Company NameM.R.W. International Limited
Company StatusDissolved
Company Number02480577
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameColin Nevile Williams
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(7 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address47 Canuden Road
Chelmsford
Essex
CM1 2SU
Secretary NameDeborah Louise Piper
NationalityBritish
StatusClosed
Appointed27 November 2001(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 23 January 2007)
RoleCompany Director
Correspondence Address22a Rainsford Lane
Chelmsford
Essex
CM1 2QR
Director NameColin Nevile Williams
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(12 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address47 Canuden Road
Chelmsford
Essex
CM1 2SU
Secretary NameMervyn Reeve
NationalityBritish
StatusResigned
Appointed12 March 1991(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address13a Bailey Bridge Road
Braintree
Essex
CM7 5TT
Secretary NameMiss Thelma Valerie Lovejoy
NationalityBritish
StatusResigned
Appointed01 August 1992(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address67 Bradford Street
Chelmsford
Essex
CM2 0BG
Director NameMiss Thelma Valerie Lovejoy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address47 Canuden Road
Chelmsford
CM1 2SU
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1995(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 May 2001)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered Address108 Sandford Road
Chelmsford
Essex
CM2 6DH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£14,218
Cash£21,563
Current Liabilities£24,183

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
8 September 2005Return made up to 13/03/05; full list of members (6 pages)
27 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 March 2004Return made up to 13/03/04; full list of members (6 pages)
27 March 2003Return made up to 13/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
16 April 2002Return made up to 13/03/02; full list of members (6 pages)
6 December 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
9 April 2001Return made up to 13/03/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 December 2000Registered office changed on 11/12/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
26 May 1999Return made up to 13/03/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
5 March 1998Return made up to 13/03/98; full list of members (6 pages)
4 March 1998Location of register of members (1 page)
26 August 1997Director's particulars changed (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
21 April 1997Return made up to 13/03/97; full list of members (5 pages)
2 April 1997Full accounts made up to 30 June 1996 (10 pages)
19 March 1997Director's particulars changed (1 page)
19 March 1997Location of register of members (1 page)
24 January 1997Registered office changed on 24/01/97 from: 151 alexandra road southend on sea essex SS1 1HE (1 page)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
16 February 1996Director resigned;new director appointed (2 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
1 December 1995Return made up to 13/03/95; full list of members (14 pages)
20 July 1995Registered office changed on 20/07/95 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)