Company NameMRC Funding Ltd
Company StatusDissolved
Company Number07291675
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 9 months ago)
Dissolution Date22 August 2017 (6 years, 7 months ago)
Previous NameEasyreadies Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Gerard Patrick Finneran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverview Riverview, The Embankment Business Par
Heaton Mersey
Stockport
Cheshire
SK4 3GN
Director NameMr Matthew James Dolan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Anglia House Carrs Road
Chealde
Stockport
Cheshire
SK8 2LA
Secretary NameMatthew James Dolan
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, Anglia House Carrs Road
Chealde
Stockport
Cheshire
SK8 2LA
Director NameMr Andrew Mark Shaw
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Riverview Riverview, The Embankment Business Par
Heaton Mersey
Stockport
Cheshire
SK4 3GN
Director NameMr Keith William Wardell
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2014)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address1 Riverview Riverview, The Embankment Business Par
Heaton Mersey
Stockport
Cheshire
SK4 3GN

Location

Registered Address1 Riverview Riverview, The Embankment Business Park
Heaton Mersey
Stockport
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

100 at £1Gerrard Finneran
100.00%
Ordinary

Financials

Year2014
Net Worth£299
Cash£1,339

Accounts

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

Charges

24 January 2014Delivered on: 31 January 2014
Persons entitled: Orchard Funding LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 January 2014Delivered on: 28 January 2014
Persons entitled: Bexhill UK Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
19 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
8 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 August 2014Termination of appointment of Keith William Wardell as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Andrew Mark Shaw as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Keith William Wardell as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Andrew Mark Shaw as a director on 31 July 2014 (1 page)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
24 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 April 2014Registered office address changed from 2Nd Floor, Anglia House Carrs Road Chealde Stockport Cheshire SK8 2LA on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 2Nd Floor, Anglia House Carrs Road Chealde Stockport Cheshire SK8 2LA on 24 April 2014 (1 page)
31 January 2014Registration of charge 072916750002 (17 pages)
31 January 2014Registration of charge 072916750002 (17 pages)
28 January 2014Registration of charge 072916750001 (17 pages)
28 January 2014Registration of charge 072916750001 (17 pages)
25 November 2013Appointment of Mr Keith William Wardell as a director (2 pages)
25 November 2013Appointment of Mr Andrew Mark Shaw as a director (2 pages)
25 November 2013Appointment of Mr Keith William Wardell as a director (2 pages)
25 November 2013Appointment of Mr Andrew Mark Shaw as a director (2 pages)
31 October 2013Company name changed easyreadies LTD\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2013Company name changed easyreadies LTD\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(3 pages)
3 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(3 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 October 2012Termination of appointment of Matthew Dolan as a secretary (1 page)
22 October 2012Termination of appointment of Matthew Dolan as a director (1 page)
22 October 2012Termination of appointment of Matthew Dolan as a secretary (1 page)
22 October 2012Termination of appointment of Matthew Dolan as a director (1 page)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
14 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)