Company NameMcBrides International Consultants Limited
Company StatusDissolved
Company Number02353017
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameSani-Serv (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameJulie Yvonne McBride
NationalityBritish
StatusClosed
Appointed28 May 1997(8 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address2 Church Road
Sunridge
Kent
BR2 0HP
Director NameMr Brian Keith Marsh
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 1993)
RoleCompany Director
Correspondence AddressSatwells Berton
Rotherfield Greys
Henley On Thames
Oxon
RG9 4QZ
Secretary NameMr Graham George Wilcock
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 1993)
RoleCompany Director
Correspondence Address4 Codicote Row
Hemel Hempstead
Hertfordshire
HP2 7JE
Director NameRoy Thomas Mills
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1994)
RoleCompany Director
Correspondence AddressAvenida Del Port 16
03790 Orba
Alicante Spain
Foreign
Director NameMr Peter McBride
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(5 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 120538
Sharjah
U A E
Secretary NamePNB Associates Limited (Corporation)
StatusResigned
Appointed14 October 1993(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 1997)
Correspondence Address31 Harley Street
London
W1N 1DA

Location

Registered Address31 Harley Street
London
W1G 9QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£103,690
Gross Profit£52,994
Net Worth-£51,251
Cash£5,858
Current Liabilities£383,826

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Appointment terminated director peter mcbride (1 page)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
8 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2005Return made up to 31/07/05; full list of members (6 pages)
9 April 2005Total exemption full accounts made up to 31 December 2002 (9 pages)
9 April 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
1 December 2004Return made up to 31/07/04; full list of members (6 pages)
8 June 2004Registered office changed on 08/06/04 from: 19 seymour mews london W1H 6BG (1 page)
10 August 2003Return made up to 31/07/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 December 2002Return made up to 31/07/02; full list of members (6 pages)
9 September 2002Registered office changed on 09/09/02 from: 31 harley street london W1G 9QS (1 page)
20 August 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 August 2001Total exemption small company accounts made up to 31 December 1999 (6 pages)
25 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
4 August 2000Return made up to 31/07/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 December 1998 (5 pages)
2 August 1999Return made up to 31/07/99; no change of members (5 pages)
4 March 1999Accounts for a small company made up to 31 December 1997 (5 pages)
28 September 1998Return made up to 31/07/98; no change of members (5 pages)
17 March 1998Accounts for a small company made up to 31 December 1996 (5 pages)
14 October 1997Return made up to 31/07/97; full list of members (7 pages)
10 June 1997Particulars of contract relating to shares (4 pages)
10 June 1997Ad 28/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1997Return made up to 31/07/96; full list of members (7 pages)
20 August 1996Compulsory strike-off action has been discontinued (1 page)
14 August 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1996First Gazette notice for compulsory strike-off (1 page)
12 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
17 September 1993Full accounts made up to 31 March 1993 (1 page)
19 October 1992Full accounts made up to 31 March 1992 (12 pages)