Company NameMRL Management Limited
DirectorsMichael Scott and Derek James Wade
Company StatusDissolved
Company Number03501212
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMichael Scott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Brookside Road
Sale
Cheshire
M33 3TD
Director NameDerek James Wade
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMottram Moor Farm Mottram Moor
Hollingworth
Hyde
Cheshire
SK14 8LZ
Secretary NameMichael Scott
NationalityBritish
StatusCurrent
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Brookside Road
Sale
Cheshire
M33 3TD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£30,028
Cash£111,603
Current Liabilities£612,308

Accounts

Latest Accounts3 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 July 2002Dissolved (1 page)
24 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
5 February 2001Appointment of a voluntary liquidator (1 page)
5 February 2001Statement of affairs (7 pages)
5 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2001Registered office changed on 15/01/01 from: sam platts buildings trafford wharf road trafford park, manchester lancashire M17 1EX (1 page)
30 September 2000Particulars of mortgage/charge (3 pages)
26 July 2000Accounts for a dormant company made up to 3 May 1999 (9 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
31 January 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
(6 pages)
25 February 1999Ad 29/01/98--------- £ si 199@1=199 £ ic 1/200 (2 pages)
25 February 1999Return made up to 29/01/99; full list of members (6 pages)
24 January 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned (1 page)
29 January 1998Incorporation (10 pages)