Runfold
Farnham
Surrey
GU10 1QD
Secretary Name | Mrs Shirley June Wardell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2006(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Crooksbury Road Runfold Farnham Surrey GU10 1QD |
Director Name | Margaret Rose Kent |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 May 2006) |
Role | Secretary |
Correspondence Address | Palfrey Farm House London Road Petworth West Sussex GU28 9LX |
Director Name | Mr Michael Robert Kent |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 May 2006) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Palfrey Farm House London Road Petworth West Sussex GU28 9LX |
Secretary Name | Margaret Rose Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 May 2006) |
Role | Company Director |
Correspondence Address | Palfrey Farm House London Road Petworth West Sussex GU28 9LX |
Director Name | Graham John Few |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 09 May 2006) |
Role | General Manager |
Correspondence Address | 26 The Moorings Grayshot Hindhead Surrey GU26 6SD |
Director Name | Anthony Michael Edgerley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(20 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Hillcroft 43 Weybridge Park Weybridge Surrey KT13 8SQ |
Director Name | Mrs Shirley June Wardell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(28 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Crooksbury Road Runfold Farnham Surrey GU10 1QD |
Registered Address | 46 Vivian Avenue London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
100 at 1 | Mrk Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,851 |
Cash | £4,895 |
Current Liabilities | £411,875 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 22 August 2013 (5 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 22 August 2013 (5 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 22 August 2013 (5 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (5 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 22 February 2013 (5 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (5 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 22 August 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 22 February 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 22 August 2011 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 22 February 2011 (5 pages) |
1 April 2010 | Registered office address changed from 78 Crooksbury Road Runfold Farnham Surrey GU10 1QD Uk on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 78 Crooksbury Road Runfold Farnham Surrey GU10 1QD Uk on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 78 Crooksbury Road Runfold Farnham Surrey GU10 1QD Uk on 1 April 2010 (1 page) |
2 March 2010 | Appointment of a voluntary liquidator (1 page) |
2 March 2010 | Statement of affairs with form 4.19 (4 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Statement of affairs with form 4.19 (4 pages) |
2 March 2010 | Appointment of a voluntary liquidator (1 page) |
2 March 2010 | Resolutions
|
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
4 September 2009 | Registered office changed on 04/09/2009 from 29 woolmer trading estate bordon hampshire GU35 9QE (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 29 woolmer trading estate bordon hampshire GU35 9QE (1 page) |
14 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
14 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 December 2008 | Return made up to 09/04/08; full list of members (3 pages) |
5 December 2008 | Return made up to 09/04/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 September 2007 | Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page) |
24 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
18 October 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
18 October 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 July 2006 | Particulars of mortgage/charge (4 pages) |
11 July 2006 | Particulars of mortgage/charge (4 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | Director resigned (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
24 May 2006 | Particulars of mortgage/charge (9 pages) |
24 May 2006 | Particulars of mortgage/charge (9 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Declaration of assistance for shares acquisition (4 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Declaration of assistance for shares acquisition (4 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | Particulars of mortgage/charge (9 pages) |
18 May 2006 | Particulars of mortgage/charge (9 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
22 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
20 April 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
20 April 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
31 August 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
17 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
2 April 2003 | Return made up to 09/04/03; full list of members (8 pages) |
2 April 2003 | Return made up to 09/04/03; full list of members (8 pages) |
5 February 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
5 February 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Accounts for a medium company made up to 31 October 2001 (18 pages) |
2 May 2002 | Accounts for a medium company made up to 31 October 2001 (18 pages) |
17 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
2 April 2001 | Return made up to 09/04/01; full list of members
|
2 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
19 February 2001 | Full accounts made up to 31 October 2000 (16 pages) |
19 February 2001 | Full accounts made up to 31 October 2000 (16 pages) |
14 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 October 1999 (15 pages) |
21 March 2000 | Full accounts made up to 31 October 1999 (15 pages) |
10 February 2000 | Particulars of mortgage/charge (5 pages) |
10 February 2000 | Particulars of mortgage/charge (5 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
14 March 1999 | Accounts for a medium company made up to 31 October 1998 (18 pages) |
14 March 1999 | Accounts for a medium company made up to 31 October 1998 (18 pages) |
17 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
17 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
11 March 1998 | Accounts for a medium company made up to 31 October 1997 (19 pages) |
11 March 1998 | Accounts for a medium company made up to 31 October 1997 (19 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
24 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
24 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
11 February 1997 | Accounts for a medium company made up to 31 October 1996 (20 pages) |
11 February 1997 | Accounts for a medium company made up to 31 October 1996 (20 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Return made up to 09/04/96; no change of members (5 pages) |
18 April 1996 | Return made up to 09/04/96; no change of members (5 pages) |
10 April 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
10 April 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
28 February 1980 | Annual return made up to 26/03/79 (4 pages) |
28 February 1980 | Annual return made up to 26/03/79 (4 pages) |
18 October 1977 | Incorporation (15 pages) |
18 October 1977 | Incorporation (15 pages) |
18 October 1977 | Incorporation (15 pages) |
18 October 1977 | Incorporation (15 pages) |