MERCHANTS BUSINESS GROWTH CONSULTING LIMITED

Register to unlock more data on OkredoRegister

MERCHANTS BUSINESS GROWTH CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02672913

Incorporation date

17/12/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

500 Avebury Boulevard, Milton Keynes, Buckinghamshire MK9 2BECopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1991)
dot icon31/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2010
First Gazette notice for voluntary strike-off
dot icon05/10/2010
Application to strike the company off the register
dot icon11/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Martin Dove as a director
dot icon11/02/2009
Return made up to 18/12/08; full list of members
dot icon13/01/2009
Accounts made up to 2008-12-31
dot icon13/10/2008
Director appointed adam charles foster
dot icon13/10/2008
Appointment Terminated Director nigel redford
dot icon05/02/2008
Registered office changed on 06/02/08 from: bank house, 4 bouverie square upper third street central milton keynes buckinghamshire MK9 1EB
dot icon13/01/2008
Accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 18/12/07; full list of members
dot icon17/12/2007
Registered office changed on 18/12/07 from: bank house 4 bouverie street upper third street central milton keynes buckinghamshire MK9 1EB
dot icon11/06/2007
Secretary resigned
dot icon11/06/2007
New secretary appointed
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon15/01/2007
Accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 18/12/06; full list of members
dot icon26/09/2006
Secretary resigned
dot icon05/09/2006
New secretary appointed
dot icon18/01/2006
Accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 18/12/05; full list of members
dot icon22/11/2005
Director resigned
dot icon22/11/2005
New director appointed
dot icon02/05/2005
New director appointed
dot icon27/04/2005
Director resigned
dot icon03/03/2005
Accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 18/12/04; full list of members
dot icon04/02/2004
Accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 18/12/03; full list of members
dot icon06/02/2003
Director's particulars changed
dot icon22/01/2003
Accounts made up to 2002-12-31
dot icon29/12/2002
Return made up to 18/12/02; full list of members
dot icon27/10/2002
Accounts made up to 2001-12-31
dot icon06/03/2002
Director resigned
dot icon15/01/2002
Return made up to 18/12/01; full list of members
dot icon19/08/2001
Accounts made up to 2000-12-31
dot icon02/08/2001
Registered office changed on 03/08/01 from: southgate house 449-499 midsummer boulevard milton keynes MK9 3BN
dot icon11/01/2001
Return made up to 18/12/00; full list of members
dot icon03/12/2000
New secretary appointed
dot icon03/12/2000
Secretary resigned
dot icon24/10/2000
Accounts made up to 1999-12-31
dot icon20/01/2000
Return made up to 18/12/99; full list of members
dot icon20/01/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon12/01/2000
New director appointed
dot icon27/10/1999
Accounts made up to 1998-12-31
dot icon29/03/1999
Secretary's particulars changed
dot icon23/12/1998
Return made up to 18/12/98; no change of members
dot icon26/11/1998
Accounts made up to 1997-12-31
dot icon30/01/1998
Return made up to 18/12/97; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon02/04/1997
New director appointed
dot icon06/03/1997
Director resigned
dot icon13/02/1997
Declaration of satisfaction of mortgage/charge
dot icon25/01/1997
Return made up to 18/12/96; full list of members
dot icon25/01/1997
Location of register of members address changed
dot icon10/09/1996
Full accounts made up to 1995-12-31
dot icon18/01/1996
Return made up to 18/12/95; full list of members
dot icon24/09/1995
Director's particulars changed
dot icon06/09/1995
Full accounts made up to 1994-12-31
dot icon15/03/1995
Declaration of satisfaction of mortgage/charge
dot icon22/02/1995
Secretary resigned;new director appointed
dot icon22/02/1995
New secretary appointed
dot icon22/02/1995
Director resigned
dot icon22/02/1995
Director resigned
dot icon22/02/1995
Director resigned
dot icon22/02/1995
Director resigned
dot icon04/02/1995
Return made up to 18/12/94; no change of members
dot icon04/02/1995
Director's particulars changed
dot icon23/01/1995
Location of register of members
dot icon23/01/1995
Registered office changed on 24/01/95 from: 38,hans crescent london SW1X 0LZ
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Particulars of mortgage/charge
dot icon03/09/1994
Full accounts made up to 1993-12-31
dot icon01/09/1994
Director resigned
dot icon25/01/1994
Return made up to 18/12/93; full list of members
dot icon25/01/1994
Director's particulars changed
dot icon12/09/1993
Full accounts made up to 1992-12-31
dot icon06/09/1993
Particulars of mortgage/charge
dot icon07/02/1993
Resolutions
dot icon07/02/1993
Resolutions
dot icon07/02/1993
Resolutions
dot icon07/02/1993
Ad 30/12/92--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon07/02/1993
£ nc 1000/100000 30/12/92
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New secretary appointed
dot icon26/01/1993
Return made up to 18/12/92; full list of members
dot icon26/01/1993
Registered office changed on 27/01/93
dot icon26/01/1993
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon10/12/1992
New director appointed
dot icon10/12/1992
New director appointed
dot icon10/12/1992
New director appointed
dot icon10/12/1992
New director appointed
dot icon10/12/1992
New secretary appointed
dot icon22/09/1992
Accounting reference date notified as 31/12
dot icon22/09/1992
Ad 07/01/92--------- £ si 998@1=998 £ ic 2/1000
dot icon27/07/1992
Certificate of change of name
dot icon30/06/1992
Resolutions
dot icon24/06/1992
Certificate of change of name
dot icon23/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1992
Registered office changed on 16/01/92 from: mbc inform. Services LTD. Classic house 174-180 old street london. EC1V 9BP
dot icon17/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentley, Scanes Charles
Director
02/07/1992 - 30/12/1994
15
Watson, Annabel Jane
Director
06/01/1992 - 30/12/1994
5
Walters, Bryan
Director
30/12/1994 - 21/02/1997
23
Patel, Jay Prakash
Director
06/01/1992 - 02/07/1992
2
Hill-Wilson, Martin Walton
Director
21/02/1997 - 22/11/1999
7

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 MERCHANTS BUSINESS GROWTH CONSULTING LIMITED

MERCHANTS BUSINESS GROWTH CONSULTING LIMITED is an(a) Dissolved company incorporated on 17/12/1991 with the registered office located at 500 Avebury Boulevard, Milton Keynes, Buckinghamshire MK9 2BE. There are currently 2 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 MERCHANTS BUSINESS GROWTH CONSULTING LIMITED?

toggle

MERCHANTS BUSINESS GROWTH CONSULTING LIMITED is currently Dissolved. It was registered on 17/12/1991 and dissolved on 31/01/2011.

Where is MERCHANTS BUSINESS GROWTH CONSULTING LIMITED located?

toggle

MERCHANTS BUSINESS GROWTH CONSULTING LIMITED is registered at 500 Avebury Boulevard, Milton Keynes, Buckinghamshire MK9 2BE.

What is the latest filing for MERCHANTS BUSINESS GROWTH CONSULTING LIMITED?

toggle

The latest filing was on 31/01/2011: Final Gazette dissolved via voluntary strike-off.