Company NameMh Research Limited
Company StatusDissolved
Company Number04405199
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date1 April 2014 (10 years, 1 month ago)
Previous NameHollyberries Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMary Hutchison
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2002(6 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 01 April 2014)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Lodge
Chalk Lane
Ashtead
Surrey
KT21 1DJ
Secretary NameJohn Christie Hutchison
NationalityBritish
StatusClosed
Appointed01 October 2002(6 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 01 April 2014)
RoleCompany Director
Correspondence AddressLinden Lodge
Chalk Lane
Ashtead
Surrey
KT21 1DJ
Director NamePaqua Directors Limited (Corporation)
Date of BirthMarch 1999 (Born 25 years ago)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address29-31 Manor Road
Wallington
Surrey
SM6 0BW
Secretary NamePaqua Secretary Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address29-31 Manor Road
Wallington
Surrey
SM6 0BW

Location

Registered Address8 High Street
West Molesey
Surrey
KT8 2NA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr John Christie Hutchison
50.00%
Ordinary
1 at £1Ms Mary Hutchison
50.00%
Ordinary

Financials

Year2014
Net Worth£52,982
Cash£70,319
Current Liabilities£25,838

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013Application to strike the company off the register (3 pages)
10 December 2013Application to strike the company off the register (3 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mary Hutchison on 27 March 2010 (2 pages)
25 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mary Hutchison on 27 March 2010 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 May 2008Return made up to 27/03/08; full list of members (3 pages)
9 May 2008Location of debenture register (1 page)
9 May 2008Registered office changed on 09/05/2008 from 48A queens road hersham surrey KT12 5LP (1 page)
9 May 2008Location of debenture register (1 page)
9 May 2008Registered office changed on 09/05/2008 from 48A queens road hersham surrey KT12 5LP (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Return made up to 27/03/08; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2007Return made up to 27/03/07; full list of members (6 pages)
25 January 2007Registered office changed on 25/01/07 from: ringley park house 59 reigate road reigate surrey RH2 0QT (1 page)
25 January 2007Registered office changed on 25/01/07 from: ringley park house 59 reigate road reigate surrey RH2 0QT (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 May 2006Return made up to 27/03/06; full list of members (6 pages)
15 May 2006Return made up to 27/03/06; full list of members (6 pages)
3 April 2006Registered office changed on 03/04/06 from: hampton house archer mews hampton hill middlesex TW12 1RW (1 page)
3 April 2006Registered office changed on 03/04/06 from: hampton house archer mews hampton hill middlesex TW12 1RW (1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 April 2005Return made up to 27/03/05; full list of members (6 pages)
12 April 2005Return made up to 27/03/05; full list of members (6 pages)
11 October 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 October 2004Accounts made up to 31 March 2004 (3 pages)
11 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 October 2004Accounts made up to 31 March 2003 (3 pages)
23 April 2004Return made up to 27/03/04; full list of members (6 pages)
23 April 2004Return made up to 27/03/04; full list of members (6 pages)
6 June 2003Return made up to 27/03/03; full list of members (6 pages)
6 June 2003Return made up to 27/03/03; full list of members (6 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
3 September 2002Registered office changed on 03/09/02 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
3 September 2002Company name changed hollyberries LTD\certificate issued on 03/09/02 (2 pages)
3 September 2002Company name changed hollyberries LTD\certificate issued on 03/09/02 (2 pages)
27 March 2002Incorporation (14 pages)