MNB MOULD SERVICES LIMITED

Register to unlock more data on OkredoRegister

MNB MOULD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04023113

Incorporation date

27/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CBA, 39 Castle Street, Leicester LE1 5WNCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2000)
dot icon01/04/2018
Final Gazette dissolved following liquidation
dot icon01/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/11/2016
Registered office address changed from Unit 2B Tamebridge Industrial Estate Aldridge Road Perry Barr Birmingham West Midlands B42 2TX to 39 Castle Street Leicester LE1 5WN on 2016-11-30
dot icon29/11/2016
Appointment of a voluntary liquidator
dot icon29/11/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/11/2016
Statement of affairs with form 4.19
dot icon29/11/2016
Resolutions
dot icon01/09/2016
Registration of charge 040231130004, created on 2016-08-26
dot icon05/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon28/10/2015
Current accounting period extended from 2015-08-31 to 2016-02-29
dot icon09/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/01/2015
Termination of appointment of Francis Ryan as a director on 2014-12-12
dot icon15/01/2015
Termination of appointment of Christine Mary Ryan as a secretary on 2014-12-12
dot icon29/12/2014
Appointment of James Olumide Beloved Francis as a director on 2014-12-12
dot icon03/12/2014
Satisfaction of charge 2 in full
dot icon03/12/2014
Satisfaction of charge 1 in full
dot icon06/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon17/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon13/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon13/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon04/07/2010
Director's details changed for Francis Ryan on 2009-10-01
dot icon21/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/06/2009
Return made up to 28/06/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon20/08/2008
Return made up to 28/06/08; no change of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon09/08/2007
Particulars of mortgage/charge
dot icon22/07/2007
Return made up to 28/06/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/07/2006
Return made up to 28/06/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon27/07/2005
Return made up to 28/06/05; full list of members
dot icon24/01/2005
Accounts for a small company made up to 2004-08-31
dot icon13/07/2004
Return made up to 28/06/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon16/12/2003
Accounts for a small company made up to 2003-08-31
dot icon24/06/2003
Return made up to 28/06/03; full list of members
dot icon08/06/2003
Accounts for a small company made up to 2002-08-31
dot icon29/07/2002
Return made up to 28/06/02; full list of members
dot icon09/12/2001
Accounts for a small company made up to 2001-08-31
dot icon05/07/2001
Return made up to 28/06/01; full list of members
dot icon03/10/2000
Particulars of mortgage/charge
dot icon02/10/2000
Accounting reference date extended from 30/06/01 to 31/08/01
dot icon18/09/2000
Ad 01/09/00--------- £ si 24999@1=24999 £ ic 1/25000
dot icon18/09/2000
Nc inc already adjusted 01/09/00
dot icon18/09/2000
Resolutions
dot icon11/09/2000
Particulars of mortgage/charge
dot icon05/09/2000
Registered office changed on 06/09/00 from: 195 high street cradley heath west midlands B64 5HW
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
Director resigned
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
New director appointed
dot icon03/09/2000
Certificate of change of name
dot icon19/07/2000
Resolutions
dot icon27/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, James Olumide Beloved
Director
12/12/2014 - Present
5
Bennett, Paul Richard
Director
28/06/2000 - 01/09/2000
95
Ryan, Francis
Director
01/09/2000 - 12/12/2014
-
Jennings, Jane Emma
Secretary
28/06/2000 - 01/09/2000
9
Ryan, Christine Mary
Secretary
01/09/2000 - 12/12/2014
-

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 MNB MOULD SERVICES LIMITED

MNB MOULD SERVICES LIMITED is an(a) Dissolved company incorporated on 27/06/2000 with the registered office located at C/O CBA, 39 Castle Street, Leicester LE1 5WN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MNB MOULD SERVICES LIMITED?

toggle

MNB MOULD SERVICES LIMITED is currently Dissolved. It was registered on 27/06/2000 and dissolved on 01/04/2018.

Where is MNB MOULD SERVICES LIMITED located?

toggle

MNB MOULD SERVICES LIMITED is registered at C/O CBA, 39 Castle Street, Leicester LE1 5WN.

What does MNB MOULD SERVICES LIMITED do?

toggle

MNB MOULD SERVICES LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for MNB MOULD SERVICES LIMITED?

toggle

The latest filing was on 01/04/2018: Final Gazette dissolved following liquidation.