Company NameM.R.C. Plant Limited
DirectorsPatricia Anne Murray and Philip James Grice
Company StatusDissolved
Company Number02085213
CategoryPrivate Limited Company
Incorporation Date18 December 1986(37 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePatricia Anne Murray
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleGeneral Manager
Correspondence AddressMoore Riding Centre Moore Lane
Moore
Warrington
Cheshire
WA4 6UY
Director NamePhilip James Grice
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCivil Engineer
Correspondence Address3 Lindfield Close
Moore
Warrington
Cheshire
WA4 6UG
Secretary NameAnthony Joseph Jourdan
NationalityBritish
StatusCurrent
Appointed09 June 1993(6 years, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address4 Beech Grove
Paddington
Warrington
WA1 3EL
Director NameJohn Murray
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed17 August 1991(4 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 July 1992)
RoleCivil Engineer
Correspondence AddressMoore Riding Centre Moore Lane
Moore
Warrington
Cheshire
WA4 6UY
Secretary NamePatricia Anne Murray
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 1993)
RoleCompany Director
Correspondence AddressMoore Riding Centre Moore Lane
Moore
Warrington
Cheshire
WA4 6UY

Location

Registered AddressA H Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 September 2000Dissolved (1 page)
28 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
16 December 1999Liquidators statement of receipts and payments (5 pages)
8 June 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
24 June 1997Liquidators statement of receipts and payments (5 pages)
30 May 1996Statement of affairs (11 pages)
30 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 1996Appointment of a voluntary liquidator (1 page)
16 May 1996Registered office changed on 16/05/96 from: fernden house chapel lane stockton heath warrington cheshire WA4 6LL (1 page)
19 September 1995Return made up to 17/08/95; no change of members (4 pages)
19 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)