return made up to 14/06/99; full list of members
dot icon04/12/1998
Director resigned
dot icon19/06/1998
Return made up to 14/06/98; no change of members
dot icon19/06/1998
Director resigned
dot icon24/03/1998
Full accounts made up to 1997-12-26
dot icon12/01/1998
Director resigned
dot icon07/01/1998
Registered office changed on 07/01/98 from: newstead trading estate longton road trentham staffs ST4 8XW
dot icon08/08/1997
Return made up to 14/06/97; no change of members
dot icon13/05/1997
Full accounts made up to 1996-12-28
dot icon25/07/1996
Full accounts made up to 1995-12-31
dot icon01/07/1996
Return made up to 14/06/96; full list of members
dot icon01/07/1996
Auditor's resignation
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon27/06/1995
Return made up to 14/06/95; no change of members
dot icon07/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Return made up to 14/06/94; no change of members
dot icon04/05/1994
Full accounts made up to 1993-12-31
dot icon25/04/1994
Certificate of change of name
dot icon06/09/1993
Return made up to 14/06/93; full list of members
dot icon06/09/1993
Director resigned
dot icon22/08/1993
Full accounts made up to 1992-12-31
dot icon14/06/1993
Director resigned
dot icon24/09/1992
New director appointed
dot icon07/09/1992
Director resigned;new director appointed
dot icon07/09/1992
Director resigned;new director appointed
dot icon18/08/1992
Declaration of satisfaction of mortgage/charge
dot icon18/08/1992
Declaration of satisfaction of mortgage/charge
dot icon18/08/1992
Declaration of satisfaction of mortgage/charge
dot icon18/08/1992
Declaration of satisfaction of mortgage/charge
dot icon12/08/1992
Return made up to 14/06/92; full list of members
dot icon13/07/1992
Accounts for a medium company made up to 1991-12-28
dot icon16/10/1991
Resolutions
dot icon02/10/1991
Director resigned
dot icon27/08/1991
Accounting reference date extended from 31/08 to 31/12
dot icon22/08/1991
Return made up to 14/06/91; full list of members
dot icon02/08/1991
Accounts for a small company made up to 1990-08-30
dot icon30/11/1990
Statement of affairs
dot icon30/11/1990
Ad 15/10/86--------- £ si 40000@1
dot icon22/11/1990
Return made up to 14/06/90; no change of members
dot icon12/11/1990
Accounts for a small company made up to 1989-12-30
dot icon07/11/1990
Particulars of mortgage/charge
dot icon25/10/1990
Declaration of satisfaction of mortgage/charge
dot icon25/10/1990
Declaration of satisfaction of mortgage/charge
dot icon04/10/1990
Miscellaneous
dot icon18/09/1990
New director appointed
dot icon18/09/1990
Memorandum and Articles of Association
dot icon18/09/1990
Resolutions
dot icon18/09/1990
Resolutions
dot icon11/09/1990
Declaration of satisfaction of mortgage/charge
dot icon11/09/1990
Declaration of satisfaction of mortgage/charge
dot icon11/09/1990
Declaration of satisfaction of mortgage/charge
dot icon11/09/1990
Ad 31/08/90--------- £ si 330@1=330 £ ic 245512/245842
dot icon04/09/1990
Particulars of mortgage/charge
dot icon04/09/1990
Particulars of mortgage/charge
dot icon04/09/1990
Particulars of mortgage/charge
dot icon04/09/1990
Particulars of mortgage/charge
dot icon31/08/1990
Accounting reference date shortened from 31/12 to 31/08
dot icon16/02/1990
Particulars of mortgage/charge
dot icon21/09/1989
Secretary resigned;new secretary appointed
dot icon28/06/1989
Accounts for a medium company made up to 1988-12-31
dot icon28/06/1989
Return made up to 14/06/89; full list of members
dot icon13/12/1988
Full accounts made up to 1987-12-26
dot icon19/10/1988
Return made up to 08/08/88; full list of members
dot icon05/11/1987
Declaration of satisfaction of mortgage/charge
dot icon20/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon20/08/1987
Full accounts made up to 1986-12-27
dot icon20/08/1987
Return made up to 17/07/87; full list of members
dot icon25/11/1986
New director appointed
dot icon21/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1986
Particulars of mortgage/charge
dot icon18/09/1986
Declaration of satisfaction of mortgage/charge
dot icon18/09/1986
Declaration of satisfaction of mortgage/charge
dot icon02/08/1986
Full accounts made up to 1985-12-28
dot icon02/08/1986
Return made up to 04/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leach, Paul Alan
Director
06/08/1999 - 29/12/1999
99
Leach, Paul Alan
Director
04/11/2003 - 19/08/2004
99
Olins, Laurence Stephen
Director
14/08/1992 - 30/09/1997
19
Baker, Nigel Roland
Secretary
16/07/2002 - 30/09/2004
7
Musk, Michael John
Director
15/02/1995 - 31/12/1997
57

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 MBM MOSSPAK LIMITED

MBM MOSSPAK LIMITED is an(a) Dissolved company incorporated on 13/03/1963 with the registered office located at Glenthorn Farm, Whittlesey Road, March, Cambridgeshire PE15 0AW. There are currently 3 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 MBM MOSSPAK LIMITED?

toggle

MBM MOSSPAK LIMITED is currently Dissolved. It was registered on 13/03/1963 and dissolved on 27/12/2011.

Where is MBM MOSSPAK LIMITED located?

toggle

MBM MOSSPAK LIMITED is registered at Glenthorn Farm, Whittlesey Road, March, Cambridgeshire PE15 0AW.

What is the latest filing for MBM MOSSPAK LIMITED?

toggle

The latest filing was on 27/12/2011: Final Gazette dissolved via voluntary strike-off.