Company NameM.R.S Securities Limited
Company StatusDissolved
Company Number04078470
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 6 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)
Previous NameSudpro Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameVeronica Anne Griffiths
NationalityBritish
StatusClosed
Appointed10 November 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 27 January 2004)
RoleSecretary
Correspondence Address28 Beaumont Close
Bowburn
County Durham
DH6 5QA
Director NameCraig Douglas John Griffiths
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address13 Wakefield Avenue
South Shields
Tyne & Wear
NE34 7QN
Director NameAnthony Pemberton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2002)
RoleSecurity
Correspondence Address28 Beaumont Close
Bowburn
County Durham
DH6 5QA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressThe Eco Centre
Windmill Way
Hebburn
Tyne & Wear
NE31 1SR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
5 December 2001Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
19 September 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(6 pages)
5 January 2001New director appointed (2 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Registered office changed on 19/12/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
18 December 2000Company name changed sudpro LIMITED\certificate issued on 19/12/00 (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)