Company NameMBE Technical Services Ltd
Company StatusDissolved
Company Number07873364
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 4 months ago)
Dissolution Date21 April 2021 (2 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Thomas Dickinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed07 December 2011(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressTynepoint Industrial Estate Shaftsbury Avenue
Jarrow
Tyne And Wear
NE32 3UP
Director NameMrs Lynne Morton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2011(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressTynepoint Industrial Estate Shaftsbury Avenue
Jarrow
Tyne And Wear
NE32 3UP
Director NameMr Michael Beattie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressTynepoint Industrial Estate Shaftsbury Avenue
Jarrow
Tyne And Wear
NE32 3UP
Director NameMr Ralph Hunt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressTynepoint Industrial Estate Shaftsbury Avenue
Jarrow
Tyne And Wear
NE32 3UP
Director NameMr Steven Raymond Soulsby
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(1 day after company formation)
Appointment Duration5 days (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTynepoint Industrial Estate Shaftsbury Avenue
Jarrow
Tyne And Wear
NE32 3UP
Director NameMr Steven Paul Adams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Tyne Point Industrial Estate
Shaftesbury Avenue
Jarrow
Tyne And Wear
NE32 3UP

Contact

Websitembetechnical.co.uk
Telephone0191 4276386
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

51 at £1Lynne Morton
50.00%
Ordinary
51 at £1Thomas Dickinson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,490
Cash£110
Current Liabilities£223,994

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 102
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 March 2015Termination of appointment of Steven Paul Adams as a director on 30 November 2014 (1 page)
3 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 102
(4 pages)
3 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 102
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 102
(5 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 102
(5 pages)
19 June 2013Registered office address changed from Tynepoint Industrial Estate Shaftsbury Avenue Jarrow Tyne and Wear NE32 3UP United Kingdom on 19 June 2013 (1 page)
19 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
16 January 2013Termination of appointment of Michael Beattie as a director (1 page)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
21 November 2012Current accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
13 December 2011Termination of appointment of Steven Soulsby as a director (1 page)
8 December 2011Termination of appointment of Ralph Hunt as a director (1 page)
8 December 2011Appointment of Mr Steven Paul Adams as a director (2 pages)
8 December 2011Appointment of Mr Steven Raymond Soulsby as a director (2 pages)
7 December 2011Incorporation (19 pages)