Company NameMRBS Limited
Company StatusDissolved
Company Number03137512
CategoryPrivate Limited Company
Incorporation Date13 December 1995(28 years, 4 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)
Previous NameJugiston Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Gerard Brennan
Date of BirthMay 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed09 January 1996(3 weeks, 6 days after company formation)
Appointment Duration11 years, 2 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMyrtle Peak
Lackaroe
Glenbrook Passage West
Cork
Irish
Director NamePatrick Redmond Smyth
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed09 January 1996(3 weeks, 6 days after company formation)
Appointment Duration11 years, 2 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Bank Avenue
Derby
Derbyshire
DE22 1AQ
Secretary NameMr James Gerard Brennan
NationalityIrish
StatusClosed
Appointed09 January 1996(3 weeks, 6 days after company formation)
Appointment Duration11 years, 2 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMyrtle Peak
Lackaroe
Glenbrook Passage West
Cork
Irish
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressQuadrant House
65b Croydon Road
Caterham
Surrey
CR3 6PB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2006Application for striking-off (1 page)
21 July 2006Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 January 2006Return made up to 13/12/05; full list of members (7 pages)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2005Return made up to 13/12/04; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 31 December 2001 (11 pages)
12 January 2004Return made up to 13/12/03; full list of members (7 pages)
22 January 2003Return made up to 13/12/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
10 May 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
21 February 2001Return made up to 13/12/00; full list of members (6 pages)
15 November 2000Accounts made up to 31 December 1999 (11 pages)
27 January 2000Return made up to 13/12/99; full list of members (6 pages)
21 December 1999Accounts made up to 31 December 1998 (11 pages)
14 March 1999Registered office changed on 14/03/99 from: 210-211 waterloo street burton on trent staffordshire DE14 2NQ (1 page)
11 December 1998Return made up to 13/12/98; no change of members (4 pages)
31 October 1998Accounts made up to 31 December 1997 (11 pages)
4 June 1998Registered office changed on 04/06/98 from: dickinson parker & co fairvale house 78 derby street burton on trent staffordshire DE14 2LE (1 page)
31 December 1997Return made up to 13/12/97; no change of members (4 pages)
25 April 1997Accounts made up to 31 December 1996 (11 pages)
24 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 February 1997Ad 12/12/96--------- £ si 75900@1=75900 £ ic 100/76000 (2 pages)
24 February 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1997Secretary's particulars changed;director's particulars changed (1 page)
24 February 1997£ nc 100/76000 12/12/96 (1 page)
21 February 1996Registered office changed on 21/02/96 from: fafirvale house 78 derby street burton on trent staffordshire DE14 2LE (1 page)
21 February 1996Ad 19/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 1996Accounting reference date notified as 31/12 (1 page)
12 February 1996Memorandum and Articles of Association (11 pages)
1 February 1996Registered office changed on 01/02/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
18 January 1996Company name changed jugiston LIMITED\certificate issued on 19/01/96 (2 pages)
13 December 1995Incorporation (28 pages)