Company NameMBI Electronic Services Limited
Company StatusDissolved
Company Number03410030
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NameNotsallow Eighty-Nine Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert David Gentry
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(7 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 23 August 2005)
RoleCompany Director
Correspondence Address16 Warrington Square
Billericay
Essex
CM12 0XD
Director NameMichael Robert Jarvis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(7 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 23 August 2005)
RoleCompany Director
Correspondence Address34 Gernons
Lee Chapel South
Basildon
Essex
SS16 5TL
Secretary NameRayleigh Company Services Ltd (Corporation)
StatusClosed
Appointed19 January 2001(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 23 August 2005)
Correspondence Address83 High Street
Rayleigh
Essex
SS6 7EJ
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed09 March 1998(7 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2001)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered Address83 High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£17,217
Cash£8,467
Current Liabilities£14,423

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Application for striking-off (1 page)
2 August 2004Return made up to 18/07/04; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 July 2003Return made up to 18/07/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 July 2001Return made up to 28/07/01; full list of members (6 pages)
22 March 2001New secretary appointed (2 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: wollastons brierly place new london road chelmsford CM2 0AP (1 page)
15 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 July 1999Return made up to 28/07/99; no change of members (6 pages)
26 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 November 1998Accounting reference date extended from 31/03/98 to 31/12/98 (1 page)
26 July 1998Return made up to 28/07/98; full list of members (6 pages)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Ad 09/03/98--------- £ si 33@1=33 £ ic 33/66 (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Ad 09/03/98--------- £ si 32@1=32 £ ic 1/33 (2 pages)
12 March 1998New director appointed (2 pages)
19 February 1998Memorandum and Articles of Association (13 pages)
18 February 1998Company name changed notsallow eighty-nine LIMITED\certificate issued on 19/02/98 (2 pages)