Company NameMRD Services Limited
Company StatusDissolved
Company Number03960454
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date12 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael Ronald Dalgarno
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence Address40 Alderwood Drive
Abridge
Romford
Essex
RM4 1DJ
Secretary NameJanet Dalgarno
NationalityBritish
StatusClosed
Appointed24 May 2000(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 12 April 2015)
RoleCompany Director
Correspondence Address40 Alderwood Drive
Abridge
Romford
Essex
RM4 1DJ
Director NameDarren Dennis Crudgington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(1 year, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Andersons
Corringham
Essex
SS17 7JF
Director NameClive Ian Lewis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2009)
RoleMarketing
Correspondence Address6 Bowes Avenue
Westbrook
Kent
CT9 5EP
Director NameMb Registrars Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address57 Woodhall Gate
Pinner
Middlesex
HA5 4TY
Secretary NameS M Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address62a Herga Road
Wealdstone
Middlesex
HA3 5AS

Location

Registered AddressUnit 1 B & C Barlow Way
Fairview Industrial Park
Rainham
Essex
RM13 8BT
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

501 at £1Michael Ronald Dalgarno
50.10%
Ordinary
499 at £1Darren Crudgington
49.90%
Ordinary

Financials

Year2014
Net Worth£17,991
Cash£227
Current Liabilities£187,860

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 September

Filing History

12 April 2015Final Gazette dissolved following liquidation (1 page)
12 April 2015Final Gazette dissolved following liquidation (1 page)
12 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
12 January 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
24 February 2014Liquidators' statement of receipts and payments to 4 December 2013 (15 pages)
24 February 2014Liquidators statement of receipts and payments to 4 December 2013 (15 pages)
24 February 2014Liquidators statement of receipts and payments to 4 December 2013 (15 pages)
24 February 2014Liquidators' statement of receipts and payments to 4 December 2013 (15 pages)
18 December 2012Registered office address changed from Unit 1 B & C Barlow Way Fairview Industrial Park Rainham Essex RM13 8BT on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from Unit 1 B & C Barlow Way Fairview Industrial Park Rainham Essex RM13 8BT on 18 December 2012 (2 pages)
17 December 2012Appointment of a voluntary liquidator (1 page)
17 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2012Appointment of a voluntary liquidator (1 page)
17 December 2012Statement of affairs with form 4.19 (7 pages)
17 December 2012Statement of affairs with form 4.19 (7 pages)
25 October 2012Compulsory strike-off action has been suspended (1 page)
25 October 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 1,000
(4 pages)
8 June 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 1,000
(4 pages)
9 February 2012Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 (16 pages)
9 February 2012Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 (16 pages)
17 June 2011Annual return made up to 30 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/02/2012
(5 pages)
17 June 2011Annual return made up to 30 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/02/2012
(5 pages)
28 January 2011Termination of appointment of Darren Dennis Crudgington as a director (1 page)
28 January 2011Termination of appointment of Darren Dennis Crudgington as a director (1 page)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Darren Crudgington on 1 March 2010 (2 pages)
21 June 2010Director's details changed for Darren Crudgington on 1 March 2010 (2 pages)
21 June 2010Director's details changed for Darren Crudgington on 1 March 2010 (2 pages)
21 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 June 2009Return made up to 30/03/09; full list of members (4 pages)
9 June 2009Return made up to 30/03/09; full list of members (4 pages)
15 May 2009Appointment terminated director clive lewis (1 page)
15 May 2009Appointment terminated director clive lewis (1 page)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 October 2007Return made up to 30/03/07; full list of members (3 pages)
24 October 2007Return made up to 30/03/07; full list of members (3 pages)
19 October 2007Registered office changed on 19/10/07 from: room elms house, the elms church road, harold wood, essex rm 0JU (1 page)
19 October 2007Registered office changed on 19/10/07 from: room elms house, the elms church road, harold wood, essex rm 0JU (1 page)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 10-14 accommodation road, gloders green, london NW11 8ED (1 page)
26 February 2007Registered office changed on 26/02/07 from: 10-14 accommodation road, gloders green, london NW11 8ED (1 page)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 June 2006Return made up to 30/03/06; full list of members (8 pages)
20 June 2006Return made up to 30/03/06; full list of members (8 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
29 November 2005Secretary's particulars changed (1 page)
29 November 2005Secretary's particulars changed (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 March 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(7 pages)
24 March 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(7 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 May 2004Return made up to 30/03/04; full list of members (7 pages)
27 May 2004Return made up to 30/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 February 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 April 2003Return made up to 30/03/03; full list of members (7 pages)
11 April 2003Return made up to 30/03/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 February 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 August 2002Return made up to 30/03/02; full list of members (6 pages)
6 August 2002Return made up to 30/03/02; full list of members (6 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
7 September 2001Accounting reference date extended from 31/03/01 to 28/09/01 (1 page)
7 September 2001Accounting reference date extended from 31/03/01 to 28/09/01 (1 page)
29 August 2001Return made up to 30/03/01; full list of members (6 pages)
29 August 2001Ad 23/08/01--------- £ si 7@1=7 £ ic 2/9 (2 pages)
29 August 2001Return made up to 30/03/01; full list of members (6 pages)
29 August 2001Ad 23/08/01--------- £ si 7@1=7 £ ic 2/9 (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: 57 woodhall gate, pinner, middlesex HA5 4TY (1 page)
27 April 2000Registered office changed on 27/04/00 from: 57 woodhall gate, pinner, middlesex HA5 4TY (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
30 March 2000Incorporation (19 pages)
30 March 2000Incorporation (19 pages)