Company NameM L R Services Limited
Company StatusDissolved
Company Number04967582
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Dissolution Date6 April 2016 (8 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 NameMr Mark David Stearman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(2 weeks, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 06 April 2016)
RoleTimber Recycler
Country of ResidenceUnited Kingdom
Correspondence AddressThe Westoe Public House Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
Secretary NameMs Louise Anne Burns
NationalityBritish
StatusClosed
Appointed03 December 2003(2 weeks, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 06 April 2016)
RolePublican
Correspondence AddressThe Westoe Public House
Horsley Hill Road
South Shields
Tyne & Wear
NE33 3DY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.mlrservicesltd.co.uk
Telephone07 803120378
Telephone regionMobile

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£31,936
Cash£2,865
Current Liabilities£134,404

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
11 November 2015Court order insolvency:court order - replacement of liquidator (4 pages)
11 November 2015Court order insolvency:court order - replacement of liquidator (4 pages)
12 October 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Notice of ceasing to act as a voluntary liquidator (1 page)
12 October 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Notice of ceasing to act as a voluntary liquidator (1 page)
9 April 2015Liquidators' statement of receipts and payments to 28 January 2015 (16 pages)
9 April 2015Liquidators' statement of receipts and payments to 28 January 2015 (16 pages)
9 April 2015Liquidators statement of receipts and payments to 28 January 2015 (16 pages)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
10 February 2014Registered office address changed from 49 the Hollys Birtley Chester Le Street County Durham DH3 1QN on 10 February 2014 (2 pages)
10 February 2014Registered office address changed from 49 the Hollys Birtley Chester Le Street County Durham DH3 1QN on 10 February 2014 (2 pages)
7 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-01-29
(1 page)
7 February 2014Statement of affairs with form 4.19 (6 pages)
7 February 2014Statement of affairs with form 4.19 (6 pages)
7 February 2014Appointment of a voluntary liquidator (1 page)
7 February 2014Appointment of a voluntary liquidator (1 page)
25 September 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
20 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
(4 pages)
20 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
(4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 January 2010Secretary's details changed for Louise Anne Burns on 13 January 2010 (1 page)
13 January 2010Director's details changed for Mark David Stearman on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mark David Stearman on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Louise Anne Burns on 13 January 2010 (1 page)
13 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 18 November 2008 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 18 November 2008 with a full list of shareholders (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 February 2008Director's change of particulars / mark stearman / 21/03/2007 (1 page)
27 February 2008Return made up to 18/11/07; full list of members (3 pages)
27 February 2008Director's change of particulars / mark stearman / 21/03/2007 (1 page)
27 February 2008Return made up to 18/11/07; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
6 September 2007Return made up to 18/11/06; full list of members (2 pages)
6 September 2007Return made up to 18/11/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
2 March 2006Return made up to 18/11/05; full list of members (2 pages)
2 March 2006Return made up to 18/11/05; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
23 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
10 December 2004Return made up to 18/11/04; full list of members (6 pages)
10 December 2004Return made up to 18/11/04; full list of members (6 pages)
9 August 2004Registered office changed on 09/08/04 from: 27 durham road birtley co durham DH3 2QG (1 page)
9 August 2004Registered office changed on 09/08/04 from: 27 durham road birtley co durham DH3 2QG (1 page)
24 February 2004Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Secretary resigned (1 page)
18 November 2003Incorporation (9 pages)
18 November 2003Incorporation (9 pages)