00542914 LIMITED

MBI COAKLEY LTD, 2ND FLOOR SHAW HOUSE 3 TUNSGATE, GUILDFORD, GU1 3QT

Company Number: 00542914
Incorporation date: 06-Jan-1955
Dissolved date: 25-Nov-2015
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
32100





SUMMARY

This company is 69.3 years old and is currently dissolved since 25-Nov-2015. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: FULL (31-Dec-2009)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Wendy Jill SHARP 01 Dec 2006 28 Mar 2024 16 - 166
Resigned Martin Graham LEIGH 23 Sep 1992 01 Dec 2006 Company Secretary British 4 - 217
Resigned Martin Graham LEIGH 01 Dec 2006 4 - 217

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Patrick MURRAY 01 Dec 2009 Company Director British 1 - 41 (20.0%)
Resigned? Andrew James CORNEY 13 Feb 2007 Company Director British 0 - 21 (50.0%)
Resigned? John Nicholl SAWFORD 01 Dec 2006 Accountant British 1 - 3211 (33.3%)
Resigned Charles Edward IRVING SWIFT 01 Dec 2006 15 Dec 2008 Company Director British 0 - 51 (20.0%)
Resigned Stephen MUNDAY 25 Jan 2006 12 May 2010 Finance Director British 1 - 31 (25.0%)
Resigned Nigel Antony BRICE 01 Jan 2006 01 Dec 2006 Director British 13 - 155 (17.9%)
Resigned John Henry GRAY 01 Jan 2005 19 Jun 2008 Managing Director British 0 - 52 (40.0%)
Resigned Graham Michael ENTWISTLE 05 Apr 2004 31 Dec 2005 Divisional Director British 0 - 3315 (45.5%)
Resigned David Leslie THOMAS 11 Aug 1997 25 Aug 2000 Financial Director British 0 - 53 (60.0%)
Resigned Neil Anthony RODGERS 16 Oct 1996 05 Apr 2004 Director British 1 - 3929 (72.5%)
Resigned Sheridan Willoughby Austell COMONTE 13 Jun 1994 16 Oct 1996 Divisional Chief Executive British 0 - 2914 (48.3%)
Resigned Michael George ADAMSON 01 Dec 1993 18 Apr 1995 Managing Director British 0 - 136 (46.2%)
Resigned Thomas Philip James BATER 01 Jul 1992 20 Aug 1993 Technical Director British 0 - 21 (50.0%)
Resigned? Phillip Leslie JOYCE Sales Director British 0 - 21 (50.0%)
Resigned David Gore ASHTON DAVIES 02 Oct 1992 Divisional Chief Executive British 0 - 146 (42.9%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

00542914 LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 32100 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium