Company NameMBO 3(BMC) Ltd
DirectorsElizabeth Maureen Brannagan and Richard Edward Cockton
Company StatusDissolved
Company Number00044161
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed22 May 1992(90 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameElizabeth Maureen Brannagan
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(92 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMr Richard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1996(94 years, 10 months after company formation)
Appointment Duration27 years, 6 months
RoleChartered Accountant
Correspondence Address78 Cotton Avenue
Westcott Park Acton
London
W3 6YF
Director NameMCC Directors Limited (Corporation)
StatusResigned
Appointed22 May 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 1996)
Correspondence Address35 St Thomas Street
London
SE1 9SN

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£33,737
Current Liabilities£3,545,000

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 June 2000Dissolved (1 page)
3 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 1999Statement of affairs (6 pages)
9 July 1999Appointment of a voluntary liquidator (1 page)
9 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 1998Return made up to 22/05/98; full list of members (6 pages)
2 June 1997Return made up to 22/05/97; no change of members (6 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
17 June 1996Return made up to 22/05/96; no change of members (6 pages)
29 June 1995Return made up to 22/05/95; full list of members (10 pages)