Company NameMBC Advanced Sintering Limited
Company StatusDissolved
Company Number00413888
CategoryPrivate Limited Company
Incorporation Date28 June 1946(77 years, 9 months ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)
Previous NameB.S.A.Sintered Components Limited

Business Activity

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

Directors

Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1994(47 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameGraham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1994(47 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 16 July 2019)
RoleFinance Director
Correspondence AddressPark Farm House
Peakes End Steppingley
Bedford
Bedfordshire
MK45 5AY
Director NameAlexandra Louise Scott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1994(47 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 16 July 2019)
RoleSolicitor
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusClosed
Appointed29 April 1994(47 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 16 July 2019)
RoleSolicitor
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Director NameMr Michael Glyn Williams
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(45 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudley End Farmhouse
Melford Road Lawshall
Bury St Edmunds
Suffolk
IP29 4PY
Secretary NameRoy Arthey
NationalityBritish
StatusResigned
Appointed20 December 1991(45 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressSummerseat The Street
Wickham Skeith
Eye
Suffolk
IP23 8LP

Location

Registered Address1 Love Lane
London
EC2V 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

26 September 1983Delivered on: 29 September 1983
Satisfied on: 5 October 1994
Persons entitled: Midland Bank PLC

Classification: Gloating charge part property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over (see doc M82). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
2 May 2018Application to strike the company off the register (3 pages)
18 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 September 1997Director's particulars changed (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
19 May 1997Application for striking-off (1 page)
24 December 1996Return made up to 20/12/96; no change of members (7 pages)
23 August 1996Accounts for a dormant company made up to 31 July 1996 (10 pages)
25 February 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
2 January 1996Return made up to 20/12/95; full list of members (7 pages)
15 February 1995Registered office changed on 15/02/95 from: elton park works hadleigh road ipswich IP2 0HX (1 page)
15 February 1995Registered office changed on 15/02/95 from: elton park works hadleigh road ipswich IP2 0HX (1 page)
28 July 1994Company name changed\certificate issued on 28/07/94 (2 pages)
11 October 1984Annual return made up to 15/12/83 (7 pages)
3 May 1984Annual return made up to 28/12/82 (7 pages)
29 May 1981Annual return made up to 18/01/81 (4 pages)
13 June 1980Annual return made up to 28/12/79 (4 pages)
13 February 1979Annual return made up to 27/12/78 (4 pages)
19 December 1977Annual return made up to 07/12/77 (4 pages)
13 July 1977Annual return made up to 07/12/76 (5 pages)
26 May 1976Annual return made up to 13/01/76 (4 pages)
28 June 1946Incorporation (50 pages)