Company NameMRCL Limited
Company StatusDissolved
Company Number05890741
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth James Roscoe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(1 week, 3 days after company formation)
Appointment Duration13 years, 1 month (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStretton Old Hall Stretton
Tilston
Malpas
Cheshire
SY14 7JA
Wales
Secretary NameMr Welland Lister
NationalityBritish
StatusClosed
Appointed07 August 2006(1 week, 3 days after company formation)
Appointment Duration13 years, 1 month (closed 01 October 2019)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 School Cottages
Kinnerton Road, Dodleston
Chester
CH4 9ND
Wales
Director NameMr Howard Boyd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 01 October 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Ledsham Hall Barns
Ledsham Hall Lane
Wirral
Merseyside
CH66 9PE
Wales
Director NameMr Philip Stephen Carlisle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 01 October 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Ledsham Hall Barns
Ledsham Hall Lane
Wirral
Merseyside
CH66 9PE
Wales
Director NameMr Welland Lister
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 School Cottages
Kinnerton Road, Dodleston
Chester
CH4 9ND
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMere House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Kenneth James Roscoe
50.00%
Ordinary
2 at £1Welland Lister
50.00%
Ordinary

Accounts

Latest Accounts28 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 July

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
5 July 2019Application to strike the company off the register (3 pages)
2 May 2019Total exemption full accounts made up to 28 July 2018 (5 pages)
29 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 28 July 2017 (5 pages)
27 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
27 October 2017Total exemption full accounts made up to 29 July 2016 (5 pages)
27 October 2017Total exemption full accounts made up to 29 July 2016 (5 pages)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
27 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
27 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
13 June 2017Registered office address changed from Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ to Mere House Dee Hills Park Chester Cheshire CH3 5AR on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ to Mere House Dee Hills Park Chester Cheshire CH3 5AR on 13 June 2017 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
16 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(7 pages)
3 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(7 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
16 September 2014Director's details changed for Mr Kenneth James Roscoe on 1 April 2014 (2 pages)
16 September 2014Director's details changed for Mr Kenneth James Roscoe on 1 April 2014 (2 pages)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(7 pages)
16 September 2014Director's details changed for Mr Kenneth James Roscoe on 1 April 2014 (2 pages)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(7 pages)
4 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(7 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
20 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 September 2009Return made up to 28/07/09; full list of members (4 pages)
11 September 2009Return made up to 28/07/09; full list of members (4 pages)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
24 August 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 September 2008Return made up to 28/07/08; full list of members (4 pages)
16 September 2008Return made up to 28/07/08; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from bank farm house, chester road alderford chester CH3 6HJ (1 page)
15 July 2008Registered office changed on 15/07/2008 from bank farm house, chester road alderford chester CH3 6HJ (1 page)
3 July 2008Director appointed mr philip carlisle (1 page)
3 July 2008Director appointed mr welland lister (1 page)
3 July 2008Director appointed mr howard boyd (1 page)
3 July 2008Director appointed mr howard boyd (1 page)
3 July 2008Director appointed mr philip carlisle (1 page)
3 July 2008Director appointed mr welland lister (1 page)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 September 2007New secretary appointed (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Return made up to 28/07/07; full list of members (2 pages)
20 September 2007Return made up to 28/07/07; full list of members (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
28 July 2006Incorporation (6 pages)
28 July 2006Incorporation (6 pages)