Rickmasnworth
Herts
WD3 8GP
Secretary Name | Michele Byne |
---|---|
Status | Closed |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Broadeaves Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JY |
Director Name | Jack Byne |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2011(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 August 2019) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Broadeaves Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JY |
Director Name | Michael Byne |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2011(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 August 2019) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 110 Gaddesden Crescent Garston Hertfordshire WD25 9QX |
Director Name | Michele Byne |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2011(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Broadeaves Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JY |
Website | mbwasteservices.co.uk |
---|
Registered Address | Batchworth House Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
30 at £1 | Jack Byne 30.00% Ordinary |
---|---|
30 at £1 | Michele Byne 30.00% Ordinary |
20 at £1 | Mark Byne 20.00% Ordinary |
20 at £1 | Michael Byne 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£141 |
Cash | £456 |
Current Liabilities | £31,731 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with updates (6 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 March 2014 | Director's details changed for Michelle Byne on 17 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Michelle Byne on 17 March 2014 (2 pages) |
17 March 2014 | Secretary's details changed for Michelle Byne on 17 March 2014 (1 page) |
17 March 2014 | Secretary's details changed for Michelle Byne on 17 March 2014 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE United Kingdom on 5 July 2012 (1 page) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
12 October 2011 | Appointment of Michael Byne as a director (2 pages) |
12 October 2011 | Appointment of Michelle Byne as a director (2 pages) |
12 October 2011 | Appointment of Michael Byne as a director (2 pages) |
12 October 2011 | Appointment of Michelle Byne as a director (2 pages) |
12 October 2011 | Appointment of Jack Byne as a director (2 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
12 October 2011 | Appointment of Jack Byne as a director (2 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|