MRS SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

MRS SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02204819

Incorporation date

10/12/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

BENEDICT MACKENZIE LLP, 62 Wilson Street, London EC2A 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1987)
dot icon18/02/2010
Final Gazette dissolved following liquidation
dot icon18/11/2009
Return of final meeting in a members' voluntary winding up
dot icon16/06/2009
Resolutions
dot icon12/05/2009
Registered office changed on 13/05/2009 from torex houghton hall park houghton regis dunstable bedfordshire LU5 5YG
dot icon08/05/2009
Appointment of a voluntary liquidator
dot icon08/05/2009
Declaration of solvency
dot icon23/04/2009
Appointment Terminated Director stephen earhart
dot icon23/04/2009
Appointment Terminated Director graeme cooksley
dot icon11/09/2008
Accounts made up to 2008-06-30
dot icon09/09/2008
Director appointed mr stephen earhart
dot icon09/09/2008
Appointment Terminated Director peter prince
dot icon24/06/2008
Return made up to 25/05/08; full list of members
dot icon24/06/2008
Location of debenture register
dot icon24/06/2008
Location of register of members
dot icon11/05/2008
Accounts made up to 2007-06-30
dot icon26/03/2008
Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF
dot icon06/12/2007
New director appointed
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Director resigned
dot icon17/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon14/10/2007
Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
New secretary appointed;new director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon30/05/2007
Return made up to 25/05/07; full list of members
dot icon30/05/2007
Location of debenture register
dot icon30/05/2007
Location of register of members
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon16/01/2007
Secretary resigned;director resigned
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon16/01/2007
Director resigned
dot icon14/01/2007
New director appointed
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 25/05/06; full list of members
dot icon14/03/2006
Return made up to 25/05/05; full list of members
dot icon14/03/2006
Location of register of members address changed
dot icon01/03/2006
Secretary's particulars changed;director's particulars changed
dot icon02/02/2006
Director resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon20/12/2004
Secretary resigned
dot icon14/12/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New secretary appointed;new director appointed
dot icon14/12/2004
New director appointed
dot icon12/12/2004
Director resigned
dot icon12/12/2004
Director resigned
dot icon12/12/2004
Director resigned
dot icon06/12/2004
Registered office changed on 07/12/04 from: bishopsgate house broadford park shalford, guildford surrey GU4 8ED
dot icon04/11/2004
Director resigned
dot icon03/10/2004
Full accounts made up to 2003-11-30
dot icon06/06/2004
Return made up to 25/05/04; full list of members
dot icon06/06/2004
Director's particulars changed
dot icon07/06/2003
Return made up to 25/05/03; full list of members
dot icon07/06/2003
Director's particulars changed
dot icon07/06/2003
Location of register of members address changed
dot icon21/05/2003
Full accounts made up to 2002-11-30
dot icon23/12/2002
Secretary resigned
dot icon09/12/2002
Auditor's resignation
dot icon05/10/2002
New secretary appointed
dot icon01/10/2002
Full accounts made up to 2001-11-30
dot icon01/10/2002
Accounting reference date shortened from 31/12/01 to 30/11/01
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon12/06/2002
Return made up to 25/05/02; full list of members
dot icon12/06/2002
Location of register of members address changed
dot icon26/03/2002
Director resigned
dot icon20/02/2002
New secretary appointed
dot icon20/02/2002
Secretary resigned
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Return made up to 25/05/01; full list of members
dot icon22/04/2001
New director appointed
dot icon16/04/2001
New director appointed
dot icon27/03/2001
Registered office changed on 28/03/01 from: kings house royal court macclesfield cheshire SK11 7AE
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Secretary resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/12/2000
Declaration of satisfaction of mortgage/charge
dot icon27/12/2000
Declaration of satisfaction of mortgage/charge
dot icon30/05/2000
Return made up to 25/05/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-12-31
dot icon19/03/2000
Resolutions
dot icon28/11/1999
Certificate of change of name
dot icon24/05/1999
Return made up to 25/05/99; no change of members
dot icon09/05/1999
Accounts for a small company made up to 1998-12-31
dot icon21/05/1998
Return made up to 25/05/98; full list of members
dot icon21/05/1998
Director's particulars changed
dot icon18/05/1998
Accounts for a small company made up to 1997-12-31
dot icon12/01/1998
Registered office changed on 13/01/98 from: bridge house brook street macclesfield cheshire SK11 7AA
dot icon20/05/1997
Return made up to 25/05/97; no change of members
dot icon27/04/1997
Accounts for a small company made up to 1996-12-31
dot icon12/06/1996
Accounts for a small company made up to 1995-12-31
dot icon03/06/1996
Return made up to 25/05/96; no change of members
dot icon20/06/1995
Accounts for a small company made up to 1994-12-31
dot icon29/05/1995
Return made up to 25/05/95; full list of members
dot icon29/05/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
Accounts for a small company made up to 1993-12-31
dot icon12/06/1994
Return made up to 10/06/94; no change of members
dot icon20/10/1993
Accounts for a small company made up to 1992-12-31
dot icon10/10/1993
New director appointed
dot icon02/10/1993
Return made up to 22/06/93; change of members
dot icon29/09/1993
Ad 09/03/93--------- £ si 15000@1=15000 £ ic 60000/75000
dot icon23/09/1992
Accounts for a small company made up to 1991-12-31
dot icon23/06/1992
Return made up to 22/06/92; full list of members
dot icon23/03/1992
Registered office changed on 24/03/92 from: 84 mill street macclesfield cheshire SK11 6NR
dot icon23/03/1992
Resolutions
dot icon18/03/1992
Particulars of mortgage/charge
dot icon14/10/1991
Ad 01/10/91--------- premium £ si 10000@1=10000 £ ic 50000/60000
dot icon14/10/1991
New director appointed
dot icon19/09/1991
Accounts for a small company made up to 1990-12-31
dot icon19/09/1991
Return made up to 21/09/91; no change of members
dot icon01/11/1990
Accounts for a small company made up to 1989-12-31
dot icon26/09/1990
Return made up to 21/09/90; full list of members
dot icon12/08/1990
Director resigned
dot icon29/04/1990
Registered office changed on 30/04/90 from: sterling house 175 high street richmansworth herts WD3 1AY
dot icon29/04/1990
Director resigned
dot icon26/04/1990
Court order
dot icon22/10/1989
Wd 17/10/89 ad 14/09/89--------- part-paid £ si 50000@1=50000 £ ic 50000/100000
dot icon16/10/1989
New director appointed
dot icon15/10/1989
Wd 12/10/89 ad 07/09/89--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon14/05/1989
Accounts for a small company made up to 1988-12-31
dot icon14/05/1989
Return made up to 31/12/88; full list of members
dot icon14/03/1988
Wd 08/02/88 ad 21/01/88--------- £ si 29998@1=29998 £ ic 2/30000
dot icon23/02/1988
Particulars of mortgage/charge
dot icon14/02/1988
Accounting reference date notified as 31/12
dot icon11/02/1988
Resolutions
dot icon10/01/1988
Registered office changed on 11/01/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon10/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prince, Peter
Director
17/10/2007 - 01/09/2008
52
Taylor, Keith Wilhall
Director
13/02/2007 - 19/06/2007
73
Morcombe, Alan William
Director
22/12/2000 - 29/11/2004
46
Horn, Nigel David
Director
29/11/2004 - 04/12/2006
56
Pearman, Mark Chalice
Director
29/11/2004 - 04/12/2006
85

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 MRS SOFTWARE LIMITED

MRS SOFTWARE LIMITED is an(a) Dissolved company incorporated on 10/12/1987 with the registered office located at BENEDICT MACKENZIE LLP, 62 Wilson Street, London EC2A 2BU. 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 MRS SOFTWARE LIMITED?

toggle

MRS SOFTWARE LIMITED is currently Dissolved. It was registered on 10/12/1987 and dissolved on 18/02/2010.

Where is MRS SOFTWARE LIMITED located?

toggle

MRS SOFTWARE LIMITED is registered at BENEDICT MACKENZIE LLP, 62 Wilson Street, London EC2A 2BU.

What is the latest filing for MRS SOFTWARE LIMITED?

toggle

The latest filing was on 18/02/2010: Final Gazette dissolved following liquidation.