Company NameMRT Management Limited
Company StatusDissolved
Company Number02797985
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 2 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHon Thomas Noel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1993(1 day after company formation)
Appointment Duration10 years, 3 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lennox Gardens
London
SW1X 0DQ
Secretary NameMaxine Claire Wiseman
NationalityBritish
StatusClosed
Appointed10 August 1994(1 year, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address56 Otway Street
Chatham
Kent
ME4 5PL
Director NameMr Andrew Sutherland Rowe
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(1 year, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mansion
Harrold
Bedford
Beds
MK43 7BJ
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameArthur William Brownlow Fforde
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Secretary NameArthur William Brownlow Fforde
NationalityBritish
StatusResigned
Appointed11 March 1993(1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Secretary NameKulvinder Nandhra
NationalityBritish
StatusResigned
Appointed22 June 1994(1 year, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 August 1994)
RoleCompany Director
Correspondence Address30 Cook Square
Erith
Kent
DA8 2PL

Location

Registered Address24 Lennox Gardens
London
SW1X 0DQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,743
Current Liabilities£1,179

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
21 August 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
16 August 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
1 August 1999Full accounts made up to 30 September 1998 (5 pages)
31 July 1998Full accounts made up to 30 September 1997 (5 pages)
1 August 1997Full accounts made up to 30 September 1996 (11 pages)
6 August 1996New director appointed (3 pages)
2 August 1996Full accounts made up to 30 September 1995 (10 pages)
10 August 1995Full accounts made up to 30 September 1994 (10 pages)
3 July 1995Return made up to 10/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)