Company NameMRD 365 Ltd
Company StatusDissolved
Company Number04461164
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NamesGemacre Limited and MRD Maintenance Services Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Mark Robert Deacon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 2002(2 weeks, 6 days after company formation)
Appointment Duration13 years (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Enterprise House
Moorland Road Burslem
Stoke-On-Trent
Staffordshire
ST6 1JQ
Director NameMrs Stephanie Deacon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 2002(2 weeks, 6 days after company formation)
Appointment Duration13 years (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Enterprise House
Moorland Road Burslem
Stoke-On-Trent
Staffordshire
ST6 1JQ
Secretary NameMrs Stephanie Deacon
NationalityEnglish
StatusResigned
Appointed04 July 2002(2 weeks, 6 days after company formation)
Appointment Duration9 years, 11 months (resigned 13 June 2012)
RoleClerk
Country of ResidenceEngland
Correspondence AddressRhydding Side
Nursery Lane
Stoke On Trent
Staffordshire
ST9 9PF
Director NameMr Paul Eric Swancott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Enterprise House
Moorland Road Burslem
Stoke-On-Trent
Staffordshire
ST6 1JQ
Director NameMrs Theresa Anna Swancott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Enterprise House
Moorland Road Burslem
Stoke-On-Trent
Staffordshire
ST6 1JQ
Director NameMrs Cecilia Stephania Carlos
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2009(6 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Burslem Enterprise Centre
Moorland Road
Stoke-On-Trent
ST6 1JQ
Director NameMr Brian Joseph Carlos
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2010(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Burslem Enterprise Centre
Moorland Road
Stoke-On-Trent
ST6 1JQ
Secretary NameMr Brian Joseph Carlos
StatusResigned
Appointed13 June 2012(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 November 2016)
RoleCompany Director
Correspondence AddressUnit B Burslem Enterprise Centre
Moorland Road
Stoke-On-Trent
ST6 1JQ
Director NameMr Edward Joseph Burrows
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(13 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Enterprise House Burslem Enterprise Centre
Moorland Road
Stoke-On-Trent
ST6 1JQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitemrd365.com
Telephone01782 878847
Telephone regionStoke-on-Trent

Location

Registered AddressRosebree Court
Woodside Ferry Approach
Birkenhead
Merseyside
CH41 6DU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

6 at £1Brian Carlos
16.67%
Ordinary
6 at £1Cecilia Stephania Carlos
16.67%
Ordinary
6 at £1Mark Robert Deacon
16.67%
Ordinary
6 at £1Paul Eric Swancott
16.67%
Ordinary
6 at £1Stephanie Deacon
16.67%
Ordinary
6 at £1Teresa Swancott
16.67%
Ordinary

Financials

Year2014
Net Worth£21,470
Cash£26,810
Current Liabilities£90,725

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 November 2018Final Gazette dissolved following liquidation (1 page)
6 August 2018Completion of winding up (1 page)
14 March 2017Termination of appointment of Brian Joseph Carlos as a director on 28 November 2016 (1 page)
14 March 2017Registered office address changed from Unit B Burslem Enterprise Centre Moorland Road Stoke-on-Trent ST6 1JQ England to Rosebree Court Woodside Ferry Approach Birkenhead Merseyside CH41 6DU on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Brian Joseph Carlos as a secretary on 28 November 2016 (1 page)
14 March 2017Termination of appointment of Brian Joseph Carlos as a director on 28 November 2016 (1 page)
14 March 2017Registered office address changed from Unit B Burslem Enterprise Centre Moorland Road Stoke-on-Trent ST6 1JQ England to Rosebree Court Woodside Ferry Approach Birkenhead Merseyside CH41 6DU on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Brian Joseph Carlos as a secretary on 28 November 2016 (1 page)
16 December 2016Order of court to wind up (2 pages)
16 December 2016Order of court to wind up (2 pages)
4 September 2016Termination of appointment of Cecilia Stephania Carlos as a director on 31 August 2016 (1 page)
4 September 2016Termination of appointment of Cecilia Stephania Carlos as a director on 31 August 2016 (1 page)
23 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
23 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 36
(5 pages)
26 May 2016Registered office address changed from 3 Enterprise House Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1JQ to Unit B Burslem Enterprise Centre Moorland Road Stoke-on-Trent ST6 1JQ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 3 Enterprise House Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1JQ to Unit B Burslem Enterprise Centre Moorland Road Stoke-on-Trent ST6 1JQ on 26 May 2016 (1 page)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 36
(5 pages)
26 May 2016Registered office address changed from Unit B Burslem Enterprise Centre Moorland Road Stoke-on-Trent ST6 1JQ England to Unit B Burslem Enterprise Centre Moorland Road Stoke-on-Trent ST6 1JQ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Unit B Burslem Enterprise Centre Moorland Road Stoke-on-Trent ST6 1JQ England to Unit B Burslem Enterprise Centre Moorland Road Stoke-on-Trent ST6 1JQ on 26 May 2016 (1 page)
24 May 2016Termination of appointment of Edward Joseph Burrows as a director on 4 March 2016 (1 page)
24 May 2016Termination of appointment of Edward Joseph Burrows as a director on 4 March 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 September 2015Appointment of Mr Edward Joseph Burrows as a director on 10 September 2015 (2 pages)
21 September 2015Appointment of Mr Edward Joseph Burrows as a director on 10 September 2015 (2 pages)
8 August 2015Termination of appointment of Mark Robert Deacon as a director on 15 July 2015 (1 page)
8 August 2015Termination of appointment of Mark Robert Deacon as a director on 15 July 2015 (1 page)
8 August 2015Termination of appointment of Stephanie Deacon as a director on 15 July 2015 (1 page)
8 August 2015Termination of appointment of Stephanie Deacon as a director on 15 July 2015 (1 page)
5 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 36
(6 pages)
5 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 36
(6 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 36
(6 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 36
(6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 February 2014Termination of appointment of Theresa Swancott as a director (1 page)
18 February 2014Termination of appointment of Paul Swancott as a director (1 page)
18 February 2014Termination of appointment of Paul Swancott as a director (1 page)
18 February 2014Termination of appointment of Theresa Swancott as a director (1 page)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
5 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 June 2013Director's details changed for Mrs Theresa Anna Swancott on 13 February 2013 (2 pages)
2 June 2013Director's details changed for Mr Mark Robert Deacon on 13 February 2013 (2 pages)
2 June 2013Director's details changed for Mrs Stephanie Deacon on 13 February 2013 (2 pages)
2 June 2013Director's details changed for Mr Paul Eric Swancott on 13 February 2013 (2 pages)
2 June 2013Director's details changed for Mrs Stephanie Deacon on 13 February 2013 (2 pages)
2 June 2013Director's details changed for Mrs Cecilia Stephania Carlos on 13 February 2013 (2 pages)
2 June 2013Director's details changed for Mr Paul Eric Swancott on 13 February 2013 (2 pages)
2 June 2013Director's details changed for Mrs Cecilia Stephania Carlos on 13 February 2013 (2 pages)
2 June 2013Director's details changed for Mrs Theresa Anna Swancott on 13 February 2013 (2 pages)
2 June 2013Director's details changed for Mr Mark Robert Deacon on 13 February 2013 (2 pages)
2 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
2 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
1 August 2012Termination of appointment of Stephanie Deacon as a secretary (1 page)
1 August 2012Termination of appointment of Stephanie Deacon as a secretary (1 page)
1 August 2012Appointment of Mr Brian Joseph Carlos as a secretary (1 page)
1 August 2012Appointment of Mr Brian Joseph Carlos as a secretary (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
13 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
12 July 2011Director's details changed for Mr Brian Joseph Carlos on 27 April 2010 (2 pages)
12 July 2011Director's details changed for Mr Brian Joseph Carlos on 27 April 2010 (2 pages)
9 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 December 2010Appointment of Mr Brian Joseph Carlos as a director (2 pages)
6 December 2010Appointment of Mr Brian Joseph Carlos as a director (2 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
9 July 2010Director's details changed for Paul Eric Swancott on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Stephanie Deacon on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Paul Eric Swancott on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Mark Robert Deacon on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Mrs Theresa Anna Swancott on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Mrs Theresa Anna Swancott on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Stephanie Deacon on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Mrs Theresa Anna Swancott on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Mark Robert Deacon on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Paul Eric Swancott on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Mark Robert Deacon on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Stephanie Deacon on 1 April 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2010Registered office address changed from Rhdding Side Nursery Lane Stoke on Trent ST9 9PF on 18 March 2010 (1 page)
18 March 2010Registered office address changed from Rhdding Side Nursery Lane Stoke on Trent ST9 9PF on 18 March 2010 (1 page)
18 June 2009Return made up to 13/06/09; full list of members (5 pages)
18 June 2009Registered office changed on 18/06/2009 from rhydding side nursery lane stoke on trent staffordshire ST9 9PF (1 page)
18 June 2009Return made up to 13/06/09; full list of members (5 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Registered office changed on 18/06/2009 from rhydding side nursery lane stoke on trent staffordshire ST9 9PF (1 page)
20 May 2009Ad 01/05/09\gbp si 34@1=34\gbp ic 2/36\ (2 pages)
20 May 2009Resolutions
  • RES13 ‐ Share details/company business 17/05/2009
(1 page)
20 May 2009Resolutions
  • RES13 ‐ Share details/company business 17/05/2009
(1 page)
20 May 2009Ad 01/05/09\gbp si 34@1=34\gbp ic 2/36\ (2 pages)
14 May 2009Director appointed paul eric swancott (1 page)
14 May 2009Director appointed theresa anna swancott (1 page)
14 May 2009Director appointed paul eric swancott (1 page)
14 May 2009Director appointed theresa anna swancott (1 page)
14 May 2009Director appointed cecilia stephania carlos (1 page)
14 May 2009Director appointed cecilia stephania carlos (1 page)
9 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 March 2009Company name changed mrd maintenance services LTD\certificate issued on 25/03/09 (2 pages)
24 March 2009Company name changed mrd maintenance services LTD\certificate issued on 25/03/09 (2 pages)
18 August 2008Return made up to 13/06/08; full list of members (4 pages)
18 August 2008Return made up to 13/06/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
17 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
17 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
5 July 2006Return made up to 14/06/06; full list of members (2 pages)
5 July 2006Return made up to 14/06/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 July 2005Return made up to 14/06/05; full list of members (3 pages)
7 July 2005Return made up to 14/06/05; full list of members (3 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 June 2004Return made up to 14/06/04; full list of members (7 pages)
24 June 2004Return made up to 14/06/04; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 August 2003Return made up to 14/06/03; full list of members (7 pages)
20 August 2003Return made up to 14/06/03; full list of members (7 pages)
12 July 2002Company name changed gemacre LIMITED\certificate issued on 12/07/02 (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: 9 normandy grove milton stoke on trent ST2 7NU (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: 9 normandy grove milton stoke on trent ST2 7NU (1 page)
12 July 2002Company name changed gemacre LIMITED\certificate issued on 12/07/02 (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
4 July 2002Registered office changed on 04/07/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
14 June 2002Incorporation (9 pages)
14 June 2002Incorporation (9 pages)