Company NameMBC Metal Powders Limited
Company StatusDissolved
Company Number00614990
CategoryPrivate Limited Company
Incorporation Date17 November 1958(65 years, 4 months ago)
Dissolution Date7 April 1998 (25 years, 12 months ago)
Previous NameB.S.A.Metal Powders Limited

Business Activity

Section CManufacturing
SIC 2744Copper production
SIC 24440Copper production
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(33 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 07 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameJohn Lawson Brackpool
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(33 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 07 April 1998)
RoleCompany Director
Correspondence Address34 Aboyne Close
Edgbaston
Birmingham
West Midlands
B5 7PQ
Director NameMr Charles John Cooke
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(33 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 07 April 1998)
RoleAccountant
Correspondence Address228 Blossomfield Road
Solihull
West Midlands
B91 1NT
Director NameMr Michael Glyn Williams
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(33 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 07 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudley End Farmhouse
Melford Road Lawshall
Bury St Edmunds
Suffolk
IP29 4PY
Director NameGraham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(38 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 07 April 1998)
RoleFinance Director
Correspondence AddressPark Farm House
Peakes End Steppingley
Bedford
Bedfordshire
MK45 5AY
Secretary NameAmanda Walker
NationalityBritish
StatusClosed
Appointed01 September 1997(38 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 07 April 1998)
RoleSolicitor
Correspondence AddressBourne Farmhouse
Bourne Lane
Plaxtol
Kent
TN15 0RE
Director NameNigel Richard Hall
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(33 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressByron Lodge, Ash Lane
Hopwood, Alvechurch
Birmingham
West Midlands
B48 7TS
Director NameMr John Brian Smith
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(33 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressHebden House 2 Eghams Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XN
Secretary NameMr Charles John Cooke
NationalityBritish
StatusResigned
Appointed14 December 1991(33 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address228 Blossomfield Road
Solihull
West Midlands
B91 1NT
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed29 April 1994(35 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 1997)
RoleSolicitor
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Secretary NameGraham Richard William Gillespie
NationalityBritish
StatusResigned
Appointed20 June 1997(38 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1997)
RoleFinance Director
Correspondence Address5a Church Lane
Mursley
Milton Keynes
Buckinghamshire
MK17 0RS

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, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 December 1997First Gazette notice for voluntary strike-off (1 page)
21 November 1997Secretary's particulars changed (1 page)
5 November 1997Application for striking-off (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997New secretary appointed (2 pages)
18 July 1997New secretary appointed;new director appointed (2 pages)
28 June 1997Secretary resigned (1 page)
24 December 1996Return made up to 14/12/96; no change of members (6 pages)
28 August 1996Accounts for a dormant company made up to 31 July 1996 (5 pages)
1 August 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1996Full accounts made up to 31 July 1995 (8 pages)
20 December 1995Return made up to 14/12/95; no change of members (12 pages)
31 May 1995Full accounts made up to 31 July 1994 (15 pages)
24 May 1995Registered office changed on 24/05/95 from: montgomery st. B'ham B11 1DT. (1 page)