Company NameMBS Trust Company Limited
Company StatusDissolved
Company Number02072393
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 5 months ago)
Dissolution Date30 April 1996 (28 years ago)

Business Activity

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

Directors

Director NameMrs Bridget Joanna Maria Margaret De Margary
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 30 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Clapham Common
Northside
London
SW4 0RW
Director NameMr Jake Brangwyn Sheridan Swallow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 30 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT
Secretary NamePeter Henry Brindley
NationalityBritish
StatusClosed
Appointed21 March 1994(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 30 April 1996)
RoleChartered Accountant
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Director NameAngela Margaret Wilson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 October 1991)
RoleSecretary
Correspondence AddressDerek Cottage
Derek Road Maidenhead
Slough
Berkshire
SL6 8NT
Secretary NameAngela Margaret Wilson
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 October 1991)
RoleCompany Director
Correspondence AddressDerek Cottage
Derek Road Maidenhead
Slough
Berkshire
SL6 8NT
Director NameJohn Dudley Sutton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 1994)
RoleChartered Accountant
Correspondence AddressWatermeadow House
Oulton
Norwich
Norfolk
NR11 6NT
Secretary NameColin Richard Price
NationalityBritish
StatusResigned
Appointed14 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address37 Ravensfield Gardens
Epsom
Surrey
KT19 0ST

Location

Registered AddressC/O Stratagem Group Plc
6 Broad Street Place
London
EC2M 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
14 February 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
28 November 1995First Gazette notice for voluntary strike-off (4 pages)
13 October 1995Application for striking-off (1 page)