Company NameMBC Precision Components Limited
Company StatusDissolved
Company Number02487555
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years, 1 month ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

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

Directors

Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameGraham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1994(4 years after company formation)
Appointment Duration3 years, 11 months (closed 31 March 1998)
RoleFinance Director
Correspondence AddressPark Farm House
Peakes End Steppingley
Bedford
Bedfordshire
MK45 5AY
Secretary NameAmanda Walker
NationalityBritish
StatusClosed
Appointed01 September 1997(7 years, 5 months after company formation)
Appointment Duration7 months (closed 31 March 1998)
RoleSolicitor
Correspondence AddressBourne Farmhouse
Bourne Lane
Plaxtol
Kent
TN15 0RE
Director NameDavid Anthony Issitt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 22 February 1992)
RoleMetalurgist
Correspondence Address55 Pitsford Drive
Loughborough
Leicestershire
LE11 4NY
Director NameMr Michael Glyn Williams
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudley End Farmhouse
Melford Road Lawshall
Bury St Edmunds
Suffolk
IP29 4PY
Secretary NameRoy Arthey
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressSummerseat The Street
Wickham Skeith
Eye
Suffolk
IP23 8LP
Director NameAlexandra Louise Scott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 1997)
RoleSolicitor
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed29 April 1994(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 1997)
RoleSolicitor
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Secretary NameGraham Richard William Gillespie
NationalityBritish
StatusResigned
Appointed20 June 1997(7 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1997)
RoleFinance Director
Correspondence Address5a Church Lane
Mursley
Milton Keynes
Buckinghamshire
MK17 0RS

Location

Registered Address1 Love Lane
London
EC2V 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
21 November 1997Secretary's particulars changed (1 page)
3 November 1997Accounts for a dormant company made up to 31 July 1997 (5 pages)
24 October 1997Application for striking-off (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997New secretary appointed (2 pages)
28 June 1997Secretary resigned;director resigned (1 page)
28 June 1997New secretary appointed (2 pages)
24 December 1996Return made up to 20/12/96; no change of members (7 pages)
23 August 1996Accounts for a dormant company made up to 31 July 1996 (10 pages)
1 August 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1996Full accounts made up to 31 July 1995 (6 pages)
2 January 1996Return made up to 20/12/95; no change of members (6 pages)