Company NameMBC Precision Castings Limited
Company StatusDissolved
Company Number00624376
CategoryPrivate Limited Company
Incorporation Date31 March 1959(65 years ago)
Dissolution Date4 May 1999 (24 years, 10 months ago)
Previous NameB.S.A.Precision Castings 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
Appointed18 December 1991(32 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 04 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameMr James Gordon Caple
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(32 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 04 May 1999)
RoleTechnical Manager
Correspondence Address12 Carisbrooke Drive
Charlton Kings
Cheltenham
Glos
GL52 6YA
Wales
Director NameMr Ian Charles Taylor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(32 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 04 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Clyde Road
Dorridge
Solihull
West Midlands
B93 8BE
Director NameMr Michael Glyn Williams
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(32 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 04 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudley End Farmhouse
Melford Road Lawshall
Bury St Edmunds
Suffolk
IP29 4PY
Secretary NameAmanda Walker
NationalityBritish
StatusClosed
Appointed01 September 1997(38 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 04 May 1999)
RoleSolicitor
Correspondence AddressBourne Farmhouse
Bourne Lane
Plaxtol
Kent
TN15 0RE
Director NameMr Ian Pickering
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(39 years, 1 month after company formation)
Appointment Duration1 year (closed 04 May 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAvenue House The Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8HH
Secretary NameMr Charles John Cooke
NationalityBritish
StatusResigned
Appointed18 December 1991(32 years, 9 months 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, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 1997)
RoleSolicitor
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Director NameGraham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(38 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1998)
RoleFinance Director
Correspondence AddressPark Farm House
Peakes End Steppingley
Bedford
Bedfordshire
MK45 5AY
Secretary NameGraham Richard William Gillespie
NationalityBritish
StatusResigned
Appointed20 June 1997(38 years, 3 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 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
3 December 1998Application for striking-off (1 page)
24 June 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
22 June 1998New director appointed (2 pages)
2 June 1998Secretary's particulars changed (1 page)
19 May 1998Director resigned (1 page)
29 December 1997Return made up to 18/12/97; full list of members (10 pages)
21 November 1997Secretary's particulars changed (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Director's particulars changed (1 page)
18 July 1997New secretary appointed;new director appointed (2 pages)
28 June 1997Secretary resigned (1 page)
24 December 1996Return made up to 18/12/96; 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)
31 May 1995Full accounts made up to 31 July 1994 (15 pages)
24 May 1995Registered office changed on 24/05/95 from: shawbank road lakeside redditch worcs B98 8YN (1 page)