MFB HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MFB HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04644031

Incorporation date

21/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2003)
dot icon19/07/2020
Final Gazette dissolved following liquidation
dot icon19/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon21/05/2019
Liquidators' statement of receipts and payments to 2019-03-19
dot icon24/05/2018
Liquidators' statement of receipts and payments to 2018-03-20
dot icon09/05/2017
Liquidators' statement of receipts and payments to 2017-03-19
dot icon28/04/2016
Liquidators' statement of receipts and payments to 2016-03-19
dot icon15/04/2015
Registered office address changed from 6B Old Market Place Altrincham Cheshire WA14 4NP to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 2015-04-16
dot icon14/04/2015
Appointment of a voluntary liquidator
dot icon14/04/2015
Insolvency court order
dot icon08/04/2013
Registered office address changed from Unit 1 Ribble Industrial Estate Newport Lane Middleport Stoke-on-Trent Staffordshire ST6 3BB England on 2013-04-09
dot icon07/04/2013
Statement of affairs with form 4.19
dot icon07/04/2013
Appointment of a voluntary liquidator
dot icon07/04/2013
Resolutions
dot icon11/03/2013
Compulsory strike-off action has been suspended
dot icon28/01/2013
First Gazette notice for compulsory strike-off
dot icon14/10/2012
Total exemption small company accounts made up to 2011-01-31
dot icon02/08/2012
Registered office address changed from C/O Suite 1 12 St. Johns Square Burslem Stoke-on-Trent Staffordshire ST6 3AJ England on 2012-08-03
dot icon18/06/2012
Receiver's abstract of receipts and payments to 2012-05-28
dot icon18/06/2012
Notice of ceasing to act as receiver or manager
dot icon18/06/2012
Receiver's abstract of receipts and payments to 2012-04-19
dot icon18/06/2012
Receiver's abstract of receipts and payments to 2012-05-28
dot icon18/06/2012
Notice of ceasing to act as receiver or manager
dot icon18/06/2012
Receiver's abstract of receipts and payments to 2012-04-19
dot icon18/09/2011
Registered office address changed from Woodlands Leycett Lane Newcastle Under Lyme Staffordshire ST5 6AD on 2011-09-19
dot icon27/04/2011
Notice of appointment of receiver or manager
dot icon27/04/2011
Notice of appointment of receiver or manager
dot icon08/03/2011
Total exemption small company accounts made up to 2010-01-31
dot icon23/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-01-31
dot icon12/03/2010
Compulsory strike-off action has been discontinued
dot icon09/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon08/03/2010
First Gazette notice for compulsory strike-off
dot icon29/04/2009
Total exemption small company accounts made up to 2007-01-31
dot icon29/04/2009
Total exemption small company accounts made up to 2008-01-31
dot icon12/03/2009
Return made up to 22/01/09; full list of members
dot icon12/03/2008
Return made up to 22/01/08; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-01-31
dot icon30/01/2007
Return made up to 22/01/07; full list of members
dot icon01/11/2006
Particulars of mortgage/charge
dot icon12/07/2006
Total exemption small company accounts made up to 2005-01-31
dot icon28/03/2006
New secretary appointed
dot icon14/11/2005
New director appointed
dot icon24/10/2005
Secretary resigned
dot icon19/10/2005
Particulars of mortgage/charge
dot icon10/02/2005
Return made up to 22/01/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/10/2004
Particulars of mortgage/charge
dot icon30/04/2004
Particulars of mortgage/charge
dot icon23/03/2004
Return made up to 22/01/04; full list of members
dot icon05/02/2004
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon02/07/2003
Ad 16/05/03--------- £ si 98@1=98 £ ic 1/99
dot icon11/02/2003
Secretary resigned
dot icon11/02/2003
Director resigned
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
New director appointed
dot icon21/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2011
dot iconLast change occurred
30/01/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2011
dot iconNext account date
30/01/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonfiglio, Mario Frank
Director
23/01/2003 - Present
9
Marshall, Robert George Bruce
Director
22/01/2003 - 23/01/2003
176
Withenshaw, Robert Martin
Secretary
22/01/2003 - 23/01/2003
116
Bonfiglio, Mario Vincent
Director
01/11/2005 - Present
1
Bonfiglio, Mario Vincent
Secretary
01/03/2006 - Present
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 MFB HOLDINGS LIMITED

MFB HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/01/2003 with the registered office located at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. 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 MFB HOLDINGS LIMITED?

toggle

MFB HOLDINGS LIMITED is currently Dissolved. It was registered on 21/01/2003 and dissolved on 19/07/2020.

Where is MFB HOLDINGS LIMITED located?

toggle

MFB HOLDINGS LIMITED is registered at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does MFB HOLDINGS LIMITED do?

toggle

MFB HOLDINGS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MFB HOLDINGS LIMITED?

toggle

The latest filing was on 19/07/2020: Final Gazette dissolved following liquidation.