Company NameM B C Services Limited
Company StatusDissolved
Company Number03005411
CategoryPrivate Limited Company
Incorporation Date3 January 1995(29 years, 4 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew Christopher Hobson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1995(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 02 February 2010)
RoleEmployment Agencies
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Secretary NameMrs Jacqueline Joan Hobson
NationalityBritish
StatusClosed
Appointed17 May 2002(7 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMrs Jacqueline Joan Hobson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(8 years, 1 month after company formation)
Appointment Duration6 years, 12 months (closed 02 February 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameAdam Charles Prest
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address111 Bolling Road
Ben Rhydding
Ilkley
LS29 8PN
Secretary NameJonathan Michael Harry Oxley
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Woodland Close
Goldsborough
Knaresborough
North Yorkshire
HG5 8NH
Director NameMichael Brian Capper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 17 May 2002)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence Address50 St Georges Avenue
South Shields
Tyne & Wear
NE33 3EH
Secretary NameMichael Brian Capper
NationalityBritish
StatusResigned
Appointed14 February 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 17 May 2002)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence Address50 St Georges Avenue
South Shields
Tyne & Wear
NE33 3EH
Secretary NameMr Andrew Christopher Hobson
NationalityBritish
StatusResigned
Appointed17 May 2002(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameNicholas Humphrey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address98 Queensway
Yeadon
Leeds
West Yorkshire
LS19 7PB
Director NameDavid Rowlands
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2005)
RoleRecruitment
Correspondence Address12 Highfield Avenue
Sale
Cheshire
M33 3DW

Location

Registered Address16-18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Return made up to 03/01/09; full list of members (3 pages)
13 January 2009Return made up to 03/01/09; full list of members (3 pages)
28 February 2008Return made up to 03/01/08; full list of members (4 pages)
28 February 2008Return made up to 03/01/08; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 January 2007Return made up to 03/01/07; full list of members (3 pages)
24 January 2007Return made up to 03/01/07; full list of members (3 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 January 2006Return made up to 03/01/06; full list of members (3 pages)
24 January 2006Return made up to 03/01/06; full list of members (3 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
18 January 2005Return made up to 03/01/05; full list of members (9 pages)
18 January 2005Return made up to 03/01/05; full list of members (9 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
3 February 2004Return made up to 03/01/04; full list of members (7 pages)
3 February 2004Return made up to 03/01/04; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 May 2003Ad 28/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 May 2003Ad 28/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
5 February 2003Return made up to 03/01/03; full list of members (6 pages)
5 February 2003Return made up to 03/01/03; full list of members (6 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
31 May 2002New secretary appointed (1 page)
31 May 2002Secretary resigned;director resigned (1 page)
31 May 2002New secretary appointed (1 page)
31 May 2002Secretary resigned;director resigned (1 page)
10 May 2002Declaration of satisfaction of mortgage/charge (1 page)
10 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Return made up to 03/01/02; full list of members (6 pages)
17 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
12 January 2001Return made up to 03/01/01; full list of members (6 pages)
12 January 2001Return made up to 03/01/01; full list of members (6 pages)
7 November 2000Particulars of mortgage/charge (7 pages)
7 November 2000Particulars of mortgage/charge (7 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 January 2000Return made up to 03/01/00; full list of members (6 pages)
11 January 2000Return made up to 03/01/00; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 January 1999Return made up to 03/01/99; full list of members (6 pages)
12 January 1999Return made up to 03/01/99; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 February 1998Return made up to 03/01/98; no change of members (4 pages)
20 February 1998Return made up to 03/01/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 March 1997Return made up to 03/01/97; no change of members (4 pages)
3 March 1997Return made up to 03/01/97; no change of members (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (6 pages)
20 June 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1996Return made up to 03/01/96; full list of members (6 pages)
4 October 1995Registered office changed on 04/10/95 from: 12 park square east leeds LS1 2LF (1 page)
4 October 1995Registered office changed on 04/10/95 from: 12 park square east leeds LS1 2LF (1 page)
2 October 1995Accounting reference date notified as 31/12 (1 page)
2 October 1995Accounting reference date notified as 31/12 (1 page)
16 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 January 1995Incorporation (27 pages)
3 January 1995Incorporation (27 pages)