Company NameMRF Contracts Limited
Company StatusDissolved
Company Number09065436
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 10 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Christopher James Miller
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Elm Road
Leigh On Sea
Essex
SS9 1SP

Location

Registered Address67 Elm Road
Leigh On Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Christopher James Miller
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
27 June 2014Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA United Kingdom on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA United Kingdom on 27 June 2014 (1 page)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)