Company NameMb Tech Fabrications Limited
DirectorsIain Brown and Steven MacDonald
Company StatusActive
Company Number06450695
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIain Brown
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dresser Lane
Linthorpe
Middlesbrough
Cleveland
TS5 5DR
Director NameSteven MacDonald
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Hall Drive
Middlesbrough
Cleveland
TS5 7HT
Secretary NameSteven MacDonald
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Hall Drive
Middlesbrough
Cleveland
TS5 7HT
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressUnit 2
Boathouse Lane
Stockton On Tees
TS18 3AW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

50 at £1Iain Brown
50.00%
Ordinary
50 at £1Steven Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,084
Current Liabilities£5,084

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Next Accounts Due31 January 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due25 December 2016 (overdue)

Charges

28 April 2009Delivered on: 29 April 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 March 2022Restoration by order of the court (3 pages)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
(5 pages)
8 February 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
(5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Steven Macdonald on 12 December 2009 (2 pages)
18 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Steven Macdonald on 12 December 2009 (2 pages)
18 January 2011Secretary's details changed for Steven Macdonald on 12 December 2009 (2 pages)
18 January 2011Secretary's details changed for Steven Macdonald on 12 December 2009 (2 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 February 2010Director's details changed for Steven Macdonald on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Steven Macdonald on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Steven Macdonald on 1 February 2010 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2009Return made up to 11/12/08; full list of members (4 pages)
19 March 2009Return made up to 11/12/08; full list of members (4 pages)
17 September 2008Accounting reference date shortened from 31/12/2008 to 30/04/2008 (1 page)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 September 2008Accounting reference date shortened from 31/12/2008 to 30/04/2008 (1 page)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 December 2007New secretary appointed;new director appointed (3 pages)
19 December 2007New director appointed (3 pages)
19 December 2007New director appointed (3 pages)
19 December 2007New secretary appointed;new director appointed (3 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Ad 11/12/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
14 December 2007Ad 11/12/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
14 December 2007Registered office changed on 14/12/07 from: mb tech fabrications LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
14 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2007Ad 11/12/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2007Ad 11/12/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
14 December 2007Registered office changed on 14/12/07 from: mb tech fabrications LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
11 December 2007Incorporation (18 pages)
11 December 2007Incorporation (18 pages)