Company NameMwrje Limited
Company StatusDissolved
Company Number01912435
CategoryPrivate Limited Company
Incorporation Date9 May 1985(38 years, 12 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous NameM.E. Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMichael William Ellis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(6 years, 9 months after company formation)
Appointment Duration19 years, 6 months (closed 13 September 2011)
RoleTravel Agent
Correspondence Address43 Western Road
173 Cooden Drive
Bexhill On Sea
East Sussex
TN40 1DT
Director NameSally Jane Ellis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(6 years, 9 months after company formation)
Appointment Duration19 years, 6 months (closed 13 September 2011)
RoleTravel Agent
Correspondence Address43 Western Road
173 Cooden Drive
Bexhill On Sea
East Sussex
TN40 1DT
Secretary NameSally Jane Ellis
NationalityBritish
StatusClosed
Appointed25 February 1992(6 years, 9 months after company formation)
Appointment Duration19 years, 6 months (closed 13 September 2011)
RoleCompany Director
Correspondence Address43 Western Road
Bexhill On Sea
East Sussex
TN40 1DT
Director NameMelanie Lockyer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 February 1995)
RoleTravel Agent
Correspondence Address76 Westfield Avenue North
Saltdean
Brighton
East Sussex
BN2 8HS
Director NameRobert James Taylor
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Ghyll Woods Place
West Street Lane
Horsham
East Sussex
TB21 0DA

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£249,967
Cash£482,547
Current Liabilities£267,319

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
18 May 2011Application to strike the company off the register (3 pages)
18 May 2011Application to strike the company off the register (3 pages)
29 March 2011Restoration by order of the court (3 pages)
29 March 2011Restoration by order of the court (3 pages)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
26 July 2010Application to strike the company off the register (3 pages)
26 July 2010Application to strike the company off the register (3 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 10,000
(5 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 10,000
(5 pages)
12 March 2010Director's details changed for Michael William Ellis on 18 February 2010 (2 pages)
12 March 2010Secretary's details changed for Sally Jane Ellis on 18 February 2010 (1 page)
12 March 2010Secretary's details changed for Sally Jane Ellis on 18 February 2010 (1 page)
12 March 2010Director's details changed for Michael William Ellis on 18 February 2010 (2 pages)
12 March 2010Director's details changed for Sally Jane Ellis on 18 February 2010 (2 pages)
12 March 2010Director's details changed for Sally Jane Ellis on 18 February 2010 (2 pages)
29 December 2009Company name changed M.E. travel LIMITED\certificate issued on 29/12/09
  • CONNOT ‐
(3 pages)
29 December 2009Company name changed M.E. travel LIMITED\certificate issued on 29/12/09
  • CONNOT ‐ Change of name notice
(3 pages)
1 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
1 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
27 February 2009Return made up to 25/02/09; full list of members (4 pages)
27 February 2009Return made up to 25/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 March 2007Return made up to 25/02/07; full list of members (2 pages)
6 March 2007Return made up to 25/02/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 February 2006Return made up to 25/02/06; full list of members (5 pages)
24 February 2006Return made up to 25/02/06; full list of members (5 pages)
15 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
15 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
8 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
8 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
21 February 2005Return made up to 25/02/05; full list of members (5 pages)
21 February 2005Return made up to 25/02/05; full list of members (5 pages)
19 March 2004Return made up to 25/02/04; full list of members (5 pages)
19 March 2004Return made up to 25/02/04; full list of members (5 pages)
1 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
1 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
5 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
5 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
21 February 2003Return made up to 25/02/03; full list of members (5 pages)
21 February 2003Return made up to 25/02/03; full list of members (5 pages)
22 February 2002Return made up to 25/02/02; full list of members (5 pages)
22 February 2002Return made up to 25/02/02; full list of members (5 pages)
1 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
1 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
27 February 2001Return made up to 25/02/01; full list of members (6 pages)
27 February 2001Return made up to 25/02/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 March 2000Return made up to 25/02/00; full list of members (6 pages)
6 March 2000Return made up to 25/02/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 March 1999Return made up to 25/02/99; full list of members (7 pages)
1 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 March 1999Return made up to 25/02/99; full list of members (7 pages)
1 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 February 1998Return made up to 25/02/98; full list of members (7 pages)
27 February 1998Return made up to 25/02/98; full list of members (7 pages)
23 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
21 March 1997Return made up to 25/02/97; full list of members (5 pages)
21 March 1997Return made up to 25/02/97; full list of members (5 pages)
11 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
18 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
18 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
17 March 1995Return made up to 25/02/95; full list of members (10 pages)
17 March 1995Return made up to 25/02/95; full list of members (5 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
10 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
10 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)