Company NameDirectorbank Executive Search Limited
Company StatusDissolved
Company Number03408002
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameThe Mbi Register Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Anthony Warren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 29 March 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressManor Farm
Stanton
Broadway
Worcestershire
WR12 7NE
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Jonathan Benjamin Hick
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stainborough Fold
Greno View Hood Green
Barnsley
S Yorkshire
S75 3HQ
Director NameCatherine Patricia Hick
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleRecruitment Agent
Correspondence AddressNether End House Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8YG
Secretary NameCatherine Patricia Hick
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleRecruitment Agent
Correspondence AddressNether End House Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8YG
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr David Reginald Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(5 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHawthorne House 28 Cowgate
Welton
Brough
East Yorkshire
HU15 1NB
Secretary NameMr David Reginald Johnson
NationalityBritish
StatusResigned
Appointed31 December 1997(5 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHawthorne House 28 Cowgate
Welton
Brough
East Yorkshire
HU15 1NB
Director NameJohn Michael Bruce Frank
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 26 May 1999)
RoleFinancier
Correspondence Address26 Fenwick Road
London
SE15 4HW
Secretary NameJohn Michael Bruce Frank
NationalityBritish
StatusResigned
Appointed21 December 1998(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 26 May 1999)
RoleFinancier
Correspondence Address26 Fenwick Road
London
SE15 4HW
Director NameStephen John Ross
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollin Hall
Crook
Kendal
Cumbria
LA8 9HP
Director NameGerard Scot Downes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address1 Swallow Close
Pool In Wharfedale
Otley
West Yorkshire
LS21 1RR
Secretary NameGerard Scot Downes
NationalityBritish
StatusResigned
Appointed26 May 1999(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 April 2000)
RoleCompany Director
Correspondence Address1 Swallow Close
Pool In Wharfedale
Otley
West Yorkshire
LS21 1RR
Secretary NameStephen John Ross
NationalityBritish
StatusResigned
Appointed26 May 1999(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollin Hall
Crook
Kendal
Cumbria
LA8 9HP
Director NameMrs Elizabeth Warmington Jackson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(2 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Secretary NameMrs Elizabeth Warmington Jackson
NationalityBritish
StatusResigned
Appointed06 April 2000(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Director NameMr Timothy Eugene Moynihan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2000(2 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHawthorns Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HT
Director NameMr Ross Stewart Monro
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameSarah Helen Grunewald
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 2006)
RoleCompany Director
Correspondence Address58 Bretton Lane
West Bretton
Wakefield
Yorkshire
WF4 4LE
Director NameMr John Lyndon Pearce
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JE
Director NameMr Ian Colin Stewart Menzies
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2008)
RoleRecruitment Account Director
Country of ResidenceEngland
Correspondence AddressHempstead Oast Hempstead Farm
Hempstead Road
Uckfield
East Sussex
TN22 3DL
Director NameMr Neil Mark Guilder
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Secretary NameMr Neil Mark Guilder
NationalityBritish
StatusResigned
Appointed20 August 2007(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Director NameMr David William Wallis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farmhouse Top Street
Misson
Nottinghamshire
DN10 6EN
Director NameMr Kenneth Brotherston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2013)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOreham House Oreham Common
Henfield
West Sussex
BN5 9SB
Director NameSpringboard Venture Managers Limited (Corporation)
StatusResigned
Appointed01 February 2002(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2006)
Correspondence AddressSchomberg House
80-82 Pall Mall
London
SW1Y 5HF

Contact

Websitedirectorbank.com
Telephone020 72557940
Telephone regionLondon

Location

Registered Address2 Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

3.8m at £0.05Directorbank Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
3 January 2016Application to strike the company off the register (3 pages)
3 January 2016Application to strike the company off the register (3 pages)
22 December 2015Statement by Directors (1 page)
22 December 2015Statement by Directors (1 page)
21 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 16/12/2015
(5 pages)
21 December 2015Solvency Statement dated 16/12/15 (1 page)
21 December 2015Resolutions
  • RES13 ‐ Share premium account reduced 16/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
21 December 2015Statement of capital on 21 December 2015
  • GBP 0.05
(4 pages)
21 December 2015Solvency Statement dated 16/12/15 (1 page)
21 December 2015Statement of capital on 21 December 2015
  • GBP 0.05
(4 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 188,406
(3 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 188,406
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
1 August 2014Satisfaction of charge 1 in full (1 page)
1 August 2014Satisfaction of charge 1 in full (1 page)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 188,406
(3 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 188,406
(3 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
3 June 2013Appointment of Mr Michael Anthony Warren as a director (2 pages)
3 June 2013Appointment of Mr Michael Anthony Warren as a director (2 pages)
3 June 2013Termination of appointment of Kenneth Brotherston as a director (1 page)
3 June 2013Termination of appointment of Kenneth Brotherston as a director (1 page)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
20 June 2012Registered office address changed from 8 St Paul's Street Leeds West Yorkshire LS1 2LE on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 8 St Paul's Street Leeds West Yorkshire LS1 2LE on 20 June 2012 (1 page)
30 April 2012Section 519 (1 page)
30 April 2012Section 519 (1 page)
23 March 2012Full accounts made up to 30 June 2011 (15 pages)
23 March 2012Full accounts made up to 30 June 2011 (15 pages)
14 December 2011Termination of appointment of Neil Guilder as a director (2 pages)
14 December 2011Termination of appointment of Neil Guilder as a secretary (2 pages)
14 December 2011Termination of appointment of Neil Guilder as a secretary (2 pages)
14 December 2011Appointment of Mr Kenneth Brotherston as a director (3 pages)
14 December 2011Termination of appointment of Neil Guilder as a director (2 pages)
14 December 2011Appointment of Mr Kenneth Brotherston as a director (3 pages)
12 October 2011Termination of appointment of John Pearce as a director (2 pages)
12 October 2011Termination of appointment of John Pearce as a director (2 pages)
31 August 2011Termination of appointment of Elizabeth Jackson as a director (2 pages)
31 August 2011Termination of appointment of Elizabeth Jackson as a director (2 pages)
19 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
25 January 2011Termination of appointment of David Wallis as a director (2 pages)
25 January 2011Termination of appointment of David Wallis as a director (2 pages)
13 January 2011Termination of appointment of Jonathan Hick as a director (2 pages)
13 January 2011Termination of appointment of Jonathan Hick as a director (2 pages)
5 November 2010Full accounts made up to 30 June 2010 (21 pages)
5 November 2010Full accounts made up to 30 June 2010 (21 pages)
15 September 2010Director's details changed for Mr David William Wallis on 24 July 2010 (2 pages)
15 September 2010Director's details changed for Mr David William Wallis on 24 July 2010 (2 pages)
15 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
15 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
2 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
2 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
10 December 2009Full accounts made up to 30 June 2009 (21 pages)
10 December 2009Full accounts made up to 30 June 2009 (21 pages)
20 August 2009Return made up to 24/07/09; full list of members (7 pages)
20 August 2009Return made up to 24/07/09; full list of members (7 pages)
8 July 2009Director appointed david william wallis (1 page)
8 July 2009Director appointed david william wallis (1 page)
1 December 2008Full accounts made up to 30 June 2008 (20 pages)
1 December 2008Full accounts made up to 30 June 2008 (20 pages)
25 November 2008Return made up to 24/07/08; no change of members (8 pages)
25 November 2008Return made up to 24/07/08; no change of members (8 pages)
21 July 2008Appointment terminated director ian menzies (1 page)
21 July 2008Appointment terminated director ian menzies (1 page)
2 June 2008Resolutions
  • RES13 ‐ Authority for transaction 30/04/2008
(3 pages)
2 June 2008Resolutions
  • RES13 ‐ Authority for transaction 30/04/2008
(3 pages)
21 November 2007Full accounts made up to 30 June 2007 (19 pages)
21 November 2007Full accounts made up to 30 June 2007 (19 pages)
21 September 2007Return made up to 24/07/07; full list of members (8 pages)
21 September 2007Return made up to 24/07/07; full list of members (8 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed;new director appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed;new director appointed (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
29 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
29 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
22 September 2006Return made up to 24/07/06; full list of members (12 pages)
22 September 2006Return made up to 24/07/06; full list of members (12 pages)
21 August 2006Ad 14/07/06--------- £ si [email protected] (2 pages)
21 August 2006Ad 14/07/06--------- £ si [email protected] (2 pages)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Ad 14/07/06--------- £ si [email protected]=5578 £ ic 285017/290595 (2 pages)
2 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2006Ad 14/07/06--------- £ si [email protected]=5578 £ ic 285017/290595 (2 pages)
24 July 2006Declaration of assistance for shares acquisition (12 pages)
24 July 2006Declaration of assistance for shares acquisition (12 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
6 July 2006Ad 15/05/06--------- £ si 20644@5=103220 £ ic 181797/285017 (2 pages)
6 July 2006Ad 15/05/06--------- £ si 20644@5=103220 £ ic 181797/285017 (2 pages)
25 January 2006Full accounts made up to 30 June 2005 (20 pages)
25 January 2006Full accounts made up to 30 June 2005 (20 pages)
23 December 2005Ad 25/11/05--------- £ si [email protected]=1686 £ ic 180111/181797 (2 pages)
23 December 2005Ad 25/11/05--------- £ si [email protected]=1686 £ ic 180111/181797 (2 pages)
4 August 2005Return made up to 24/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 August 2005Return made up to 24/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 January 2005Full accounts made up to 30 June 2004 (21 pages)
4 January 2005Full accounts made up to 30 June 2004 (21 pages)
14 December 2004Application for reregistration from PLC to private (1 page)
14 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2004Re-registration of Memorandum and Articles (25 pages)
14 December 2004Registered office changed on 14/12/04 from: 8 st pauls street leeds west yorkshire LS1 2LE (1 page)
14 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2004Application for reregistration from PLC to private (1 page)
14 December 2004Re-registration of Memorandum and Articles (25 pages)
14 December 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 December 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 December 2004Registered office changed on 14/12/04 from: 8 st pauls street leeds west yorkshire LS1 2LE (1 page)
24 November 2004Registered office changed on 24/11/04 from: saxton house 5-9 maude street leeds west yorkshire LS2 7HB (1 page)
24 November 2004Registered office changed on 24/11/04 from: saxton house 5-9 maude street leeds west yorkshire LS2 7HB (1 page)
30 July 2004Return made up to 24/07/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 July 2004Return made up to 24/07/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 February 2004Full accounts made up to 30 June 2003 (20 pages)
2 February 2004Full accounts made up to 30 June 2003 (20 pages)
30 September 2003Return made up to 24/07/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 September 2003Return made up to 24/07/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
3 February 2003Full accounts made up to 30 June 2002 (19 pages)
3 February 2003Full accounts made up to 30 June 2002 (19 pages)
20 September 2002Return made up to 24/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
20 September 2002Return made up to 24/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
4 August 2002Registered office changed on 04/08/02 from: 46 the calls leeds west yorkshire LS2 7EY (1 page)
4 August 2002Registered office changed on 04/08/02 from: 46 the calls leeds west yorkshire LS2 7EY (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
31 January 2002Full accounts made up to 30 June 2001 (17 pages)
31 January 2002Full accounts made up to 30 June 2001 (17 pages)
21 August 2001Return made up to 24/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2001Return made up to 24/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 2001Ad 19/01/01--------- £ si [email protected]=5000 £ ic 164100/169100 (2 pages)
18 July 2001Ad 19/01/01--------- £ si [email protected]=5000 £ ic 164100/169100 (2 pages)
5 February 2001Full accounts made up to 30 June 2000 (15 pages)
5 February 2001Full accounts made up to 30 June 2000 (15 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
21 August 2000Return made up to 24/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2000Return made up to 24/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 2000Ad 26/05/00--------- £ si [email protected]=4100 £ ic 160000/164100 (2 pages)
8 August 2000Ad 26/05/00--------- £ si [email protected]=4100 £ ic 160000/164100 (2 pages)
30 June 2000Ad 25/05/00--------- £ si [email protected]=58000 £ ic 102000/160000 (2 pages)
30 June 2000Ad 25/05/00--------- £ si [email protected]=58000 £ ic 102000/160000 (2 pages)
30 June 2000£ nc 102000/500000 25/05/00 (1 page)
30 June 2000S-div 25/05/00 (1 page)
30 June 2000£ nc 102000/500000 25/05/00 (1 page)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
30 June 2000S-div 25/05/00 (1 page)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 May 2000Company name changed the mbi register PLC\certificate issued on 17/05/00 (2 pages)
17 May 2000Company name changed the mbi register PLC\certificate issued on 17/05/00 (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
4 April 2000Auditor's resignation (2 pages)
4 April 2000Auditor's resignation (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 82 king street manchester lancashire M2 4WQ (1 page)
29 March 2000Registered office changed on 29/03/00 from: 82 king street manchester lancashire M2 4WQ (1 page)
10 March 2000Ad 29/02/00--------- £ si 52000@1=52000 £ ic 50000/102000 (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Nc inc already adjusted 29/02/00 (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Ad 29/02/00--------- £ si 52000@1=52000 £ ic 50000/102000 (2 pages)
10 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Nc inc already adjusted 29/02/00 (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 February 2000Full accounts made up to 30 June 1999 (14 pages)
2 February 2000Full accounts made up to 30 June 1999 (14 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Return made up to 24/07/99; full list of members (6 pages)
19 August 1999Return made up to 24/07/99; full list of members (6 pages)
21 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999Secretary resigned;director resigned (1 page)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: 4 york place leeds west yorkshire LS1 2DR (1 page)
7 June 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
7 June 1999Secretary resigned;director resigned (1 page)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: 4 york place leeds west yorkshire LS1 2DR (1 page)
7 June 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
6 April 1999Full accounts made up to 31 December 1998 (14 pages)
6 April 1999Full accounts made up to 31 December 1998 (14 pages)
8 January 1999Secretary resigned;director resigned (1 page)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999Secretary resigned;director resigned (1 page)
8 January 1999New secretary appointed;new director appointed (2 pages)
29 July 1998Return made up to 24/07/98; full list of members (6 pages)
29 July 1998Return made up to 24/07/98; full list of members (6 pages)
31 May 1998Registered office changed on 31/05/98 from: royal house sovereign street leeds west yorkshire LS1 4BJ (1 page)
31 May 1998Registered office changed on 31/05/98 from: royal house sovereign street leeds west yorkshire LS1 4BJ (1 page)
14 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
14 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
16 April 1998Re-registration of Memorandum and Articles (45 pages)
16 April 1998Auditor's statement (1 page)
16 April 1998Auditor's report (1 page)
16 April 1998Certificate of re-registration from Private to Public Limited Company (1 page)
16 April 1998Auditor's report (1 page)
16 April 1998Certificate of re-registration from Private to Public Limited Company (1 page)
16 April 1998Declaration on reregistration from private to PLC (1 page)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1998Balance Sheet (4 pages)
16 April 1998Auditor's statement (1 page)
16 April 1998Declaration on reregistration from private to PLC (1 page)
16 April 1998Application for reregistration from private to PLC (1 page)
16 April 1998Re-registration of Memorandum and Articles (45 pages)
16 April 1998Balance Sheet (4 pages)
16 April 1998Application for reregistration from private to PLC (1 page)
15 April 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
15 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 April 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
15 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 March 1998Secretary resigned;director resigned (1 page)
3 March 1998Ad 31/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 March 1998£ nc 1000/50000 31/12/97 (1 page)
3 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998£ nc 1000/50000 31/12/97 (1 page)
3 March 1998Ad 31/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 March 1998Secretary resigned;director resigned (1 page)
3 March 1998New secretary appointed;new director appointed (2 pages)
24 July 1997Incorporation (12 pages)
24 July 1997Incorporation (12 pages)