MARYBERN ROLLED PRODUCTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9AG

Company number 02890658
Status Liquidation
Incorporation Date 24 January 1994
Company Type Private Limited Company
Address YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from 371 Eaton Road West Derby Liverpool Merseyside L12 2AH England to Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 13 May 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of MARYBERN ROLLED PRODUCTS LIMITED are www.marybernrolledproducts.co.uk, and www.marybern-rolled-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marybern Rolled Products Limited is a Private Limited Company. The company registration number is 02890658. Marybern Rolled Products Limited has been working since 24 January 1994. The present status of the company is Liquidation. The registered address of Marybern Rolled Products Limited is Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9ag. . LANGFORD, Graham John is a Director of the company. PICKLES, Stuart is a Director of the company. WILLIAMS, Nicholas David Oliver is a Director of the company. Secretary BOLD, Anthony John has been resigned. Secretary FOSTER, Victoria Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVISON, Kenneth Alan has been resigned. Director PICKLES, Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Director
LANGFORD, Graham John
Appointed Date: 08 June 2004
69 years old

Director
PICKLES, Stuart
Appointed Date: 08 June 2004
75 years old

Director
WILLIAMS, Nicholas David Oliver
Appointed Date: 08 June 2004
76 years old

Resigned Directors

Secretary
BOLD, Anthony John
Resigned: 08 February 1994
Appointed Date: 24 January 1994

Secretary
FOSTER, Victoria Jane
Resigned: 31 December 2008
Appointed Date: 08 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 1994
Appointed Date: 24 January 1994

Director
DAVISON, Kenneth Alan
Resigned: 14 April 2014
Appointed Date: 08 June 2004
59 years old

Director
PICKLES, Robert
Resigned: 03 June 2004
Appointed Date: 24 January 1994
77 years old

MARYBERN ROLLED PRODUCTS LIMITED Events

13 May 2016
Registered office address changed from 371 Eaton Road West Derby Liverpool Merseyside L12 2AH England to Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 13 May 2016
10 May 2016
Declaration of solvency
10 May 2016
Appointment of a voluntary liquidator
10 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 64 more events
07 Mar 1994
Secretary resigned;new secretary appointed

22 Feb 1994
Ad 08/02/94--------- £ si 59998@1=59998 £ ic 2/60000

22 Feb 1994
Accounting reference date notified as 31/12

06 Feb 1994
Secretary resigned

24 Jan 1994
Incorporation

MARYBERN ROLLED PRODUCTS LIMITED Charges

6 November 2001
Fixed and floating charge
Delivered: 8 November 2001
Status: Satisfied on 25 February 2006
Persons entitled: Royal Bank of Scotland Commercial Service Limited
Description: By way of fixed charge all debts and their related rights…
23 March 1994
Fixed and floating charge
Delivered: 30 March 1994
Status: Satisfied on 25 February 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…