Company NameM.R.M. Contractors Limited
Company StatusDissolved
Company Number03383323
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Patrick Eamonn Rolfe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Maple Leaf
Tiptree
Colchester
CO5 0NJ
Secretary NameMrs Sara Jean Rolfe
NationalityBritish
StatusClosed
Appointed13 April 2000(2 years, 10 months after company formation)
Appointment Duration22 years, 1 month (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Maple Leaf
Tiptree
Colchester
Essex
CO5 0NJ
Director NameMr Kurt Patrick Rolfe
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(10 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 31 May 2022)
RoleLandscaper
Country of ResidenceEngland
Correspondence Address34 Maple Leaf
Tiptree
Colchester
CO5 0NJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameAnthony Martin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Winston Way
Halstead
Essex
CO9 2TH
Director NameMr Dean Anthony Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hamsters Close
Pebmarsh
Halstead
Essex
CO9 2AW
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Dean Anthony Martin
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hamsters Close
Pebmarsh
Halstead
Essex
CO9 2AW
Director NameMr Terry David Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2005)
RoleBuilder
Country of ResidenceEngland
Correspondence Address37 Ely Close
Southminster
Essex
CM0 7AQ

Location

Registered AddressThe Forge
Langham
Colchester
CO4 5PX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Patrick Rolfe
80.00%
Ordinary A
25 at £1Kurt Patrick Rolfe
20.00%
Ordinary B

Financials

Year2014
Net Worth-£976
Cash£24
Current Liabilities£2,877

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
4 March 2022Application to strike the company off the register (1 page)
18 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
4 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
22 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
16 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 125
(7 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 125
(7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 125
(7 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 125
(7 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 125
(7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 125
(7 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 125
(7 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 125
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 June 2011Register inspection address has been changed (1 page)
13 June 2011Register inspection address has been changed (1 page)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
13 June 2011Register(s) moved to registered inspection location (1 page)
13 June 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 July 2010Director's details changed for Patrick Rolfe on 9 June 2010 (2 pages)
14 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Patrick Rolfe on 9 June 2010 (2 pages)
14 July 2010Director's details changed for Patrick Rolfe on 9 June 2010 (2 pages)
14 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 July 2009Return made up to 09/06/09; full list of members (4 pages)
7 July 2009Return made up to 09/06/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 July 2008Return made up to 09/06/08; full list of members (4 pages)
14 July 2008Return made up to 09/06/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
10 September 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
10 September 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
19 July 2007Return made up to 09/06/07; full list of members (2 pages)
19 July 2007Return made up to 09/06/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 July 2006Return made up to 09/06/06; full list of members (3 pages)
4 July 2006Return made up to 09/06/06; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 August 2005Return made up to 09/06/05; full list of members (3 pages)
10 August 2005Return made up to 09/06/05; full list of members (3 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
5 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 August 2004Ad 29/06/04--------- £ si 1@1=1 £ ic 124/125 (2 pages)
31 August 2004Return made up to 09/06/04; no change of members (7 pages)
31 August 2004Ad 29/06/04--------- £ si 1@1=1 £ ic 124/125 (2 pages)
31 August 2004Return made up to 09/06/04; no change of members (7 pages)
14 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 August 2003Return made up to 09/06/03; no change of members (7 pages)
6 August 2003Return made up to 09/06/03; no change of members (7 pages)
23 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Ad 15/08/01--------- £ si 25@1=25 £ ic 99/124 (2 pages)
22 July 2002Ad 15/08/01--------- £ si 25@1=25 £ ic 99/124 (2 pages)
27 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
19 June 2001Return made up to 09/06/01; full list of members (6 pages)
19 June 2001Return made up to 09/06/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
14 July 2000Return made up to 09/06/00; full list of members (6 pages)
14 July 2000Return made up to 09/06/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned;director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned;director resigned (1 page)
17 September 1999Return made up to 09/06/99; no change of members (4 pages)
17 September 1999Return made up to 09/06/99; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 30 June 1998 (3 pages)
18 August 1998Accounts for a small company made up to 30 June 1998 (3 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
17 June 1997Ad 09/06/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 June 1997Ad 09/06/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
9 June 1997Incorporation (11 pages)
9 June 1997Incorporation (11 pages)