Company NameM.R. Supplies Limited
DirectorsAnne Patricia Skinner and Anthony Keith John Skinner
Company StatusDissolved
Company Number00951097
CategoryPrivate Limited Company
Incorporation Date31 March 1969(55 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameAnne Patricia Skinner
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1992(22 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressOld Gables The Glade
Kingswood
Tadworth
Surrey
KT20 6LL
Director NameAnthony Keith John Skinner
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1992(22 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressOld Gables Oakdene
The Glade
Kingswood
Surrey
KT20 6LL
Secretary NameAbacus Corporate Services Limited (Corporation)
StatusCurrent
Appointed28 October 1994(25 years, 7 months after company formation)
Appointment Duration29 years, 6 months
Correspondence AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed09 March 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 1994)
Correspondence Address401 St John Street
London
EC1V 4LH

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£184,016
Cash£49
Current Liabilities£274,347

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 March 2006Bona Vacantia disclaimer (1 page)
4 October 2003Dissolved (1 page)
4 July 2003Liquidators statement of receipts and payments (5 pages)
4 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 2002Liquidators statement of receipts and payments (8 pages)
28 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2001Statement of affairs (7 pages)
28 September 2001Appointment of a voluntary liquidator (1 page)
14 September 2001Registered office changed on 14/09/01 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
5 April 2001Return made up to 09/03/01; full list of members (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 March 2000Return made up to 09/03/00; full list of members (5 pages)
4 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
31 March 1999Return made up to 09/03/99; no change of members (4 pages)
11 March 1999Registered office changed on 11/03/99 from: 33 old woking road west byfleet surrey KT14 6LG (1 page)
4 November 1998Accounts for a small company made up to 30 June 1997 (8 pages)
23 March 1998Return made up to 09/03/98; no change of members (4 pages)
27 April 1997Return made up to 09/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1996Accounts for a small company made up to 30 June 1995 (9 pages)
29 April 1996Return made up to 09/03/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 30 June 1994 (9 pages)
2 May 1995Return made up to 09/03/95; no change of members (4 pages)