Company NameMRL Estates Limited
Company StatusDissolved
Company Number05121662
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Mary Catherine Lloyd
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
Director NameMr Michael Robert Lloyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
Secretary NameMr Michael Robert Lloyd
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP

Location

Registered AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Eric Malkin
33.33%
Ordinary B
1 at £1Mary Catherine Lloyd
33.33%
Ordinary
1 at £1Michael Robert Lloyd
33.33%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014Accounts made up to 31 May 2013 (2 pages)
14 March 2014Accounts made up to 31 May 2013 (2 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 3
(6 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 3
(6 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 3
(6 pages)
28 March 2013Accounts made up to 31 May 2012 (2 pages)
28 March 2013Accounts made up to 31 May 2012 (2 pages)
12 March 2013Registered office address changed from Corporate Accountancy Solutions Ltd, Georges Court Chestergate, Macclesfield Cheshire SK11 6DP on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Corporate Accountancy Solutions Ltd, Georges Court Chestergate, Macclesfield Cheshire SK11 6DP on 12 March 2013 (1 page)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
19 January 2012Accounts made up to 31 May 2011 (2 pages)
19 January 2012Accounts made up to 31 May 2011 (2 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 May 2010Director's details changed for Mary Catherine Lloyd on 1 May 2010 (2 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Mr Michael Robert Lloyd on 1 May 2010 (2 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Mr Michael Robert Lloyd on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Mary Catherine Lloyd on 1 May 2010 (2 pages)
13 May 2010Secretary's details changed for Michael Robert Lloyd on 1 May 2010 (1 page)
13 May 2010Secretary's details changed for Michael Robert Lloyd on 1 May 2010 (1 page)
13 May 2010Director's details changed for Mr Michael Robert Lloyd on 1 May 2010 (2 pages)
13 May 2010Secretary's details changed for Michael Robert Lloyd on 1 May 2010 (1 page)
13 May 2010Director's details changed for Mary Catherine Lloyd on 1 May 2010 (2 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 May 2008Return made up to 06/05/08; full list of members (4 pages)
29 May 2008Return made up to 06/05/08; full list of members (4 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: thick withens farm red lane higher sutton macclesfield cheshire SK11 7QW (1 page)
14 May 2007Return made up to 06/05/07; full list of members (3 pages)
14 May 2007Registered office changed on 14/05/07 from: thick withens farm red lane higher sutton macclesfield cheshire SK11 7QW (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 06/05/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 June 2006Return made up to 06/05/06; full list of members (3 pages)
5 June 2006Return made up to 06/05/06; full list of members (3 pages)
23 March 2006Nc inc already adjusted 01/03/06 (1 page)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2006Ad 01/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 March 2006Nc inc already adjusted 01/03/06 (1 page)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2006Ad 01/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 June 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(7 pages)
23 June 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(7 pages)
6 May 2004Incorporation (10 pages)
6 May 2004Incorporation (10 pages)