Moorland Road Burslem
Stoke-On-Trent
Staffordshire
ST6 1JQ
Director Name | Mr Mark Robert Deacon |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Enterprise House Moorland Road Burslem Stoke-On-Trent Staffordshire ST6 1JQ |
Secretary Name | Mrs Stephanie Deacon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 June 2012) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | Rhydding Side Nursery Lane Stoke On Trent Staffordshire ST9 9PF |
Director Name | Mr Paul Eric Swancott |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Enterprise House Moorland Road Burslem Stoke-On-Trent Staffordshire ST6 1JQ |
Director Name | Mrs Theresa Anna Swancott |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Enterprise House Moorland Road Burslem Stoke-On-Trent Staffordshire ST6 1JQ |
Director Name | Mrs Cecilia Stephania Carlos |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2009(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B Burslem Enterprise Centre Moorland Road Stoke-On-Trent ST6 1JQ |
Director Name | Mr Brian Joseph Carlos |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2010(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B Burslem Enterprise Centre Moorland Road Stoke-On-Trent ST6 1JQ |
Secretary Name | Mr Brian Joseph Carlos |
---|---|
Status | Resigned |
Appointed | 13 June 2012(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 November 2016) |
Role | Company Director |
Correspondence Address | Unit B Burslem Enterprise Centre Moorland Road Stoke-On-Trent ST6 1JQ |
Director Name | Mr Edward Joseph Burrows |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Enterprise House Burslem Enterprise Centre Moorland Road Stoke-On-Trent ST6 1JQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | mrd365.com |
---|---|
Telephone | 01782 878847 |
Telephone region | Stoke-on-Trent |
Registered Address | Rosebree Court Woodside Ferry Approach Birkenhead Merseyside CH41 6DU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
6 at £1 | Brian Carlos 16.67% Ordinary |
---|---|
6 at £1 | Cecilia Stephania Carlos 16.67% Ordinary |
6 at £1 | Mark Robert Deacon 16.67% Ordinary |
6 at £1 | Paul Eric Swancott 16.67% Ordinary |
6 at £1 | Stephanie Deacon 16.67% Ordinary |
6 at £1 | Teresa Swancott 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,470 |
Cash | £26,810 |
Current Liabilities | £90,725 |
Latest Accounts | 30 June 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2018 | Completion of winding up (1 page) |
14 March 2017 | Registered 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 2017 | Termination of appointment of Brian Joseph Carlos as a secretary on 28 November 2016 (1 page) |
14 March 2017 | Termination of appointment of Brian Joseph Carlos as a director on 28 November 2016 (1 page) |
14 March 2017 | Registered 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 2017 | Termination of appointment of Brian Joseph Carlos as a secretary on 28 November 2016 (1 page) |
14 March 2017 | Termination of appointment of Brian Joseph Carlos as a director on 28 November 2016 (1 page) |
16 December 2016 | Order of court to wind up (2 pages) |
16 December 2016 | Order of court to wind up (2 pages) |
4 September 2016 | Termination of appointment of Cecilia Stephania Carlos as a director on 31 August 2016 (1 page) |
4 September 2016 | Termination of appointment of Cecilia Stephania Carlos as a director on 31 August 2016 (1 page) |
23 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
23 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Registered 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 2016 | Registered 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) |
24 May 2016 | Termination of appointment of Edward Joseph Burrows as a director on 4 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Edward Joseph Burrows as a director on 4 March 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 September 2015 | Appointment of Mr Edward Joseph Burrows as a director on 10 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Edward Joseph Burrows as a director on 10 September 2015 (2 pages) |
8 August 2015 | Termination of appointment of Stephanie Deacon as a director on 15 July 2015 (1 page) |
8 August 2015 | Termination of appointment of Mark Robert Deacon as a director on 15 July 2015 (1 page) |
8 August 2015 | Termination of appointment of Stephanie Deacon as a director on 15 July 2015 (1 page) |
8 August 2015 | Termination of appointment of Mark Robert Deacon as a director on 15 July 2015 (1 page) |
5 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 February 2014 | Termination of appointment of Paul Swancott as a director (1 page) |
18 February 2014 | Termination of appointment of Theresa Swancott as a director (1 page) |
18 February 2014 | Termination of appointment of Paul Swancott as a director (1 page) |
18 February 2014 | Termination of appointment of Theresa Swancott as a director (1 page) |
9 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 June 2013 | Director's details changed for Mrs Theresa Anna Swancott on 13 February 2013 (2 pages) |
2 June 2013 | Director's details changed for Mr Paul Eric Swancott on 13 February 2013 (2 pages) |
2 June 2013 | Director's details changed for Mrs Stephanie Deacon on 13 February 2013 (2 pages) |
2 June 2013 | Director's details changed for Mr Mark Robert Deacon on 13 February 2013 (2 pages) |
2 June 2013 | Director's details changed for Mrs Cecilia Stephania Carlos on 13 February 2013 (2 pages) |
2 June 2013 | Director's details changed for Mrs Theresa Anna Swancott on 13 February 2013 (2 pages) |
2 June 2013 | Director's details changed for Mrs Stephanie Deacon on 13 February 2013 (2 pages) |
2 June 2013 | Director's details changed for Mr Paul Eric Swancott on 13 February 2013 (2 pages) |
2 June 2013 | Director's details changed for Mr Mark Robert Deacon on 13 February 2013 (2 pages) |
2 June 2013 | Director's details changed for Mrs Cecilia Stephania Carlos on 13 February 2013 (2 pages) |
2 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
1 August 2012 | Termination of appointment of Stephanie Deacon as a secretary (1 page) |
1 August 2012 | Appointment of Mr Brian Joseph Carlos as a secretary (1 page) |
1 August 2012 | Termination of appointment of Stephanie Deacon as a secretary (1 page) |
1 August 2012 | Appointment of Mr Brian Joseph Carlos as a secretary (1 page) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
13 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Director's details changed for Mr Brian Joseph Carlos on 27 April 2010 (2 pages) |
12 July 2011 | Director's details changed for Mr Brian Joseph Carlos on 27 April 2010 (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 December 2010 | Appointment of Mr Brian Joseph Carlos as a director (2 pages) |
6 December 2010 | Appointment of Mr Brian Joseph Carlos as a director (2 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Director's details changed for Paul Eric Swancott on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Theresa Anna Swancott on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Stephanie Deacon on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mark Robert Deacon on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Paul Eric Swancott on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Theresa Anna Swancott on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Stephanie Deacon on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mark Robert Deacon on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Paul Eric Swancott on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Theresa Anna Swancott on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Stephanie Deacon on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mark Robert Deacon on 1 April 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 March 2010 | Registered office address changed from Rhdding Side Nursery Lane Stoke on Trent ST9 9PF on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from Rhdding Side Nursery Lane Stoke on Trent ST9 9PF on 18 March 2010 (1 page) |
18 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from rhydding side nursery lane stoke on trent staffordshire ST9 9PF (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from rhydding side nursery lane stoke on trent staffordshire ST9 9PF (1 page) |
18 June 2009 | Location of debenture register (1 page) |
20 May 2009 | Ad 01/05/09\gbp si [email protected]=34\gbp ic 2/36\ (2 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Ad 01/05/09\gbp si [email protected]=34\gbp ic 2/36\ (2 pages) |
20 May 2009 | Resolutions
|
14 May 2009 | Director appointed cecilia stephania carlos (1 page) |
14 May 2009 | Director appointed theresa anna swancott (1 page) |
14 May 2009 | Director appointed paul eric swancott (1 page) |
14 May 2009 | Director appointed cecilia stephania carlos (1 page) |
14 May 2009 | Director appointed theresa anna swancott (1 page) |
14 May 2009 | Director appointed paul eric swancott (1 page) |
9 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 March 2009 | Company name changed mrd maintenance services LTD\certificate issued on 25/03/09 (2 pages) |
24 March 2009 | Company name changed mrd maintenance services LTD\certificate issued on 25/03/09 (2 pages) |
18 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
17 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
17 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
5 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
20 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
20 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 9 normandy grove milton stoke on trent ST2 7NU (1 page) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Company name changed gemacre LIMITED\certificate issued on 12/07/02 (2 pages) |
12 July 2002 | Company name changed gemacre LIMITED\certificate issued on 12/07/02 (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 9 normandy grove milton stoke on trent ST2 7NU (1 page) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
14 June 2002 | Incorporation (9 pages) |
14 June 2002 | Incorporation (9 pages) |