Company NameMreps Trustees (No 74) Limited
Company StatusDissolved
Company Number04858865
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr David John Brown
Date of BirthNovember 1937 (Born 86 years ago)
NationalityU K
StatusClosed
Appointed28 September 2003(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 16 September 2014)
RoleRetired
Country of ResidenceU K
Correspondence AddressByway House 31 Hurst Road
Hassocks
West Sussex
BN6 9NL
Director NameRuth Enid Brown
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2003(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 16 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressByway House
31 Hurst Road
Hassocks
West Sussex
BN6 9NL
Director NameSuzanne Norma Ford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2003(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 16 September 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address9 Aigburth Avenue
Aldwick
Bognor Regis
West Sussex
PO21 3DA
Secretary NamePhilip Adrian Brown
NationalityBritish
StatusClosed
Appointed20 October 2010(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address1422-1424 London Road
Leigh On Sea
Essex
SS9 2UL
Director NameSarah Jean Penfold
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleSecretary
Correspondence Address61 Badlis Road
London
E17 5LG
Secretary NameMatrix-Securities Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence AddressOne Vine Street
London
W1J 0AH

Location

Registered Address1422-24 London Road
Leigh-On-Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mr David John Brown
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(6 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(6 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(6 pages)
15 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 August 2011Director's details changed for Ruth Enid Brown on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr David John Brown on 9 August 2011 (2 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
9 August 2011Director's details changed for Ruth Enid Brown on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Ruth Enid Brown on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Suzanne Norma Ford on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Suzanne Norma Ford on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr David John Brown on 9 August 2011 (2 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
9 August 2011Director's details changed for Mr David John Brown on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Suzanne Norma Ford on 9 August 2011 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 October 2010Appointment of Philip Adrian Brown as a secretary (3 pages)
29 October 2010Appointment of Philip Adrian Brown as a secretary (3 pages)
27 October 2010Termination of appointment of Matrix-Securities Limited as a secretary (2 pages)
27 October 2010Termination of appointment of Matrix-Securities Limited as a secretary (2 pages)
11 October 2010Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 11 October 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
8 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
20 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
20 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 August 2008Return made up to 07/08/08; full list of members (4 pages)
8 August 2008Return made up to 07/08/08; full list of members (4 pages)
26 June 2008Registered office changed on 26/06/2008 from one jermyn street london SW1Y 4UH (1 page)
26 June 2008Registered office changed on 26/06/2008 from one jermyn street london SW1Y 4UH (1 page)
25 June 2008Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page)
25 June 2008Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page)
28 April 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 April 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 August 2007Return made up to 07/08/07; full list of members (2 pages)
10 August 2007Return made up to 07/08/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
30 March 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
30 August 2006Return made up to 07/08/06; full list of members (2 pages)
30 August 2006Return made up to 07/08/06; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
11 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
22 August 2005Return made up to 07/08/05; full list of members (2 pages)
22 August 2005Return made up to 07/08/05; full list of members (2 pages)
1 April 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
1 April 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
29 October 2004Secretary's particulars changed (1 page)
29 October 2004Secretary's particulars changed (1 page)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
1 September 2004Return made up to 07/08/04; full list of members (6 pages)
1 September 2004Return made up to 07/08/04; full list of members (6 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
7 August 2003Incorporation (21 pages)
7 August 2003Incorporation (21 pages)