Company NameM.R.M. Construction Limited
Company StatusDissolved
Company Number04002527
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameFlayport Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMark Jonathon Yarwood
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(1 month after company formation)
Appointment Duration3 years, 5 months (closed 09 December 2003)
RoleContracts Manager
Correspondence Address2 Delmar Road
Knutsford
Cheshire
WA16 8BG
Secretary NameMark Jonathon Yarwood
NationalityBritish
StatusClosed
Appointed27 June 2000(1 month after company formation)
Appointment Duration3 years, 5 months (closed 09 December 2003)
RoleContracts Manager
Correspondence Address2 Delmar Road
Knutsford
Cheshire
WA16 8BG
Director NameLee William Eccles
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 09 December 2003)
RoleBuilding Engineer
Correspondence Address48 Leigh Road
Eastleigh
Hampshire
SO50 9DT
Director NameMilton Russell Nutt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Chapel Lane
Letty Green
Hertford
Hertfordshire
SG14 2PA
Director NameMr Robert James Wheatley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 2002)
RoleConstruction Technician
Country of ResidenceUnited Kingdom
Correspondence Address36 Chapel Lane
Letty Green
Hertford
SG14 2PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Corner House
The Street Little Dunmow
Essex
CM6 3HS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Dunmow
WardFlitch Green & Little Dunmow

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2003Application for striking-off (1 page)
28 November 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
30 September 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
12 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2001Ad 25/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 2001New director appointed (2 pages)
7 September 2001Return made up to 26/05/01; full list of members (7 pages)
6 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
17 August 2000Memorandum and Articles of Association (15 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New director appointed (2 pages)
7 July 2000Company name changed flayport LIMITED\certificate issued on 10/07/00 (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 6-8 underwood street london N1 7JQ (2 pages)
26 May 2000Incorporation (21 pages)