Company NameM&R 981 Limited
Company StatusDissolved
Company Number05373453
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date7 June 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameTed Luik
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 07 June 2012)
RoleGeneral Mgr
Correspondence AddressChristiania
Wicken Road
Arkesden
Essex
CB11 4EY
Director NameTom Pickthorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleSolicitor
Correspondence Address2 The Cenacle
Cambridge
Cambridgeshire
CB3 9JS
Secretary NameZickie Hwei Ling Lim
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Corner Park
Saffron Walden
Essex
CB10 2EF
Director NameJonathan Andrew Luik
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2008)
RoleCommercial Director
Correspondence Address17 Thorpe Hall Road
London
E17 4DN
Director NameTed Luik
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(5 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2006)
RoleCompany Director
Correspondence Address3 Roxley Manor
Willian
Letchworth
Hertfordshire
SG6 2DP
Secretary NameTed Luik
NationalityBritish
StatusResigned
Appointed12 August 2005(5 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2006)
RoleCompany Director
Correspondence Address3 Roxley Manor
Willian
Letchworth
Hertfordshire
SG6 2DP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2006(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 31 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£113,135
Cash£54,471
Current Liabilities£1,727,521

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2012Final Gazette dissolved following liquidation (1 page)
7 June 2012Final Gazette dissolved following liquidation (1 page)
7 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
1 December 2011Liquidators statement of receipts and payments to 19 November 2011 (5 pages)
1 December 2011Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
1 December 2011Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
6 June 2011Liquidators statement of receipts and payments to 19 May 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
2 December 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
2 December 2010Liquidators statement of receipts and payments to 19 November 2010 (5 pages)
2 December 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
20 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
20 November 2009Administrator's progress report to 16 November 2009 (20 pages)
20 November 2009Administrator's progress report to 16 November 2009 (20 pages)
20 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
25 June 2009Administrator's progress report to 21 May 2009 (14 pages)
25 June 2009Administrator's progress report to 21 May 2009 (14 pages)
21 May 2009Notice of extension of period of Administration (1 page)
21 May 2009Notice of extension of period of Administration (1 page)
31 December 2008Administrator's progress report to 21 November 2008 (17 pages)
31 December 2008Administrator's progress report to 21 November 2008 (17 pages)
5 August 2008Appointment Terminated Secretary online corporate secretaries LIMITED (1 page)
5 August 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Statement of administrator's proposal (39 pages)
1 July 2008Statement of administrator's proposal (39 pages)
3 June 2008Registered office changed on 03/06/2008 from springfix house unit 9 wedgewood way pin green industrial estate stevenage hertfordshire SG1 4QB (1 page)
3 June 2008Registered office changed on 03/06/2008 from springfix house unit 9 wedgewood way pin green industrial estate stevenage hertfordshire SG1 4QB (1 page)
2 June 2008Appointment of an administrator (1 page)
2 June 2008Appointment of an administrator (1 page)
22 February 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 September 2007Return made up to 23/02/07; no change of members (6 pages)
7 September 2007Return made up to 23/02/07; no change of members (6 pages)
13 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
6 October 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
6 October 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned (1 page)
27 March 2006Return made up to 23/02/06; full list of members (7 pages)
27 March 2006Return made up to 23/02/06; full list of members (7 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (27 pages)
15 September 2005Particulars of mortgage/charge (27 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
24 August 2005New secretary appointed;new director appointed (1 page)
24 August 2005New director appointed (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New secretary appointed;new director appointed (1 page)
24 August 2005Registered office changed on 24/08/05 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
24 August 2005Registered office changed on 24/08/05 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2005Memorandum and Articles of Association (6 pages)
22 April 2005Memorandum and Articles of Association (6 pages)
23 February 2005Incorporation (18 pages)
23 February 2005Incorporation (18 pages)