Company NameMRVW Limited
Company StatusDissolved
Company Number08443815
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Malcolm Relton
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address143 Macaulay Road
Hartlepool
Cleveland
TS25 4NE
Director NameMs Vikki Winspear
Date of BirthAugust 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleAdminsitrator
Country of ResidenceEngland
Correspondence Address143 Macaulay Road
Hartlepool
Cleveland
TS25 4NE
Director NameMr Colin Relton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 2015(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 20 February 2016)
RoleShipwright
Country of ResidenceEngland
Correspondence Address143 Macaulay Road
Hartlepool
Cleveland
TS25 4NE

Location

Registered AddressFrederick House
Brenda Road
Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

2 at £1Malcolm Relton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

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)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Frederick House Brenda Road Hartlepool TS25 2BW on 15 November 2016 (1 page)
15 November 2016Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Frederick House Brenda Road Hartlepool TS25 2BW on 15 November 2016 (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
17 August 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2
(6 pages)
17 August 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2
(6 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Termination of appointment of Colin Relton as a director on 20 February 2016 (1 page)
13 April 2016Registered office address changed from 143 Macaulay Road Hartlepool Cleveland TS25 4NE to Frederick House Brenda Road Hartlepool Cleveland TS25 2BW on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Colin Relton as a director on 20 February 2016 (1 page)
13 April 2016Registered office address changed from 143 Macaulay Road Hartlepool Cleveland TS25 4NE to Frederick House Brenda Road Hartlepool Cleveland TS25 2BW on 13 April 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Appointment of Mr Colin Relton as a director on 18 September 2015 (2 pages)
21 September 2015Appointment of Mr Colin Relton as a director on 18 September 2015 (2 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Termination of appointment of Vikki Winspear as a director (1 page)
19 March 2014Termination of appointment of Vikki Winspear as a director (1 page)
13 March 2013Incorporation (38 pages)
13 March 2013Incorporation (38 pages)