Company NameMBS Project Management Limited
Company StatusDissolved
Company Number01294393
CategoryPrivate Limited Company
Incorporation Date14 January 1977(47 years, 3 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameWalter Charles Parkins
NationalityBritish
StatusClosed
Appointed02 February 1998(21 years after company formation)
Appointment Duration7 years, 2 months (closed 12 April 2005)
RoleCommercial Manager
Correspondence AddressCottage 3,Durrants
Lincoln Way, Croxley Green
Rickmansworth
Hertfordshire
WD3 3NQ
Secretary NameMartin Francis Parkins
NationalityBritish
StatusClosed
Appointed27 June 1999(22 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 12 April 2005)
RoleCompany Director
Correspondence Address161 Gunnersbury Park
Popes Lane Ealing
London
W5 4ND
Director NameKieran Brophy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed28 November 1991(14 years, 10 months after company formation)
Appointment Duration7 months (resigned 29 June 1992)
RoleQuantity Surveyor
Correspondence Address41 Seymour Avenue
Morden
Surrey
SM4 4RF
Director NameMr Kenneth Joseph McArdle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 1993)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence AddressRed Roofs
Chandlers Cross
Rickmansworth
Hertfordshire
WD3 4ND
Secretary NameMr Kenneth Joseph McArdle
NationalityBritish
StatusResigned
Appointed28 November 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Roofs
Chandlers Cross
Rickmansworth
Hertfordshire
WD3 4ND
Director NameCarol Ann Crilly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1998)
RoleAdministrator
Correspondence Address10 Landford Close
Rickmansworth
Herts
WD3 1NG
Secretary NameMr Ian Walton Woodcock
NationalityBritish
StatusResigned
Appointed13 January 1993(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 1995)
RoleCompany Director
Correspondence Address42 Normanby Drive
Connahs Quay
Deeside
North Wales
CH5 4LJ
Wales
Secretary NameMr Michael John Crilly
NationalityBritish
StatusResigned
Appointed06 September 1995(18 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address10 Landford Close
Rickmansworth
Hertfordshire
WD3 1NG
Secretary NameRichard John McCarthy
NationalityBritish
StatusResigned
Appointed31 August 1998(21 years, 7 months after company formation)
Appointment Duration10 months (resigned 27 June 1999)
RoleCompany Director
Correspondence Address56 Parker Street
Watford
Hertfordshire
WD2 5EZ

Location

Registered AddressEnterprise House
Beesons Yard Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Turnover£2,617,343
Gross Profit£11,651
Net Worth-£196,901
Cash£49,171
Current Liabilities£606,902

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2004First Gazette notice for compulsory strike-off (1 page)
14 March 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Return made up to 28/11/00; full list of members (6 pages)
31 August 2000Full accounts made up to 30 June 1999 (10 pages)
22 March 2000Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 March 2000New secretary appointed (2 pages)
22 July 1999Full accounts made up to 30 June 1998 (9 pages)
27 May 1999Return made up to 28/11/98; full list of members (6 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
17 April 1998Full accounts made up to 30 June 1997 (10 pages)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
12 December 1997Return made up to 28/11/97; full list of members (6 pages)
20 February 1997Full accounts made up to 30 June 1996 (10 pages)
18 December 1996Return made up to 28/11/96; full list of members (6 pages)
19 May 1996Full accounts made up to 30 June 1995 (10 pages)
26 January 1996Return made up to 28/11/95; full list of members (6 pages)
26 October 1995Secretary resigned (2 pages)
25 September 1995Registered office changed on 25/09/95 from: enterprise house 135 high street rickmansworth hertfordshire WD3 1AR (1 page)
24 August 1995Accounts for a small company made up to 30 June 1994 (10 pages)
7 January 1995Return made up to 28/11/94; full list of members (5 pages)
18 May 1994Return made up to 28/11/93; full list of members
  • 363(287) ‐ Registered office changed on 18/05/94
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 May 1994Accounts for a small company made up to 30 June 1993 (10 pages)
19 November 1993Particulars of mortgage/charge (3 pages)
24 March 1993Full accounts made up to 30 June 1992 (10 pages)
12 February 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
5 February 1993Particulars of mortgage/charge (3 pages)
31 January 1993Return made up to 28/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 December 1992New director appointed (2 pages)
4 September 1992Registered office changed on 04/09/92 from: c/o hillier hopkins st.martin's house 31/35 clarendon road watford hertfordshire.WD1 1JA (1 page)
3 August 1992Director resigned (2 pages)
26 November 1991Return made up to 28/11/91; full list of members (6 pages)
7 October 1991Full accounts made up to 30 June 1991 (12 pages)
12 September 1991Declaration of mortgage charge released/ceased (1 page)
1 August 1991New director appointed (2 pages)
11 January 1991Return made up to 27/11/90; full list of members (7 pages)
11 January 1991Full accounts made up to 30 June 1990 (12 pages)
8 December 1989Return made up to 28/11/89; full list of members (4 pages)
8 December 1989Full accounts made up to 30 June 1989 (11 pages)
24 November 1989Registered office changed on 24/11/89 from: 143 new road croxley green rickmansworth herts WD3 3EN (1 page)
9 November 1988Return made up to 27/10/88; full list of members (4 pages)
9 November 1988Full accounts made up to 30 June 1988 (10 pages)
9 February 1988Return made up to 30/12/87; full list of members (4 pages)
9 February 1988Full accounts made up to 30 June 1987 (10 pages)
17 July 1987Particulars of mortgage/charge (3 pages)
27 December 1986Full accounts made up to 30 June 1986 (10 pages)
27 December 1986Return made up to 24/12/86; full list of members (5 pages)