Company NameMBA Enterprises Ltd.
Company StatusDissolved
Company Number03551177
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date16 April 2012 (12 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Ann Marie Whelpton
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleManufacturing Optician
Country of ResidenceEngland
Correspondence AddressThe Cottage Church View
Alkborough
Scunthorpe
North Lincolnshire
DN15 9JE
Director NameMichelle Diane Taylor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 16 April 2012)
RoleDispensing Optician Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Beacon View
Holme On Spalding Moor
North Yorkshire
YO43 4EF
Director NameMr Malcolm McCullagh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(11 years, 11 months after company formation)
Appointment Duration2 years (closed 16 April 2012)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address7 Maple Close
Brigg
South Humberside
DN20 9JE
Director NameBarry Stuart Capes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleManufacturing Optician
Correspondence Address112 Northfield
Swanland
North Ferriby
North Humberside
HU14 3RB
Director NameMr Malcolm McCullagh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address7 Maple Close
Brigg
North Lincolnshire
DN20 9JE
Director NameMrs Ann Marie Whelpton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleManufacturing Optician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church View
Alkborough
Scunthorpe
North Lincolnshire
DN15 9JE
Director NameSean McCauley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 2002)
RoleOptician
Correspondence Address9 Winterdale Copse Mead
Driffield
North Humberside
YO25 5FS
Director NameJeremy Stuart Ingham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 July 2010)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address39 Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Director NameNichola Anne Johnson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2006)
RoleDispensing Optician
Correspondence Address21 Westwinds Crescent
Winterton
North Lincolnshire
DN15 9RY
Director NameMrs Ann Marie Whelpton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(11 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 April 2010)
RoleManufacturing Optician
Country of ResidenceEngland
Correspondence AddressThe Cottage Church View
Alkborough
Scunthorpe
North Lincolnshire
DN15 9JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
The Stables The Maltings Silvester Street
Hull
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

45k at 1A M Whelpton
50.00%
Ordinary
45k at 1M Mccullagh
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,141
Current Liabilities£64,644

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 April 2012Final Gazette dissolved following liquidation (1 page)
16 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2012Final Gazette dissolved following liquidation (1 page)
24 January 2012Administrator's progress report to 10 January 2012 (18 pages)
24 January 2012Administrator's progress report to 10 January 2012 (18 pages)
16 January 2012Notice of move from Administration to Dissolution on 10 January 2012 (18 pages)
16 January 2012Notice of move from Administration to Dissolution (18 pages)
5 October 2011Administrator's progress report to 23 September 2011 (17 pages)
5 October 2011Administrator's progress report to 23 September 2011 (17 pages)
19 September 2011Notice of extension of period of Administration (1 page)
19 September 2011Notice of extension of period of Administration (1 page)
31 March 2011Administrator's progress report to 23 March 2011 (18 pages)
31 March 2011Administrator's progress report to 23 March 2011 (18 pages)
13 December 2010Notice of deemed approval of proposals (1 page)
13 December 2010Notice of deemed approval of proposals (1 page)
23 November 2010Statement of administrator's proposal (29 pages)
23 November 2010Statement of administrator's proposal (29 pages)
12 October 2010Registered office address changed from 36 High Street Cleethorpes South Humberside DN35 8JN United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 36 High Street Cleethorpes South Humberside DN35 8JN United Kingdom on 12 October 2010 (1 page)
5 October 2010Appointment of an administrator (1 page)
5 October 2010Appointment of an administrator (1 page)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2010Termination of appointment of Jeremy Ingham as a director (1 page)
6 August 2010Termination of appointment of Jeremy Ingham as a director (1 page)
26 May 2010Registered office address changed from Plot 11 Antelope Road Barton upon Humber South Humberside DN18 5RS on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Plot 11 Antelope Road Barton upon Humber South Humberside DN18 5RS on 26 May 2010 (1 page)
27 April 2010Director's details changed for Jeremy Stuart Ingham on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Michelle Diane Taylor on 27 April 2010 (2 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 90,001
(5 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 90,001
(5 pages)
27 April 2010Director's details changed for Michelle Diane Taylor on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Jeremy Stuart Ingham on 27 April 2010 (2 pages)
21 April 2010Termination of appointment of Ann Whelpton as a director (1 page)
21 April 2010Termination of appointment of Ann Whelpton as a director (1 page)
9 April 2010Appointment of Mr Malcolm Mccullagh as a director (2 pages)
9 April 2010Appointment of Mr Malcolm Mccullagh as a director (2 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 June 2009Director appointed mrs ann marie whelpton (1 page)
9 June 2009Director appointed mrs ann marie whelpton (1 page)
1 June 2009Appointment terminated director malcolm mccullagh (1 page)
1 June 2009Appointment Terminated Director malcolm mccullagh (1 page)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 May 2007Return made up to 27/04/07; full list of members (3 pages)
17 May 2007Return made up to 27/04/07; full list of members (3 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
27 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 May 2006Return made up to 27/04/06; full list of members (3 pages)
3 May 2006Return made up to 27/04/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
29 April 2005Return made up to 27/04/05; full list of members (3 pages)
29 April 2005Return made up to 27/04/05; full list of members (3 pages)
8 December 2004Particulars of mortgage/charge (9 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Particulars of mortgage/charge (9 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 2004Return made up to 27/04/04; full list of members (8 pages)
15 September 2003Ad 31/07/03--------- £ si 89001@1=89001 £ ic 1000/90001 (2 pages)
15 September 2003Ad 31/07/03--------- £ si 89001@1=89001 £ ic 1000/90001 (2 pages)
19 June 2003Nc inc already adjusted 13/06/03 (1 page)
19 June 2003Nc inc already adjusted 13/06/03 (1 page)
19 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
12 May 2003Return made up to 27/04/03; full list of members (7 pages)
12 May 2003Return made up to 27/04/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
16 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
7 May 2002Return made up to 27/04/02; full list of members (7 pages)
7 May 2002Return made up to 27/04/02; full list of members (7 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
31 October 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
31 October 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
8 May 2001Return made up to 27/04/01; full list of members (7 pages)
8 May 2001Return made up to 27/04/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
3 January 2001Ad 05/12/00--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
3 January 2001Ad 05/12/00--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
5 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2000Return made up to 23/04/00; full list of members (7 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 September 1999Particulars of mortgage/charge (7 pages)
1 September 1999Particulars of mortgage/charge (7 pages)
8 May 1999Return made up to 23/04/99; full list of members (6 pages)
8 May 1999Return made up to 23/04/99; full list of members (6 pages)
19 June 1998Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
19 June 1998Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
31 May 1998Ad 26/05/98--------- £ si 991@1=991 £ ic 2/993 (2 pages)
31 May 1998Ad 26/05/98--------- £ si 991@1=991 £ ic 2/993 (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
23 April 1998Incorporation (17 pages)