MBS SITE SUPPLIES LTD
WARRINGTON MERSEY BUILDING SUPPLIES LIMITED

Hellopages » Cheshire » Warrington » WA2 7PZ

Company number 08759754
Status Liquidation
Incorporation Date 4 November 2013
Company Type Private Limited Company
Address 1 DALLAM LANE, WARRINGTON, ENGLAND, WA2 7PZ
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Order of court to wind up; Registered office address changed from Unit 16 Larch Lea Liverpool L6 5BN to 1 Dallam Lane Warrington WA2 7PZ on 13 April 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 10 . The most likely internet sites of MBS SITE SUPPLIES LTD are www.mbssitesupplies.co.uk, and www.mbs-site-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Mbs Site Supplies Ltd is a Private Limited Company. The company registration number is 08759754. Mbs Site Supplies Ltd has been working since 04 November 2013. The present status of the company is Liquidation. The registered address of Mbs Site Supplies Ltd is 1 Dallam Lane Warrington England Wa2 7pz. . OATES, Carl is a Director of the company. Director BRENNAND, Christopher has been resigned. Director CHOONG, Michael Steven has been resigned. Director FERRIS, Andrew Sylvanus has been resigned. Director ROGERS, Dean has been resigned. Director ROGERS, Dean has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Director
OATES, Carl
Appointed Date: 01 January 2014
44 years old

Resigned Directors

Director
BRENNAND, Christopher
Resigned: 07 October 2014
Appointed Date: 01 January 2014
39 years old

Director
CHOONG, Michael Steven
Resigned: 05 August 2015
Appointed Date: 05 January 2015
61 years old

Director
FERRIS, Andrew Sylvanus
Resigned: 26 January 2016
Appointed Date: 01 September 2015
50 years old

Director
ROGERS, Dean
Resigned: 01 December 2015
Appointed Date: 07 October 2014
48 years old

Director
ROGERS, Dean
Resigned: 02 January 2014
Appointed Date: 04 November 2013
48 years old

MBS SITE SUPPLIES LTD Events

03 Oct 2016
Order of court to wind up
13 Apr 2016
Registered office address changed from Unit 16 Larch Lea Liverpool L6 5BN to 1 Dallam Lane Warrington WA2 7PZ on 13 April 2016
27 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10

27 Jan 2016
Termination of appointment of Andrew Sylvanus Ferris as a director on 26 January 2016
14 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10

...
... and 14 more events
07 Aug 2014
Appointment of Mr Carl Oates as a director on 1 January 2014
07 Aug 2014
Termination of appointment of Dean Rogers as a director on 2 January 2014
07 Aug 2014
Appointment of Mr Christopher Brennand as a director on 1 January 2014
07 Aug 2014
Registered office address changed from Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool L2 9TL England to Unit 16 Larch Lea Liverpool L6 5BN on 7 August 2014
04 Nov 2013
Incorporation
Statement of capital on 2013-11-04
  • GBP 1

MBS SITE SUPPLIES LTD Charges

30 June 2015
Charge code 0875 9754 0001
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…