Company NameMIBA (UK) Limited
Company StatusDissolved
Company Number01516386
CategoryPrivate Limited Company
Incorporation Date8 September 1980(43 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameSintered-Friction (UK) Limited

Business Activity

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

Directors

Director NameAlfred Hoertenhuber
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustrian
StatusClosed
Appointed15 September 1998(18 years after company formation)
Appointment Duration10 years, 8 months (closed 02 June 2009)
RoleCompany Director
Correspondence AddressAm Schwarzberg 13
Stadl-Paura 4651
Upper Austria Austria
Foreign
Secretary NameMr Richard Foreman
NationalityBritish
StatusClosed
Appointed01 February 2005(24 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 02 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Bawtry Road
Doncaster
South Yorkshire
DN4 7AZ
Director NameMr Siegfried Dapoz
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAustrian
StatusResigned
Appointed09 October 1991(11 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 15 September 1998)
RoleVice President
Correspondence AddressBergweg 30
A-4694 Ohlsdorf
Foreign
Director NameMr Tony Rex Sendall
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleRepresentative
Correspondence AddressOaklands Anston Hall
Quarry Lane North Anston
Sheffield
South Yorkshire
S31 7DB
Director NameMr Bernd Werkhausen
Date of BirthJune 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed09 October 1991(11 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 15 September 1998)
RoleCommercial Director
Correspondence AddressEben 383
4813 Altmunster
Foreign
Secretary NameMrs Lorna Judith Sendall
NationalityBritish
StatusResigned
Appointed09 October 1991(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressOaklands Anston Hall
Quarry Lane North Anston
Sheffield
South Yorkshire
S31 7DB
Director NameMark Simon Pickford
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(12 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2001)
RoleSales Director
Correspondence AddressApartment 8 Tapton Mount Close
Manchester Road
Sheffield
South Yorkshire
S10 5DJ
Secretary NameMr Michael Raymond Wallis
NationalityBritish
StatusResigned
Appointed01 June 1993(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address16 Melton Road
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AG
Director NameMr John Hilton Turnbull
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 1998)
RoleCompany Director
Correspondence Address4 St Quentin Drive
Bradway
Sheffield
South Yorkshire
S17 4PP
Secretary NameMelissa Jane Ayres
NationalityBritish
StatusResigned
Appointed01 July 1999(18 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2005)
RoleAccountant
Correspondence Address8 Foxbrook Drive
Chesterfield
Derbyshire
S40 3JR

Location

Registered AddressGreen Lane Works
Green Lane
Sheffield
South Yorkshire.
S3 8ST
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
26 January 2009Liquidators statement of receipts and payments to 30 December 2008 (5 pages)
15 January 2008Appointment of a voluntary liquidator (2 pages)
15 January 2008Ord.res. "Books, records, etc." (1 page)
15 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 January 2008Declaration of solvency (5 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
30 October 2007Return made up to 30/09/07; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
30 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
28 October 2005Return made up to 30/09/05; full list of members (2 pages)
28 April 2005New secretary appointed (2 pages)
9 April 2005Secretary resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
8 October 2004Return made up to 30/09/04; full list of members (6 pages)
8 October 2003Return made up to 30/09/03; full list of members (6 pages)
27 April 2003Full accounts made up to 31 January 2003 (15 pages)
11 October 2002Return made up to 08/10/02; full list of members (6 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
19 April 2002Full accounts made up to 31 January 2002 (14 pages)
11 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 2001Full accounts made up to 31 January 2001 (14 pages)
16 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Full accounts made up to 31 January 2000 (16 pages)
31 January 2000Secretary's particulars changed (1 page)
19 October 1999Full accounts made up to 31 January 1999 (17 pages)
12 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Director's particulars changed (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
16 October 1998Full accounts made up to 31 January 1998 (18 pages)
16 October 1998Return made up to 09/10/98; full list of members (6 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
7 November 1997Full accounts made up to 31 January 1997 (20 pages)
7 November 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1996Full accounts made up to 31 January 1996 (18 pages)
6 November 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 October 1995Full accounts made up to 31 January 1995 (18 pages)
24 October 1995Return made up to 09/10/95; full list of members (6 pages)
18 January 1995Memorandum and Articles of Association (9 pages)