Company NameM.B. Holdings (Newcastle) Limited
Company StatusDissolved
Company Number02427500
CategoryPrivate Limited Company
Incorporation Date28 September 1989(34 years, 6 months ago)
Dissolution Date9 July 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Frederick Ernest Price
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1996(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 09 July 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbrook 20 High Street
Wheatley
Oxford
Oxfordshire
OX33 1XX
Secretary NameMr Kevin Michael Watson
NationalityBritish
StatusClosed
Appointed22 April 1997(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 09 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Camperdown Avenue
Chester Le Street
County Durham
DH3 4AB
Director NameAnthony Gordon Burdess
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 1995)
RoleDirector/Pilot
Correspondence Address81 Bluehouse Lane
Limpsfield
Oxted
Surrey
RH8 0AP
Director NameReginald Graham Mulligan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 1995)
RoleDirector/Pilot
Correspondence Address34 Richmond Hill
Richmond
Surrey
TW10 6QX
Secretary NameReginald Graham Mulligan
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 1995)
RoleCompany Director
Correspondence Address34 Richmond Hill
Richmond
Surrey
TW10 6QX
Director NameTrefor Glynn Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 1996)
RoleChief Executive
Correspondence Address14 Sycamore Drive
Wythall
Birmingham
B47 5QX
Director NameMichael Robinson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1996)
RoleFinance Director
Correspondence Address32 Kent Road
East Molesey
Surrey
KT8 9JZ
Secretary NameMichael Robinson
NationalityBritish
StatusResigned
Appointed12 January 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1996)
RoleFinance Director
Correspondence Address32 Kent Road
East Molesey
Surrey
KT8 9JZ
Director NameMalcolm Hart
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 2000)
RoleAirline Manager
Correspondence Address24 Kingswell
Morpeth
Northumberland
NE61 2TZ

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Current Liabilities£3,211,999

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
17 September 2001Receiver's abstract of receipts and payments (2 pages)
10 September 2001Receiver ceasing to act (1 page)
2 July 2001Administrative Receiver's report (6 pages)
27 April 2001Registered office changed on 27/04/01 from: c/o gill aviation LTD newcastle international airport maintenance area northumberland NE13 8BJ (1 page)
25 April 2001Appointment of receiver/manager (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Return made up to 28/09/00; full list of members (6 pages)
19 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Full accounts made up to 31 October 1998 (8 pages)
26 August 1999Return made up to 28/09/98; full list of members (6 pages)
9 March 1999Particulars of mortgage/charge (5 pages)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
9 January 1998Full accounts made up to 31 October 1996 (8 pages)
9 January 1998Full accounts made up to 31 October 1997 (7 pages)
16 December 1997Return made up to 28/09/97; no change of members (4 pages)
2 October 1997Return made up to 28/09/96; no change of members (4 pages)
2 October 1997Location of debenture register (1 page)
2 October 1997Location of register of members (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned;director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
4 November 1996Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
26 April 1996Particulars of mortgage/charge (11 pages)
25 April 1996New director appointed (2 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (1 page)
18 March 1996Location of register of members (non legible) (1 page)
18 March 1996Location of debenture register (non legible) (2 pages)
18 March 1996Location - directors interests register: non legible (1 page)
15 March 1996Return made up to 28/09/94; full list of members (6 pages)
15 March 1996Return made up to 28/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 February 1996Full accounts made up to 31 March 1995 (6 pages)
16 November 1995Particulars of mortgage/charge (6 pages)