Company NameManufacturing & Retail Corporation Limited
Company StatusDissolved
Company Number04092791
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusClosed
Appointed01 September 2003(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lechlade Gardens
Castledean Park
Bournemouth
Dorset
BH7 7JD
Secretary NamePaul Anthony Keith Jeffery
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleProposed Director
Correspondence AddressNorthgate House
Plough Road Great Bentley
Colchester
Essex
CO7 8LG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

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

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
5 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 January 2009Application for striking-off (1 page)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 November 2007Return made up to 19/10/07; full list of members (3 pages)
19 November 2007Registered office changed on 19/11/07 from: fao ken baldwin ebb consultants 35 paul street london EC2A 4UQ (1 page)
30 September 2007Registered office changed on 30/09/07 from: bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
22 December 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
22 November 2006Return made up to 19/10/06; full list of members (7 pages)
7 July 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
27 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
4 November 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
26 October 2003Return made up to 19/10/03; full list of members (7 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (1 page)
14 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
13 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
6 December 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)