Company NameMRZ Communications Limited
Company StatusDissolved
Company Number01864605
CategoryPrivate Limited Company
Incorporation Date19 November 1984(39 years, 5 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Gregory
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(6 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 05 March 2002)
RoleCommunications Consultant
Correspondence Address25 Wye Road
Clayton
Newcastle
Staffordshire
ST5 4AZ
Secretary NameMrs Phyllis Gregory
NationalityBritish
StatusClosed
Appointed31 March 1991(6 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address25 Wye Road
Clayton
Newcastle
Staffordshire
ST5 4AZ
Director NameMr Christopher Booth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 1992)
RoleCompany Director
Correspondence Address16 Aldborough Drive
Westbury Park
Newcastle Under Lyme
Staffordshire
St5
Director NameMrs Phyllis Gregory
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 January 2001)
RoleSecretary
Correspondence Address25 Wye Road
Clayton
Newcastle
Staffordshire
ST5 4AZ

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth-£24,104
Current Liabilities£37,817

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
3 October 2001Application for striking-off (1 page)
26 September 2001Director resigned (1 page)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 August 1998Registered office changed on 21/08/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page)
1 May 1998Return made up to 31/03/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 April 1997Return made up to 31/03/97; no change of members (4 pages)
12 August 1996Full accounts made up to 31 December 1995 (10 pages)
9 May 1996Return made up to 31/03/96; full list of members (6 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
9 April 1995Return made up to 31/03/95; no change of members (4 pages)