MRX DORMANT COMPANY FIVE LIMITED

Register to unlock more data on OkredoRegister

MRX DORMANT COMPANY FIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01861125

Incorporation date

04/11/1984

Size

Full

Contacts

Registered address

Registered address

Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands B48 7SXCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon28/07/2013
Application to strike the company off the register
dot icon10/04/2013
Certificate of change of name
dot icon10/04/2013
Change of name notice
dot icon16/01/2013
Director's details changed for Andrew John Richardson on 2012-08-17
dot icon16/01/2013
Director's details changed for Andrew John Richardson on 2011-11-14
dot icon15/12/2012
Appointment of Mrs Caroline Inez Green as a director on 2012-01-13
dot icon09/12/2012
Termination of appointment of Nicholas Longley as a director on 2012-09-28
dot icon09/10/2012
Termination of appointment of Nicholas Longley as a secretary on 2012-09-28
dot icon27/09/2012
Director's details changed for Andrew John Richardson on 2012-08-17
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/11/2011
Registered office address changed from C/O Metalrax Group Plc, Ardath Road, Kings Norton Birmingham B38 9PN on 2011-11-30
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon03/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon06/01/2011
Statement of capital on 2011-01-07
dot icon06/01/2011
Statement by Directors
dot icon06/01/2011
Solvency Statement dated 22/12/10
dot icon06/01/2011
Resolutions
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon15/06/2010
Termination of appointment of Peter Marshall as a director
dot icon25/05/2010
Termination of appointment of Garry Gresham as a director
dot icon02/12/2009
Appointment of Mr Nicholas Longley as a director
dot icon02/12/2009
Appointment of Mr Nicholas Longley as a secretary
dot icon02/12/2009
Termination of appointment of Michael Stock as a secretary
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/10/2009
Resolutions
dot icon20/10/2009
Statement of company's objects
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/09/2009
Resolutions
dot icon07/07/2009
Return made up to 07/06/09; full list of members
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon03/08/2008
Secretary appointed michael john stock
dot icon03/08/2008
Appointment Terminated Secretary darren farrimond
dot icon27/07/2008
Director appointed andrew john richardson
dot icon16/07/2008
Appointment Terminated Director richard arbuthnot
dot icon30/06/2008
Return made up to 07/06/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 07/06/07; full list of members
dot icon04/07/2007
Registered office changed on 05/07/07 from: units 1 and 2 murdock road bicester oxfordshire OX6 7PP
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon12/09/2006
Miscellaneous
dot icon04/07/2006
Return made up to 07/06/06; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
Return made up to 07/06/05; full list of members
dot icon14/06/2005
Director resigned
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon20/06/2004
Return made up to 07/06/04; full list of members
dot icon13/06/2004
Secretary resigned
dot icon13/06/2004
New secretary appointed
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon04/07/2003
Director resigned
dot icon01/07/2003
Return made up to 07/06/03; full list of members
dot icon01/07/2003
Director's particulars changed
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon02/09/2002
New director appointed
dot icon11/08/2002
New director appointed
dot icon08/07/2002
Director resigned
dot icon07/07/2002
Return made up to 07/06/02; full list of members
dot icon24/03/2002
Director resigned
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 07/06/01; full list of members
dot icon04/07/2001
Director's particulars changed
dot icon22/11/2000
Return made up to 15/10/00; full list of members
dot icon22/11/2000
Location of register of members address changed
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon05/04/2000
Registered office changed on 06/04/00 from: windsor house bayshill road cheltenham gloucester GL50 3AT
dot icon12/12/1999
New director appointed
dot icon12/12/1999
New director appointed
dot icon06/12/1999
Ad 01/11/99--------- £ si 20957@1=20957 £ ic 21002/41959
dot icon06/12/1999
Nc inc already adjusted 27/10/99
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New secretary appointed
dot icon15/11/1999
Director resigned
dot icon15/11/1999
Secretary resigned;director resigned
dot icon15/11/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon15/11/1999
Auditor's resignation
dot icon09/11/1999
Return made up to 15/10/99; full list of members
dot icon09/11/1999
Director's particulars changed
dot icon20/04/1999
Accounts for a small company made up to 1998-06-30
dot icon12/11/1998
Return made up to 15/10/98; full list of members
dot icon12/11/1998
Secretary's particulars changed;director's particulars changed
dot icon06/10/1998
Director's particulars changed
dot icon06/10/1998
Secretary's particulars changed;director's particulars changed
dot icon16/04/1998
Accounts for a small company made up to 1997-06-30
dot icon05/11/1997
New director appointed
dot icon05/11/1997
Return made up to 15/10/97; full list of members
dot icon03/04/1997
Accounts for a small company made up to 1996-06-30
dot icon10/12/1996
Return made up to 15/10/96; full list of members
dot icon20/04/1996
Accounts for a small company made up to 1995-06-30
dot icon27/03/1996
Ad 08/03/96--------- £ si 1002@1=1002 £ ic 20000/21002
dot icon27/03/1996
£ nc 21002/22004 08/03/96
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon24/10/1995
Return made up to 15/10/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Registered office changed on 06/12/94 from: units 1-2 murdock road bicester oxon OX6 7PP
dot icon05/12/1994
Return made up to 15/10/94; full list of members
dot icon05/12/1994
Location of register of members address changed
dot icon29/11/1994
Accounts for a small company made up to 1994-06-30
dot icon27/04/1994
Accounts for a small company made up to 1993-06-30
dot icon12/10/1993
Return made up to 15/10/93; full list of members
dot icon09/09/1993
Registered office changed on 10/09/93 from: unit 9 mckay trading estate station approach bicester oxfordshire OX6 7BZ
dot icon01/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/12/1992
Accounts for a small company made up to 1992-06-30
dot icon31/10/1992
Memorandum and Articles of Association
dot icon31/10/1992
Resolutions
dot icon26/10/1992
Return made up to 15/10/92; change of members
dot icon26/02/1992
Accounts for a small company made up to 1991-06-30
dot icon23/10/1991
Return made up to 15/10/91; no change of members
dot icon12/12/1990
Accounts for a small company made up to 1990-06-30
dot icon12/12/1990
Return made up to 15/10/90; full list of members
dot icon08/03/1990
Return made up to 31/12/89; full list of members
dot icon08/03/1990
Accounts for a small company made up to 1989-06-30
dot icon28/06/1989
Registered office changed on 29/06/89 from: the old registry amersham hill high wycombe bucks HP13 6NA
dot icon20/02/1989
Accounts for a small company made up to 1988-06-30
dot icon20/02/1989
Return made up to 31/12/88; full list of members
dot icon27/11/1988
Particulars of mortgage/charge
dot icon30/08/1988
Accounts for a small company made up to 1987-06-30
dot icon22/05/1988
Return made up to 31/12/87; full list of members
dot icon09/02/1988
Registered office changed on 10/02/88 from: ringwood house walton street aylesbury bucks
dot icon17/11/1987
Declaration of satisfaction of mortgage/charge
dot icon28/07/1987
Director resigned
dot icon28/05/1987
Accounts for a small company made up to 1986-06-30
dot icon07/12/1986
Return made up to 02/12/86; full list of members
dot icon30/04/1986
Accounts for a small company made up to 1985-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Eric Stanley
Director
03/11/1999 - 23/05/2005
16
Green, Caroline Inez
Director
13/01/2012 - Present
64
Arbuthnot, Richard
Director
09/07/2002 - 30/06/2008
48
Stock, Michael John
Secretary
17/07/2008 - 31/10/2009
53
Jones, Terry Ryan
Secretary
03/11/1999 - 25/05/2004
19

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 MRX DORMANT COMPANY FIVE LIMITED

MRX DORMANT COMPANY FIVE LIMITED is an(a) Dissolved company incorporated on 04/11/1984 with the registered office located at Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands B48 7SX. 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 MRX DORMANT COMPANY FIVE LIMITED?

toggle

MRX DORMANT COMPANY FIVE LIMITED is currently Dissolved. It was registered on 04/11/1984 and dissolved on 18/11/2013.

Where is MRX DORMANT COMPANY FIVE LIMITED located?

toggle

MRX DORMANT COMPANY FIVE LIMITED is registered at Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands B48 7SX.

What does MRX DORMANT COMPANY FIVE LIMITED do?

toggle

MRX DORMANT COMPANY FIVE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MRX DORMANT COMPANY FIVE LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via voluntary strike-off.