Company NameMarkenroy Relief Management Services Limited
Company StatusDissolved
Company Number01611182
CategoryPrivate Limited Company
Incorporation Date3 February 1982(42 years, 3 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameLinda Majorie Nevill
NationalityBritish
StatusClosed
Appointed11 June 1986(4 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address13 Atherton End
Sawbridgeworth
Hertfordshire
CM21 0BS
Director NameDavid Bradley Greene
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(19 years after company formation)
Appointment Duration2 years, 9 months (closed 11 November 2003)
RoleConsultant
Correspondence Address8 Hawkenbury
Harlow
Essex
CM19 4HZ
Director NameMark Louis Nevill
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1982(same day as company formation)
RoleCompany Director
Correspondence Address13 Atherton End
Sawbridgeworth
Hertfordshire
CM21 0BS
Director NameRoyston Andrew Wild
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1982(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lock Cottage
Sheering Mill Lane
Sawbridgwworth
Hertfordshire

Location

Registered AddressMilton House 68 Orsett Road
Grays
Essex
RM17 5EJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
31 May 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
31 May 2002Return made up to 03/02/02; full list of members (6 pages)
14 May 2001Return made up to 03/02/01; full list of members (6 pages)
6 February 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
6 February 2001Return made up to 03/02/00; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 February 2001Registered office changed on 06/02/01 from: gless wallis 10 mulberry green harlow essex CM17 0ET (1 page)
12 April 2000Accounts for a dormant company made up to 31 January 1995 (1 page)
3 April 2000Return made up to 31/12/96; no change of members (6 pages)
3 April 2000Accounts for a dormant company made up to 31 January 1989 (1 page)
3 April 2000Accounts for a dormant company made up to 31 January 1986 (1 page)
3 April 2000Accounts for a dormant company made up to 31 January 1990 (1 page)
3 April 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
3 April 2000Return made up to 31/12/90; no change of members (6 pages)
3 April 2000Accounts for a dormant company made up to 31 January 1987 (1 page)
3 April 2000Return made up to 31/12/98; full list of members (8 pages)
3 April 2000Return made up to 31/12/94; full list of members (7 pages)
3 April 2000Return made up to 31/12/89; full list of members (8 pages)
3 April 2000Return made up to 31/12/99; no change of members (6 pages)
3 April 2000Return made up to 31/12/91; no change of members (6 pages)
3 April 2000Accounts for a dormant company made up to 31 January 1998 (1 page)
3 April 2000Director's particulars changed (1 page)
3 April 2000Accounts for a dormant company made up to 31 January 1988 (1 page)
3 April 2000Accounts for a dormant company made up to 31 January 1991 (1 page)
3 April 2000Return made up to 31/12/86; full list of members (8 pages)
3 April 2000Accounts for a dormant company made up to 31 January 1997 (1 page)
3 April 2000Return made up to 31/12/87; no change of members (6 pages)
3 April 2000Return made up to 31/12/97; no change of members (6 pages)
3 April 2000Return made up to 31/12/92; full list of members (8 pages)
3 April 2000Return made up to 31/12/88; no change of members (6 pages)
3 April 2000Secretary's particulars changed (1 page)
3 April 2000Return made up to 31/12/95; full list of members (8 pages)
3 April 2000Registered office changed on 03/04/00 from: 4/6 shenval house south road templefields harlow essex (1 page)
3 April 2000Accounts for a dormant company made up to 31 January 1992 (1 page)
3 April 2000Accounts for a dormant company made up to 31 January 1993 (1 page)
3 April 2000Accounts for a dormant company made up to 31 January 1996 (1 page)
3 April 2000Return made up to 31/12/93; full list of members (7 pages)
3 April 2000Accounts for a dormant company made up to 31 January 1994 (1 page)