Company NameMRC Publications Limited
Company StatusDissolved
Company Number01934069
CategoryPrivate Limited Company
Incorporation Date29 July 1985(38 years, 9 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(12 years after company formation)
Appointment Duration8 years, 11 months (closed 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1999(14 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 25 July 2006)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAppledown House
The Croft
Fairford
Gloucestershire
GL7 4BB
Wales
Secretary NameAndrea Mary Callaby
NationalityBritish
StatusClosed
Appointed31 May 2000(14 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 25 July 2006)
RoleCompany Director
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(18 years, 11 months after company formation)
Appointment Duration2 years (closed 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameDavid Llewellyn Bankes-Hughes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressThe Old Rectory
Church Street
Somerton
Oxfordshire
OX25 6NB
Director NameAnthony Charles Beckett Dunlop
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 1996)
RoleShipping Writer
Correspondence Address49 Swinburne Road
Oxford
OX4 4BE
Director NameAngus George Fleming
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressPewitt House
Culworth
Banbury
Oxfordshire
OX17 2HJ
Director NameStuart Arnold Kenner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Western Road
Oxford
OX1 4LF
Secretary NameRuth Eleanor Kenner
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 1995)
RoleCompany Director
Correspondence Address33 Western Road
Oxford
OX1 4LF
Secretary NameAngus George Fleming
NationalityBritish
StatusResigned
Appointed18 January 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 1997)
RoleCompany Director
Correspondence AddressPewitt House
Culworth
Banbury
Oxfordshire
OX17 2HJ
Director NameMr David William Lodge
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1999)
RoleCd/Sec
Country of ResidenceEngland
Correspondence Address19 Windermere Drive
Braintree
Essex
CM7 8UB
Director NamePeter John Miller
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address10a Stanley Avenue
Beckenham
Kent
BR3 6PX
Director NameMr Brian William Waller
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Way
West Bergholt
Colchester
Essex
CO6 3DZ
Director NameDavid Christopher Winter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressDial Barn
Holly Bush Hill, Great Bentley
Colchester
Essex
CO7 8RN
Secretary NameMr David William Lodge
NationalityBritish
StatusResigned
Appointed15 August 1997(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2000)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address19 Windermere Drive
Braintree
Essex
CM7 8UB
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£18,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
2 March 2006Application for striking-off (1 page)
8 February 2006Return made up to 05/01/06; full list of members (6 pages)
14 October 2005Secretary's particulars changed (1 page)
5 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
31 January 2005Return made up to 05/01/05; full list of members (6 pages)
21 December 2004Resolutions
  • RES13 ‐ Rumuneration 14/12/04
(1 page)
12 August 2004New director appointed (5 pages)
29 July 2004Director resigned (1 page)
16 July 2004Director's particulars changed (1 page)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
13 February 2004Return made up to 31/01/04; full list of members (6 pages)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 June 2003Director resigned (1 page)
8 February 2003Return made up to 31/01/03; full list of members (6 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
13 September 2002Registered office changed on 13/09/02 from: 19 portland place london W1B 1PX (1 page)
12 September 2002Location of register of members (1 page)
11 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2002Return made up to 31/01/02; no change of members (5 pages)
28 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
13 February 2001Return made up to 31/01/01; no change of members (5 pages)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
14 August 2000Location of register of members (1 page)
8 August 2000Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
3 March 2000Director's particulars changed (1 page)
11 February 2000Return made up to 31/01/00; full list of members (14 pages)
19 January 2000New director appointed (4 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (4 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
8 December 1999Registered office changed on 08/12/99 from: sheepen place colchester essex CO3 3LP (1 page)
8 December 1999Location of register of members (1 page)
30 September 1999Full accounts made up to 31 December 1998 (13 pages)
12 August 1999Director resigned (1 page)
27 July 1999Director's particulars changed (1 page)
27 July 1999Director's particulars changed (1 page)
18 February 1999Return made up to 31/01/99; no change of members (12 pages)
20 October 1998Director's particulars changed (1 page)
13 August 1998Auditor's resignation (1 page)
3 July 1998Director resigned (1 page)
26 February 1998Full accounts made up to 31 December 1997 (13 pages)
6 February 1998Return made up to 31/01/98; full list of members (16 pages)
6 October 1997Registered office changed on 06/10/97 from: ringwood house walton street aylesbury buckinghamshire HP21 7QP (1 page)
10 September 1997Full accounts made up to 30 April 1997 (12 pages)
9 September 1997New director appointed (3 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (3 pages)
27 August 1997Auditor's resignation (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (3 pages)
27 August 1997New director appointed (3 pages)
27 August 1997New director appointed (3 pages)
27 August 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
24 February 1997Return made up to 31/01/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
28 February 1996Director resigned (1 page)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
13 October 1995Secretary's particulars changed (2 pages)
6 April 1995Ad 02/12/94--------- £ si 3000@1 (4 pages)
5 April 1995New secretary appointed (2 pages)
10 January 1995Accounts for a small company made up to 30 April 1994 (6 pages)
11 August 1993Accounts for a small company made up to 30 April 1993 (7 pages)
25 January 1993Accounts for a small company made up to 30 April 1992 (6 pages)
10 April 1992Accounts for a small company made up to 30 April 1991 (6 pages)
5 December 1990Accounts for a small company made up to 30 April 1990 (4 pages)
13 October 1989Accounts for a small company made up to 31 March 1988 (4 pages)
12 October 1988Accounts made up to 31 March 1987 (4 pages)