Company NameMHB Group Limited
Company StatusDissolved
Company Number01413211
CategoryPrivate Limited Company
Incorporation Date6 February 1979(45 years, 3 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameMcHale Heaney Limited

Business Activity

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

Directors

Secretary NameRobert Desmond Perry
NationalityBritish
StatusClosed
Appointed07 August 2008(29 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 14 February 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Corinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Steven Michael Goddard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(30 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Corinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NamePeter Crouch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(13 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 04 July 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHomefield
School Lane
Forest Row
East Sussex
RH18 5EB
Director NameJosephine Ellen Heaney
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(13 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 October 2002)
RoleCompany Director
Correspondence Address381-383 City Road
London
EC1V 1NA
Director NamePeter Joseph Heaney
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(13 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 October 2002)
RoleInsurance Broker
Correspondence Address381-383 City Road
London
EC1V 1NA
Director NameJames Joseph McHale
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(13 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 17 April 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address381-383 City Road
London
EC1V 1NA
Director NameRobert Desmond Perry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(13 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 August 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Corinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NamePatricia Catherine O'Neill
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(13 years, 5 months after company formation)
Appointment Duration16 years (resigned 07 August 2008)
RoleSecretary
Correspondence Address385 City Road
London
EC1V 1NW
Secretary NamePatricia Catherine O'Neill
NationalityBritish
StatusResigned
Appointed23 July 1992(13 years, 5 months after company formation)
Appointment Duration16 years (resigned 07 August 2008)
RoleCompany Director
Correspondence Address385 City Road
London
EC1V 1NW

Location

Registered Address8th Floor Corinthian House
17 Lansdowne Road
Croydon
Surrey
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011Application to strike the company off the register (3 pages)
25 October 2011Application to strike the company off the register (3 pages)
6 October 2011Termination of appointment of Robert Desmond Perry as a director on 31 August 2011 (2 pages)
6 October 2011Termination of appointment of Robert Perry as a director (2 pages)
2 August 2011Register(s) moved to registered office address (1 page)
2 August 2011Register inspection address has been changed from C/O Wood Branson Dickinson Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom (1 page)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1,000
(5 pages)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1,000
(5 pages)
2 August 2011Register(s) moved to registered office address (1 page)
2 August 2011Register inspection address has been changed from C/O Wood Branson Dickinson Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
25 October 2010Register(s) moved to registered inspection location (1 page)
23 October 2010Director's details changed for Steven Michael Goddard on 23 July 2010 (2 pages)
23 October 2010Register inspection address has been changed (1 page)
23 October 2010Director's details changed for Robert Desmond Perry on 23 July 2010 (2 pages)
23 October 2010Secretary's details changed for Robert Desmond Perry on 23 July 2010 (1 page)
23 October 2010Secretary's details changed for Robert Desmond Perry on 23 July 2010 (1 page)
23 October 2010Register inspection address has been changed (1 page)
23 October 2010Director's details changed for Steven Michael Goddard on 23 July 2010 (2 pages)
23 October 2010Director's details changed for Robert Desmond Perry on 23 July 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 March 2010Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 October 2009Appointment of Steven Michael Goddard as a director (1 page)
14 October 2009Appointment of Steven Michael Goddard as a director (1 page)
14 October 2009Registered office address changed from Brookwood House 84 Brookwood Road London SW18 5BY on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Brookwood House 84 Brookwood Road London SW18 5BY on 14 October 2009 (1 page)
30 July 2009Secretary appointed robert desmond perry (1 page)
30 July 2009Secretary appointed robert desmond perry (1 page)
28 April 2009Appointment Terminated Director james mchale (1 page)
28 April 2009Appointment terminated director james mchale (1 page)
6 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 September 2008Return made up to 23/07/08; full list of members (4 pages)
10 September 2008Return made up to 23/07/08; full list of members (4 pages)
3 September 2008Appointment terminated secretary patricia o`neill (1 page)
3 September 2008Appointment terminated director patricia o`neill (1 page)
3 September 2008Appointment Terminated Director patricia o`neill (1 page)
3 September 2008Appointment Terminated Secretary patricia o`neill (1 page)
21 August 2008Company name changed mchale heaney LIMITED\certificate issued on 22/08/08 (2 pages)
21 August 2008Company name changed mchale heaney LIMITED\certificate issued on 22/08/08 (2 pages)
25 July 2008Appointment terminated director peter crouch (1 page)
25 July 2008Appointment Terminated Director peter crouch (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2007Return made up to 23/07/07; full list of members (3 pages)
3 August 2007Return made up to 23/07/07; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 October 2006Return made up to 23/07/06; full list of members (3 pages)
12 October 2006Return made up to 23/07/06; full list of members (3 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
24 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 November 2005Return made up to 23/07/05; full list of members (3 pages)
15 November 2005Return made up to 23/07/05; full list of members (3 pages)
1 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 August 2004Return made up to 23/07/04; full list of members (7 pages)
3 August 2004Return made up to 23/07/04; full list of members (7 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Return made up to 23/07/03; full list of members (7 pages)
28 November 2003Director resigned (1 page)
28 November 2003Return made up to 23/07/03; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 September 2002Return made up to 23/07/02; full list of members (8 pages)
10 September 2002Return made up to 23/07/02; full list of members (8 pages)
30 August 2002Secretary's particulars changed;director's particulars changed (1 page)
30 August 2002Secretary's particulars changed;director's particulars changed (1 page)
4 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 August 2001Return made up to 23/07/01; full list of members (8 pages)
20 August 2001Return made up to 23/07/01; full list of members (8 pages)
29 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
29 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2000Return made up to 23/07/00; full list of members (8 pages)
21 September 2000Return made up to 23/07/00; full list of members (8 pages)
6 January 2000Registered office changed on 06/01/00 from: 233-234 wimbledon park road london SW18 5RJ (1 page)
6 January 2000Registered office changed on 06/01/00 from: 233-234 wimbledon park road london SW18 5RJ (1 page)
12 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 August 1999Return made up to 23/07/99; full list of members (8 pages)
31 March 1999Accounts for a small company made up to 31 December 1997 (5 pages)
31 March 1999Accounts for a small company made up to 31 December 1997 (5 pages)
6 January 1998Return made up to 23/07/97; full list of members (8 pages)
4 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 December 1996Accounts for a small company made up to 31 December 1994 (8 pages)
3 December 1996Accounts for a small company made up to 31 December 1994 (8 pages)
3 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 November 1996Secretary's particulars changed;director's particulars changed (1 page)
8 November 1996Return made up to 23/07/96; full list of members (7 pages)
8 November 1996Secretary's particulars changed;director's particulars changed (1 page)
8 November 1996Director's particulars changed (1 page)
8 November 1996Director's particulars changed (1 page)
28 September 1995Return made up to 23/07/95; full list of members (18 pages)
31 March 1995Accounts for a small company made up to 31 December 1992 (7 pages)
31 March 1995Accounts for a small company made up to 31 December 1992 (7 pages)
31 March 1995Accounts for a small company made up to 31 December 1993 (7 pages)
31 March 1995Accounts for a small company made up to 31 December 1993 (7 pages)
6 February 1979Incorporation (14 pages)
6 February 1979Incorporation (14 pages)