MRB NOMINEES LIMITED

Register to unlock more data on OkredoRegister

MRB NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06747012

Incorporation date

10/11/2008

Size

Dormant

Contacts

Registered address

Registered address

National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon SN5 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2008)
dot icon28/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/04/2014
First Gazette notice for voluntary strike-off
dot icon02/04/2014
Application to strike the company off the register
dot icon25/03/2014
Termination of appointment of a director
dot icon24/03/2014
Termination of appointment of John Eckerbley as a director
dot icon06/01/2014
Accounts for a dormant company made up to 2012-12-31
dot icon23/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon09/05/2013
Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 2013-05-10
dot icon14/03/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon14/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon26/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon19/07/2011
Director's details changed for John Eckerbley on 2011-07-20
dot icon04/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon12/12/2010
Registered office address changed from Unit 5 the Cobden Centre Folly Brook Road Emersons Green Bristol BS16 7FQ on 2010-12-13
dot icon01/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon18/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon30/03/2010
Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 2010-03-31
dot icon18/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon18/11/2009
Director's details changed for Arthur James Burden on 2009-11-19
dot icon18/11/2009
Director's details changed for John Eckerbley on 2009-11-19
dot icon22/07/2009
Director's change of particulars / john eckerbley / 15/06/2009
dot icon22/07/2009
Accounting reference date shortened from 30/11/2009 to 30/06/2009
dot icon26/01/2009
Director appointed john eckerbley
dot icon21/12/2008
Director appointed arthur james burden
dot icon03/12/2008
Secretary appointed john arthur lewis
dot icon17/11/2008
Appointment terminated director aderyn hurworth
dot icon17/11/2008
Appointment terminated secretary hcs secretarial LIMITED
dot icon10/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurworth, Aderyn
Director
11/11/2008 - 11/11/2008
3462
Burden, Arthur James
Director
11/11/2008 - Present
7
Lewis, John Arthur
Secretary
11/11/2008 - Present
35
Eckerbley, John
Director
11/11/2008 - 19/03/2014
-
HCS SECRETARIAL LIMITED
Corporate Secretary
11/11/2008 - 11/11/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MRB NOMINEES LIMITED

MRB NOMINEES LIMITED is an(a) Dissolved company incorporated on 10/11/2008 with the registered office located at National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon SN5 8UB. There are currently 2 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 MRB NOMINEES LIMITED?

toggle

MRB NOMINEES LIMITED is currently Dissolved. It was registered on 10/11/2008 and dissolved on 28/07/2014.

Where is MRB NOMINEES LIMITED located?

toggle

MRB NOMINEES LIMITED is registered at National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon SN5 8UB.

What does MRB NOMINEES LIMITED do?

toggle

MRB NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MRB NOMINEES LIMITED?

toggle

The latest filing was on 28/07/2014: Final Gazette dissolved via voluntary strike-off.