Company NameMRT Management Services Limited
Company StatusDissolved
Company Number05100360
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameTyrie Properties Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Stafford Tyrie
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(2 days after company formation)
Appointment Duration6 years, 6 months (closed 09 November 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address17 Manor Road
Tynemouth
Tyne & Wear
NE30 4RJ
Secretary NamePeter Tyrie
NationalityBritish
StatusClosed
Appointed15 April 2004(2 days after company formation)
Appointment Duration6 years, 6 months (closed 09 November 2010)
RoleCompany Director
Correspondence Address16 Tameside
Stokesley
North Yorkshire
TS9 5PE
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Ltd (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX

Location

Registered AddressFranklin House
Stockton Road
Sedgefield
Stockton On Tees
TS21 2AG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
15 July 2010Application to strike the company off the register (2 pages)
15 July 2010Application to strike the company off the register (2 pages)
5 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
7 August 2009Return made up to 13/04/09; full list of members (3 pages)
7 August 2009Return made up to 13/04/09; full list of members (3 pages)
3 March 2009Accounts made up to 30 April 2008 (2 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 May 2008Return made up to 13/04/08; full list of members (3 pages)
1 May 2008Return made up to 13/04/08; full list of members (3 pages)
31 January 2008Accounts made up to 30 April 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 May 2007Return made up to 13/04/07; full list of members (2 pages)
25 May 2007Return made up to 13/04/07; full list of members (2 pages)
6 October 2006Return made up to 13/04/06; full list of members (6 pages)
6 October 2006Accounts made up to 30 April 2005 (2 pages)
6 October 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2006Accounts made up to 30 April 2006 (2 pages)
6 October 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
6 October 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
6 October 2006Return made up to 13/04/05; full list of members (6 pages)
4 September 2006Registered office changed on 04/09/06 from: 17 manor road tynemouth tyne & wear NE30 4RJ (1 page)
30 August 2006Company name changed tyrie properties LTD\certificate issued on 30/08/06 (2 pages)
30 August 2006Company name changed tyrie properties LTD\certificate issued on 30/08/06 (2 pages)
30 May 2006First Gazette notice for compulsory strike-off (1 page)
30 May 2006First Gazette notice for compulsory strike-off (1 page)
11 March 2005Registered office changed on 11/03/05 from: 8 kent court kingston park newcastle upon tyne tyne & wear NE3 2XH (1 page)
11 March 2005Registered office changed on 11/03/05 from: 8 kent court kingston park newcastle upon tyne tyne & wear NE3 2XH (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: 152-160 city road london EC1V 2NX (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: 152-160 city road london EC1V 2NX (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
13 April 2004Incorporation (9 pages)