Company NameManagement Reporting Systems Limited
Company StatusDissolved
Company Number04442446
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous Name227 Quarry Street Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Glenn Charles Doyle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(3 weeks, 2 days after company formation)
Appointment Duration15 years, 11 months (closed 15 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMollstone Wood
Redlane
Oxted
Surrey
RH8 0RS
Secretary NameD & W Services Limited (Corporation)
StatusClosed
Appointed01 January 2009(6 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 15 May 2018)
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMrs Christine Goodyear
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hatchford Manor Grafton House
Bentley
Farnham
Surrey
GU10 5HY
Director NameDenise Elaine Herrington
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleSolicitor
Correspondence Address8 Springfield Crescent
Horsham
West Sussex
RH12 2PP
Director NameSean Dillon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(3 weeks, 2 days after company formation)
Appointment Duration7 years (resigned 19 June 2009)
RoleOperations Director
Correspondence Address182 Perry Hill
Catford
London
SE6 4EZ
Secretary NameMrs Jane McAra
NationalityBritish
StatusResigned
Appointed12 June 2002(3 weeks, 2 days after company formation)
Appointment Duration3 months, 1 week (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JQ
Director NameMr Steven John Newland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(7 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 16 November 2017)
RoleIT Consultant
Correspondence Address16 Trinity Road
Richmond
Surrey
TW9 2LD
Secretary NameBarlow Robbins Secretariat Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address55 Quarry Street
Guildford
Surrey
GU1 3UE
Secretary NameBarlow Robbins Secretariat Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address55 Quarry Street
Guildford
Surrey
GU1 3UE

Contact

Websiteanglo-ltd.com
Email address[email protected]
Telephone020 86997560
Telephone regionLondon

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anglo Office Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
14 February 2018Application to strike the company off the register (3 pages)
30 January 2018Termination of appointment of Steven John Newland as a director on 16 November 2017 (1 page)
21 December 2017Termination of appointment of Steven John Newland as a director on 16 November 2017 (2 pages)
21 December 2017Termination of appointment of Steven John Newland as a director on 16 November 2017 (2 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
19 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
10 July 2009Director appointed steven john newland (2 pages)
10 July 2009Appointment terminated director sean dillon (1 page)
10 July 2009Appointment terminated director sean dillon (1 page)
10 July 2009Director appointed steven john newland (2 pages)
5 June 2009Return made up to 20/05/09; full list of members (3 pages)
5 June 2009Return made up to 20/05/09; full list of members (3 pages)
2 February 2009Appointment terminated secretary barlow robbins secretariat LIMITED (1 page)
2 February 2009Registered office changed on 02/02/2009 from 55 quarry street guildford surrey GU1 3UE (1 page)
2 February 2009Secretary appointed d & w services LIMITED (1 page)
2 February 2009Registered office changed on 02/02/2009 from 55 quarry street guildford surrey GU1 3UE (1 page)
2 February 2009Appointment terminated secretary barlow robbins secretariat LIMITED (1 page)
2 February 2009Secretary appointed d & w services LIMITED (1 page)
10 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 June 2008Return made up to 20/05/08; full list of members (3 pages)
6 June 2008Return made up to 20/05/08; full list of members (3 pages)
13 August 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 August 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 June 2007Return made up to 20/05/07; full list of members (2 pages)
13 June 2007Return made up to 20/05/07; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
20 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
30 May 2006Return made up to 20/05/06; full list of members (2 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Location of register of members (1 page)
30 May 2006Location of register of members (1 page)
30 May 2006Return made up to 20/05/06; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
5 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
24 May 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 May 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 January 2005Secretary's particulars changed (1 page)
21 January 2005Secretary's particulars changed (1 page)
10 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
10 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
26 May 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 September 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
17 June 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
17 June 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
17 June 2002Company name changed 227 quarry street LIMITED\certificate issued on 17/06/02 (2 pages)
17 June 2002Company name changed 227 quarry street LIMITED\certificate issued on 17/06/02 (2 pages)
20 May 2002Incorporation (21 pages)
20 May 2002Incorporation (21 pages)