Company NameMBM Terminals Limited
Company StatusDissolved
Company Number00893975
CategoryPrivate Limited Company
Incorporation Date14 December 1966(57 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(24 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 12 May 2009)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address24 Kensington Park Road
London
W11 3BU
Director NameSimon David Holdsworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(29 years after company formation)
Appointment Duration13 years, 4 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Erasmus House, Church Square
Shepperton
TW17 9YJ
Secretary NameMr Alan George Stead
NationalityBritish
StatusClosed
Appointed15 June 2000(33 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunbar Wharf 108-124 Narrow Street
London
E14 8BB
Director NameJohn Charles Steff
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(24 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address5 Beechcroft Close
Sunninghill
Ascot
Berkshire
SL5 7DB
Secretary NameJohn Charles Steff
NationalityBritish
StatusResigned
Appointed22 March 1991(24 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address5 Beechcroft Close
Sunninghill
Ascot
Berkshire
SL5 7DB
Secretary NameSimon David Holdsworth
NationalityBritish
StatusResigned
Appointed01 January 1996(29 years after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 2000)
RoleChartered Accountant
Correspondence Address16 Rowney Gardens
Sawbridgeworth
Hertfordshire
CM21 0AT

Location

Registered AddressClock House, Clock House
Station Approach
Shepperton
Middlesex
TW17 8AN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
31 December 2008Application for striking-off (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 April 2008Return made up to 22/03/08; full list of members (4 pages)
16 April 2008Director's change of particulars / simon holdsworth / 01/01/2008 (1 page)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 April 2007Return made up to 22/03/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 April 2006Return made up to 22/03/06; full list of members (2 pages)
18 April 2006Registered office changed on 18/04/06 from: clock house station approach shepperton middlesex TW17 8AS (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 April 2004Return made up to 22/03/04; full list of members (7 pages)
19 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 April 2002Return made up to 22/03/02; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 April 2001Return made up to 22/03/01; full list of members (6 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
20 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
27 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Registered office changed on 09/06/00 from: lion house red lion street richmond upon thames surrey TW9 1RE (1 page)
20 April 2000Return made up to 22/03/00; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 April 1999Return made up to 22/03/99; full list of members (6 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 April 1997Return made up to 22/03/97; no change of members (4 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
27 March 1996Return made up to 22/03/96; full list of members (6 pages)
16 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
11 April 1995Return made up to 22/03/95; no change of members (4 pages)