Company NameMbmhs 1 Limited
Company StatusDissolved
Company Number00705530
CategoryPrivate Limited Company
Incorporation Date12 October 1961(62 years, 7 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)
Previous NameJohn Shaw & Sons (Salford) Limited

Business Activity

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

Directors

Director NameMr Peter Anderton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(29 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 22 March 2005)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address18 Albury Drive
Norden
Rochdale
Lancashire
OL12 7SX
Director NameMr Robert Brook Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(30 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 22 March 2005)
RoleChartered Engineer
Correspondence AddressThe Spinney 195 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BY
Secretary NameWilliam Robert Watson
NationalityBritish
StatusClosed
Appointed19 March 2002(40 years, 5 months after company formation)
Appointment Duration3 years (closed 22 March 2005)
RoleCompany Director
Correspondence Address451 Cambusnethan Street
Wishaw
Lanarkshire
ML2 8PZ
Scotland
Director NameDonald James Britch
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(29 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 1996)
RoleEngineer
Correspondence Address10 Armadale Road
Bolton
Lancashire
BL3 4QE
Director NameJohn Malcolm Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(29 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence Address15 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameJames Arthur Tate
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(29 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 November 1991)
RoleChartered Engineer
Correspondence AddressFoxholes 82 Millbeck Green
Collingham
Wetherby
West Yorkshire
LS22 5AG
Secretary NameJames Joseph Mullen
NationalityBritish
StatusResigned
Appointed05 June 1991(29 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 1993)
RoleCompany Director
Correspondence AddressThorncliffe
Tandlehill Road
Royton Oldham
Lancs
OL2 5UX
Secretary NameJohn Malcolm Lowe
NationalityBritish
StatusResigned
Appointed23 March 1993(31 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence Address15 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(34 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Secretary NameMr Andrew Michael Galvin
NationalityBritish
StatusResigned
Appointed30 September 1996(34 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Secretary NameJustin Parsons
NationalityBritish
StatusResigned
Appointed31 December 1999(38 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address18 The Nurseries
Easingwold
York
North Yorkshire
YO61 3LY

Location

Registered AddressMb Material Handling Systems
Midland Road
Hunslet Leeds
West Yorkshire
LS10 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
29 December 2003Company name changed john shaw & sons (salford) limit ed\certificate issued on 29/12/03 (2 pages)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
25 July 2003Return made up to 05/06/03; full list of members (7 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Particulars of mortgage/charge (14 pages)
10 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002New secretary appointed (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 July 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/07/01
(7 pages)
11 July 2001Secretary resigned;director resigned (1 page)
11 July 2001New secretary appointed (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
3 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 June 1999Return made up to 05/06/99; no change of members (4 pages)
10 August 1998Registered office changed on 10/08/98 from: europa 2000 europa trading estate stoneclough road kearsley manchester M26 1GG (1 page)
29 July 1998Return made up to 05/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
4 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 1997Director's particulars changed (1 page)
7 October 1996Secretary resigned;director resigned (1 page)
6 October 1996New secretary appointed;new director appointed (3 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
12 June 1996Return made up to 05/06/96; full list of members (8 pages)
22 April 1996Director resigned (1 page)
21 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
11 September 1995Registered office changed on 11/09/95 from: st stephen street salford M3 6LL (1 page)
24 August 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
16 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 June 1995Return made up to 05/06/95; no change of members (8 pages)