About

Registered Number: 06249445
Date of Incorporation: 16/05/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2017 (7 years and 1 month ago)
Registered Address: 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

Having been setup in 2007, M & B Beverages Ltd has its registered office in Stockport in Cheshire, it's status at Companies House is "Dissolved". There are 2 directors listed for the organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Stephen 01 June 2007 - 1
MUNRO, Wayne 01 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 February 2017
4.68 - Liquidator's statement of receipts and payments 19 January 2016
4.68 - Liquidator's statement of receipts and payments 22 January 2015
4.68 - Liquidator's statement of receipts and payments 20 February 2014
RESOLUTIONS - N/A 29 November 2012
RESOLUTIONS - N/A 29 November 2012
F10.2 - N/A 29 November 2012
4.20 - N/A 29 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2012
AD01 - Change of registered office address 26 November 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 16 May 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AD01 - Change of registered office address 05 March 2010
AD01 - Change of registered office address 05 March 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
287 - Change in situation or address of Registered Office 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
395 - Particulars of a mortgage or charge 11 July 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.