Company NameMRH Consultancy Services Limited
Company StatusDissolved
Company Number04904049
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Richard Harrison
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(6 days after company formation)
Appointment Duration4 years, 6 months (closed 16 April 2008)
RoleManaging Director
Correspondence AddressApt 1 20 Larke Rise
Didsbury
Manchester
M20 2UL
Secretary NameJean Carole Harrison
NationalityBritish
StatusResigned
Appointed10 August 2005(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 10 August 2005)
RoleCompany Director
Correspondence AddressBeechgrove
Manley Road
Frodsham
Cheshire
WA6 6ES
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressApt 1 20 Larke Rise
Off Mersey Road
Didsbury
Manchester
M20 2UL
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,653
Cash£11,037
Current Liabilities£198

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
19 October 2007Application for striking-off (1 page)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 November 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/06
(7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 January 2006Registered office changed on 10/01/06 from: 5 collingtree avenue winsford cheshire CW7 3UL (1 page)
20 October 2005Return made up to 18/09/05; full list of members (6 pages)
20 October 2005New secretary appointed (2 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 October 2004Return made up to 18/09/04; full list of members (7 pages)
22 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
5 October 2003Director resigned (1 page)
5 October 2003Registered office changed on 05/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)