Company NameMbmhs 3 Limited
Company StatusDissolved
Company Number01071092
CategoryPrivate Limited Company
Incorporation Date11 September 1972(51 years, 7 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)
Previous NameBeauford Engineers Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Brook Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1996(24 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 29 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(29 years, 6 months after company formation)
Appointment Duration3 years (closed 29 March 2005)
RoleCompany Director
Correspondence Address451 Cambusnethan Street
Wishaw
Lanarkshire
ML2 8PZ
Scotland
Director NameDavid Walker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address9 Pear Tree Avenue
Wingerworth
Chesterfield
Derbyshire
S42 6QB
Director NameIan McLean Thompson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(18 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address7 Castlefields Road
Rastrick
Brighouse
West Yorkshire
HD6 3PA
Director NameEdward Machon
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(18 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address26 Talbot Avenue
Edgerton
Huddersfield
West Yorkshire
HD3 3BG
Director NameHarold Barry Jones
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(18 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 November 1991)
RoleCompany Director
Correspondence Address2 Pineways
Streetly
Sutton Coldfield
West Midlands
B74 4SZ
Director NameMr William Jessup
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSlade House
Hinwick
Wellingborough
Northamptonshire
NN29 7JB
Director NameAlbert Battye
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address22 Dryclough Avenue
Beaumont Park
Huddersfield
West Yorkshir
HD4 5JU
Secretary NameChristopher Neil Firth
NationalityBritish
StatusResigned
Appointed21 July 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 1993)
RoleCompany Director
Correspondence AddressDunnock Barn
Heights Lane Eldwick
Bingley
West Yorkshire
BD16 3AL
Director NameChristopher Neil Firth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1993)
RoleCompany Director
Correspondence AddressDunnock Barn
Heights Lane Eldwick
Bingley
West Yorkshire
BD16 3AL
Director NameMr Edward Duke
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(19 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 1996)
RoleCompany Director
Correspondence AddressHealaugh Lodge Farm
Wighill Lane
Tadcaster
North Yorkshire
LS24 8HG
Director NameThomas Harvey Mellows
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 1994)
RoleCompany Director
Correspondence AddressRavenscourt
Blidworth Waye
Papplewick
Notts
NE15 8GB
Director NameStephen Curnow
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(20 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameClive Martin Gilham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 1996)
RoleCompany Director
Correspondence AddressNo 3 Birch House, The Alders
Allerton Park Chapel
Allerton
Leeds, West Yorkshire
LS1 4ND
Director NameHarold Barry Jones
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address2 Pineways
Streetly
Sutton Coldfield
West Midlands
B74 4SZ
Director NameLouise Deakin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(20 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 December 1993)
RoleCompany Director
Correspondence Address2 Hollowfield Croft
Oakenshaw
Bradford
West Yorkshire
BD12 7HF
Secretary NameLouise Deakin
NationalityBritish
StatusResigned
Appointed14 April 1993(20 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 December 1993)
RoleCompany Director
Correspondence Address2 Hollowfield Croft
Oakenshaw
Bradford
West Yorkshire
BD12 7HF
Secretary NameColin Leslie Brown
NationalityBritish
StatusResigned
Appointed17 December 1993(21 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 February 1998)
RoleSecretary
Correspondence Address1 Belvedere Avenue
Alwoodley
Leeds
LS17 8BN
Director NameColin Leslie Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 February 1998)
RoleSecretary
Correspondence Address1 Belvedere Avenue
Alwoodley
Leeds
LS17 8BN
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(24 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2003)
RoleEngineer
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Strathclyde
G74 1NS
Scotland
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(24 years, 1 month after company formation)
Appointment Duration3 years, 2 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
Appointed13 February 1998(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Secretary NameJustin Parsons
NationalityBritish
StatusResigned
Appointed01 January 2000(27 years, 3 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
LS10 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,859,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Application for striking-off (1 page)
29 December 2003Company name changed beauford engineers LIMITED\certificate issued on 29/12/03 (2 pages)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
17 September 2003Director resigned (1 page)
25 July 2003Return made up to 21/07/03; full list of members (7 pages)
7 January 2003Particulars of mortgage/charge (14 pages)
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 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/01
(8 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director 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)
1 August 2000Secretary resigned;director resigned (1 page)
1 August 2000Return made up to 21/07/00; full list of members (7 pages)
3 August 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
27 July 1999Return made up to 21/07/99; no change of members (6 pages)
8 September 1998Full accounts made up to 31 December 1997 (14 pages)
24 June 1998Director resigned (1 page)
19 February 1998New secretary appointed (3 pages)
19 February 1998Secretary resigned;director resigned (1 page)
17 September 1997Full accounts made up to 31 December 1996 (15 pages)
8 August 1997Return made up to 21/07/97; full list of members (8 pages)
10 December 1996New director appointed (3 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (3 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996New director appointed (2 pages)
31 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 October 1996£ nc 1060000/2060000 08/10/96 (1 page)
23 October 1996Ad 08/10/96--------- £ si 1000000@1=1000000 £ ic 1060000/2060000 (2 pages)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Declaration of satisfaction of mortgage/charge (3 pages)
6 August 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 1996Full accounts made up to 31 December 1995 (19 pages)
16 August 1995Return made up to 21/07/95; no change of members (6 pages)
24 July 1995Full accounts made up to 31 December 1994 (21 pages)
30 January 1995Ad 16/01/95--------- £ si 1000000@1=1000000 £ ic 60000/1060000 (2 pages)
30 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)