M-R-S SOLUTIONS LTD

Register to unlock more data on OkredoRegister

M-R-S SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02145827

Incorporation date

08/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cba Business Solutions Limited, 126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1987)
dot icon24/10/2024
Final Gazette dissolved following liquidation
dot icon24/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon28/07/2023
Liquidators' statement of receipts and payments to 2023-05-25
dot icon23/07/2022
Liquidators' statement of receipts and payments to 2022-05-25
dot icon14/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2021
Registered office address changed from 1st Floor 24 the Hollow Earl Shilton Leicestershire LE9 7NA England to C/O Cba Business Solutions Limited 126 New Walk Leicester LE1 7JA on 2021-06-11
dot icon08/06/2021
Resolutions
dot icon08/06/2021
Appointment of a voluntary liquidator
dot icon08/06/2021
Statement of affairs
dot icon28/01/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon12/03/2020
Termination of appointment of John Bailey as a director on 2020-03-01
dot icon27/12/2019
Confirmation statement made on 2019-12-27 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/02/2019
Secretary's details changed for Mr Gurjit Panesar on 2019-02-11
dot icon11/02/2019
Director's details changed for Mr Gurjit Panesar on 2019-02-11
dot icon11/02/2019
Director's details changed for David Bailey on 2019-02-11
dot icon11/02/2019
Registered office address changed from 1st Floor 24 the Hollow Earl Shilton Leicester LE9 7NA England to 1st Floor 24 the Hollow Earl Shilton Leicestershire LE9 7NA on 2019-02-11
dot icon11/02/2019
Registered office address changed from Suite 4 & 5 Coalville Business Centre Goliath Road Coalville LE67 3FT England to 1st Floor 24 the Hollow Earl Shilton Leicester LE9 7NA on 2019-02-11
dot icon27/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon27/12/2018
Registered office address changed from 62-64 Market Street Ashby De La Zouch Leicestershire LE65 1AN England to Suite 4 & 5 Coalville Business Centre Goliath Road Coalville LE67 3FT on 2018-12-27
dot icon26/06/2018
Director's details changed for Mr Gurjit Panesar on 2018-06-26
dot icon26/06/2018
Director's details changed for David Bailey on 2018-06-26
dot icon26/06/2018
Registered office address changed from Coalville Business Centre Goliath Road Coalville Leicestershire LE67 3FT to 62-64 Market Street Ashby De La Zouch Leicestershire LE65 1AN on 2018-06-26
dot icon29/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/05/2018
Current accounting period extended from 2019-03-31 to 2019-06-30
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/11/2017
Registration of charge 021458270003, created on 2017-10-31
dot icon03/10/2017
Satisfaction of charge 1 in full
dot icon26/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/11/2015
Register(s) moved to registered inspection location 7 Daisy Close Bagworth Coalville Leicestershire LE67 1HP
dot icon12/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Appointment of Mr Gurjit Panesar as a secretary
dot icon19/07/2013
Termination of appointment of Graham Fisher as a secretary
dot icon19/07/2013
Termination of appointment of Graham Fisher as a director
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/03/2012
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon15/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/10/2011
Termination of appointment of Anthony Littlejohns as a director
dot icon08/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/01/2011
Director's details changed for David Bailey on 2010-12-31
dot icon20/01/2011
Director's details changed for Gurjit Panesar on 2010-12-31
dot icon25/03/2010
Change of share class name or designation
dot icon09/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/01/2010
Director's details changed for John Bailey on 2009-12-31
dot icon27/01/2010
Director's details changed for Anthony Paul Littlejohns on 2009-12-31
dot icon27/01/2010
Register inspection address has been changed
dot icon27/01/2010
Registered office address changed from Coalville Busniess Centre Goliath Road Coalville Leicestershire LE67 3FT on 2010-01-27
dot icon16/01/2010
Resolutions
dot icon13/11/2009
Resolutions
dot icon13/11/2009
Resolutions
dot icon12/11/2009
Appointment of David Bailey as a director
dot icon12/11/2009
Appointment of Gurjit Panesar as a director
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon19/01/2009
Location of debenture register
dot icon19/01/2009
Location of register of members
dot icon17/10/2008
Registered office changed on 17/10/2008 from prince william house 10 lower church street ashby de la zouch leicestershire LE65 1AB
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/02/2008
Return made up to 31/12/07; full list of members
dot icon12/02/2008
Location of debenture register
dot icon12/02/2008
Location of register of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/04/2006
Return made up to 31/12/05; full list of members
dot icon13/03/2006
Nc inc already adjusted 01/11/05
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon07/11/2005
Registered office changed on 07/11/05 from: 62 pondtail road fleet hampshire GU51 3JF
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/05/2005
Accounting reference date extended from 31/07/05 to 31/10/05
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/04/2004
Director resigned
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon02/09/2003
Registered office changed on 02/09/03 from: c/o allsopp & co 35 london road coalville leicestershire LE67 3JB
dot icon05/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon17/05/2002
Certificate of change of name
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 2000-07-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon08/10/1999
Accounts for a small company made up to 1999-07-31
dot icon22/12/1998
Return made up to 31/12/98; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1998-07-31
dot icon02/01/1998
Return made up to 31/12/97; no change of members
dot icon02/11/1997
Accounts for a small company made up to 1997-07-31
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon30/10/1996
Accounts for a small company made up to 1996-07-31
dot icon09/01/1996
Return made up to 31/12/95; full list of members
dot icon04/12/1995
Accounts for a small company made up to 1995-07-31
dot icon05/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a small company made up to 1994-07-31
dot icon08/01/1994
Return made up to 31/12/93; no change of members
dot icon24/09/1993
Accounts for a small company made up to 1993-07-31
dot icon24/09/1993
Registered office changed on 24/09/93 from: suite 6 the business centre hermitage estate,coalville leicester LE6 3FT
dot icon24/09/1993
Secretary resigned;new secretary appointed
dot icon26/05/1993
Accounts for a small company made up to 1992-07-31
dot icon26/05/1993
Registered office changed on 26/05/93 from: suite 14 the business centre coalville leicester LE6 3FT
dot icon19/03/1993
Return made up to 31/12/92; full list of members
dot icon07/04/1992
Accounts for a small company made up to 1991-07-31
dot icon10/02/1992
Return made up to 31/12/91; no change of members
dot icon26/09/1991
Accounts for a small company made up to 1990-07-31
dot icon23/07/1991
Return made up to 31/12/90; no change of members
dot icon27/02/1991
Accounts for a small company made up to 1989-07-31
dot icon17/01/1991
Secretary resigned;new secretary appointed
dot icon17/01/1991
Director resigned
dot icon02/10/1990
Return made up to 31/12/89; full list of members
dot icon08/05/1990
Director resigned
dot icon16/02/1990
Ad 07/12/89--------- £ si 18000@1=18000 £ ic 2000/20000
dot icon16/02/1990
Resolutions
dot icon16/02/1990
£ nc 10000/20000 07/12/89
dot icon10/11/1989
Accounts for a small company made up to 1988-07-31
dot icon05/10/1989
Accounting reference date shortened from 30/09 to 31/07
dot icon18/09/1989
New director appointed
dot icon18/09/1989
Secretary resigned;new secretary appointed
dot icon18/09/1989
Return made up to 31/12/88; full list of members
dot icon25/11/1987
Wd 04/11/87 ad 19/08/87--------- £ si 1998@1=1998 £ ic 2/2000
dot icon25/11/1987
Wd 04/11/87 pd 01/08/87--------- £ si 2@1
dot icon18/11/1987
New secretary appointed
dot icon12/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1987
Registered office changed on 12/11/87 from: 2ND floor 87 belvoir rd coalville leicester LE62 2PH
dot icon20/10/1987
Accounting reference date notified as 30/09
dot icon13/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/08/1987
Memorandum and Articles of Association
dot icon13/08/1987
Resolutions
dot icon08/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
27/12/2021
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gurjit Panesar
Director
01/11/2009 - Present
-
Bailey, David
Director
01/11/2009 - Present
2
Littlejohns, Anthony Paul
Director
31/08/2000 - 29/09/2011
-
Spens, John Somers Barkley
Director
31/08/2000 - 30/03/2004
-
Panesar, Gurjit
Secretary
31/03/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About M-R-S SOLUTIONS LTD

M-R-S SOLUTIONS LTD is an(a) Dissolved company incorporated on 08/07/1987 with the registered office located at C/O Cba Business Solutions Limited, 126 New Walk, Leicester LE1 7JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M-R-S SOLUTIONS LTD?

toggle

M-R-S SOLUTIONS LTD is currently Dissolved. It was registered on 08/07/1987 and dissolved on 24/10/2024.

Where is M-R-S SOLUTIONS LTD located?

toggle

M-R-S SOLUTIONS LTD is registered at C/O Cba Business Solutions Limited, 126 New Walk, Leicester LE1 7JA.

What does M-R-S SOLUTIONS LTD do?

toggle

M-R-S SOLUTIONS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for M-R-S SOLUTIONS LTD?

toggle

The latest filing was on 24/10/2024: Final Gazette dissolved following liquidation.