MBS TAYLOR STUART LIMITED

Register to unlock more data on OkredoRegister

MBS TAYLOR STUART LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03446561

Incorporation date

07/10/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

82 Saint John Street, London, EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1997)
dot icon22/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2010
First Gazette notice for voluntary strike-off
dot icon01/08/2010
Application to strike the company off the register
dot icon21/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon14/12/2009
Director's details changed for Trevor Applin on 2009-11-01
dot icon14/12/2009
Director's details changed for Paul Francis Jackson on 2009-11-01
dot icon14/12/2009
Secretary's details changed for Paul Kerr Ashton on 2009-11-01
dot icon14/12/2009
Director's details changed for Paul Kerr Ashton on 2009-11-01
dot icon05/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon08/10/2008
Return made up to 08/10/08; full list of members
dot icon21/07/2008
Accounts made up to 2008-04-30
dot icon09/01/2008
Accounts made up to 2007-04-30
dot icon10/10/2007
Return made up to 08/10/07; full list of members
dot icon25/09/2007
Secretary's particulars changed;director's particulars changed
dot icon09/10/2006
Return made up to 08/10/06; full list of members
dot icon24/09/2006
Accounts made up to 2006-04-30
dot icon26/10/2005
Return made up to 08/10/05; full list of members
dot icon20/06/2005
Accounts made up to 2005-04-30
dot icon31/01/2005
Accounts made up to 2004-04-30
dot icon18/11/2004
Return made up to 08/10/04; full list of members
dot icon02/12/2003
Accounts made up to 2003-04-30
dot icon11/11/2003
Return made up to 08/10/03; full list of members
dot icon03/03/2003
Full accounts made up to 2002-04-30
dot icon22/10/2002
Return made up to 08/10/02; full list of members
dot icon18/07/2002
Director resigned
dot icon07/07/2002
Director's particulars changed
dot icon05/06/2002
Director resigned
dot icon17/02/2002
Full accounts made up to 2001-04-30
dot icon09/10/2001
Return made up to 08/10/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon24/01/2001
Return made up to 08/10/00; full list of members
dot icon01/06/2000
Registered office changed on 02/06/00 from: 82 saint john street london EC1M 4JN
dot icon30/05/2000
Declaration of satisfaction of mortgage/charge
dot icon24/05/2000
Particulars of mortgage/charge
dot icon17/05/2000
Accounting reference date extended from 31/01/00 to 30/04/00
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New secretary appointed;new director appointed
dot icon06/04/2000
Registered office changed on 07/04/00 from: 82 saint john street london EC1M 4JN
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Director resigned
dot icon09/03/2000
Registered office changed on 10/03/00 from: wickham house 464 lincoln road enfield middlesex EN3 4AH
dot icon07/03/2000
Certificate of change of name
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon05/12/1999
Ad 01/04/99--------- £ si [email protected]
dot icon05/12/1999
Ad 01/04/99--------- £ si [email protected]
dot icon05/12/1999
Ad 01/04/99--------- £ si [email protected] £ si 27000@1
dot icon05/12/1999
Miscellaneous
dot icon29/11/1999
Return made up to 08/10/99; full list of members
dot icon20/11/1999
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon05/07/1999
Particulars of mortgage/charge
dot icon18/04/1999
Ad 01/04/99--------- £ si [email protected]=250000 £ si 75000@1=75000 £ ic 1/325001
dot icon09/02/1999
Accounts made up to 1998-12-31
dot icon09/02/1999
Accounting reference date shortened from 31/10/99 to 31/12/98
dot icon09/02/1999
Accounts made up to 1998-10-31
dot icon04/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon13/01/1999
Resolutions
dot icon13/01/1999
S-div 06/01/99
dot icon13/01/1999
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
£ nc 100/600000 13/11/98
dot icon17/11/1998
Resolutions
dot icon30/09/1998
Return made up to 08/10/98; full list of members
dot icon30/04/1998
Director resigned
dot icon17/03/1998
Director resigned
dot icon08/12/1997
New director appointed
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Secretary resigned
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New secretary appointed
dot icon15/10/1997
Registered office changed on 16/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon07/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Paul Francis
Director
31/03/2000 - Present
129
Mcgregor, Donald
Director
31/01/1999 - 30/01/2000
7
Business Information Research & Reporting Limited
Nominee Director
07/10/1997 - 07/10/1997
5082
Rogers, James Frank
Director
19/01/1999 - 29/03/2000
25
Ashton, Paul Kerr
Director
30/03/2000 - Present
103

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 MBS TAYLOR STUART LIMITED

MBS TAYLOR STUART LIMITED is an(a) Dissolved company incorporated on 07/10/1997 with the registered office located at 82 Saint John Street, London, EC1M 4JN. There are currently 4 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 MBS TAYLOR STUART LIMITED?

toggle

MBS TAYLOR STUART LIMITED is currently Dissolved. It was registered on 07/10/1997 and dissolved on 22/11/2010.

Where is MBS TAYLOR STUART LIMITED located?

toggle

MBS TAYLOR STUART LIMITED is registered at 82 Saint John Street, London, EC1M 4JN.

What is the latest filing for MBS TAYLOR STUART LIMITED?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved via voluntary strike-off.