Company NameMBD Power (Africa) Ltd
Company StatusDissolved
Company Number08576345
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Secretary NameMrs Rebecca Daws
StatusClosed
Appointed01 June 2014(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 23 August 2016)
RoleCompany Director
Correspondence AddressRadiac Works 107 Neepsend Lane
Sheffield
S3 8AT
Director NameMr Moses Mhovha
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityZimbabwean
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence AddressThe Smithy Harewood End Farm
Harewood End
Hereford
HR2 8JT
Wales
Director NameMr Darren Dean Cummings
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smithy Harewood End Farm
Harewood End
Hereford
HR2 8JT
Wales
Director NameMr Matthew Paul Daws
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kingfisher Works
Neepsend Lane
Sheffield
S3 8AU
Director NameMrs Rebecca Daws
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 31 December 2015)
RoleAccounts
Country of ResidenceEngland
Correspondence AddressRadiac Works 107 Neepsend Lane
Sheffield
S3 8AT

Contact

Websitembdpower.co.uk
Telephone0114 2788258
Telephone regionSheffield

Location

Registered AddressRadiac Works
107 Neepsend Lane
Sheffield
S3 8AT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

50 at £1Matthew Paul Daws
50.00%
Ordinary
50 at £1Rebecca Daws
50.00%
Ordinary

Accounts

Latest Accounts1 July 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2016Termination of appointment of Rebecca Daws as a director on 31 December 2015 (1 page)
25 March 2016Termination of appointment of Matthew Paul Daws as a director on 31 December 2015 (1 page)
31 July 2015Appointment of Mrs Rebecca Daws as a director on 1 April 2015 (2 pages)
31 July 2015Appointment of Mrs Rebecca Daws as a director on 1 April 2015 (2 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
30 July 2015Registered office address changed from 17 Kingfisher Works Neepsend Lane Sheffield South Yorkshire S3 8AU to Radiac Works 107 Neepsend Lane Sheffield S3 8AT on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Darren Dean Cummings as a director on 30 March 2015 (1 page)
8 July 2014Appointment of Mrs Rebecca Daws as a secretary (2 pages)
8 July 2014Termination of appointment of Moses Mhovha as a director (1 page)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Accounts for a dormant company made up to 1 July 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 1 July 2014 (2 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Termination of appointment of Moses Mhovha as a director (1 page)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)