Company NameM & R Commodity Brokers Limited
Company StatusDissolved
Company Number04743986
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Directors

Director NameMr Richard James Clark
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(1 week after company formation)
Appointment Duration1 year, 4 months (closed 21 September 2004)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressRookery Nook
6b Cavendish Place
Bournemouth
Dorset
BH1 1RQ
Director NameMark James Redknapp
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(1 week after company formation)
Appointment Duration1 year, 4 months (closed 21 September 2004)
RoleFootball Agent
Correspondence AddressFlat 4 3 Talbot Avenue
Bournemouth
Dorset
BH3 7HP
Secretary NameMr Richard James Clark
NationalityBritish
StatusClosed
Appointed01 May 2003(1 week after company formation)
Appointment Duration1 year, 4 months (closed 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery Nook
6b Cavendish Place
Bournemouth
Dorset
BH1 1RQ
Director NameMr Anthony Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 2 Hadfield House
Millfields 8 St Vincent Lane
Mill Hill
NW7 1EW
Secretary NameMrs Michele Milne
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Oakdale Road
Watford
Hertfordshire
WD19 6JX
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004Application for striking-off (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Ad 06/05/03--------- £ si 97@1=97 £ ic 3/100 (3 pages)
27 May 2003Ad 01/05/03--------- £ si 2@1=2 £ ic 1/3 (3 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Secretary resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (1 page)
4 May 2003Registered office changed on 04/05/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
4 May 2003New director appointed (2 pages)