Dissolved
Dissolved 2017-04-11
Company Information for M & B PLANT (SURREY) LIMITED
GUILDFORD, SURREY, GU4,
|
Company Registration Number
05483677 Private Limited Company
Dissolved Dissolved 2017-04-11 |
| Company Name | ||
|---|---|---|
| M & B PLANT (SURREY) LIMITED | ||
| Legal Registered Office | ||
| GUILDFORD SURREY | ||
| Previous Names | ||
|
| Company Number | 05483677 | |
|---|---|---|
| Date formed | 2005-06-17 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2016-03-31 | |
| Date Dissolved | 2017-04-11 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2017-08-19 18:40:35 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
GEORGE THOMAS DAVISON-LUNGLEY |
||
MICHAEL GEORGE CAWLEY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DANICA DAVISON-LUNGLEY |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| KEDRA LTD | Company Secretary | 1998-12-02 | CURRENT | 1998-12-01 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| AA | 31/03/16 TOTAL EXEMPTION FULL | |
| LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 17/06/16 FULL LIST | |
| AA | 31/03/15 TOTAL EXEMPTION FULL | |
| AA | 31/03/15 TOTAL EXEMPTION FULL | |
| LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 17/06/15 FULL LIST | |
| AA | 31/03/14 TOTAL EXEMPTION FULL | |
| LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 17/06/14 FULL LIST | |
| AA | 31/03/13 TOTAL EXEMPTION FULL | |
| AR01 | 17/06/13 FULL LIST | |
| AA | 31/03/12 TOTAL EXEMPTION FULL | |
| AR01 | 17/06/12 FULL LIST | |
| AD02 | SAIL ADDRESS CHANGED FROM: C/O KEDRA LTD LANCEFIELD CLAY LANE JACOB'S WELL GUILDFORD SURREY GU4 7NZ UNITED KINGDOM | |
| AA | 31/03/11 TOTAL EXEMPTION FULL | |
| AR01 | 17/06/11 FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION FULL | |
| AR01 | 17/06/10 FULL LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
| AD02 | SAIL ADDRESS CREATED | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE CAWLEY / 01/10/2009 | |
| AA | 31/03/09 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| AA | 31/03/08 TOTAL EXEMPTION FULL | |
| GAZ1 | FIRST GAZETTE | |
| 363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
| 190 | LOCATION OF DEBENTURE REGISTER | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM LANCEFIELD, CLAY LANE JACOB'S WELL GUILDFORD GU4 7NZ | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| CERTNM | COMPANY NAME CHANGED M J H SUPPLIES LTD CERTIFICATE ISSUED ON 24/07/07 | |
| 363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
| 363a | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Proposal to Strike Off | 2009-05-26 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.46 | 9 |
| MortgagesNumMortOutstanding | 0.32 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as M & B PLANT (SURREY) LIMITED are:
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | M & B PLANT (SURREY) LIMITED | Event Date | 2009-05-26 |
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |