About

Registered Number: 03905001
Date of Incorporation: 12/01/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 3 months ago)
Registered Address: Rectory Cottage Sleight Hill, Corscombe, Dorset, DT2 0NU

 

Mrl Dormant Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". The company has 4 directors listed at Companies House. We do not know the number of employees at Mrl Dormant Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOGFORD, David James 02 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HARMER, Rosemary Jane 15 October 2006 - 1
GOLDSMITH, Sherrie Avril 17 January 2006 15 August 2006 1
MOGFORD, Rosemary, Sol 02 February 2000 17 January 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DS01 - Striking off application by a company 28 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 17 October 2012
CERTNM - Change of name certificate 23 July 2012
CONNOT - N/A 23 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 09 February 2011
AD01 - Change of registered office address 01 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 03 December 2009
AD01 - Change of registered office address 03 December 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 23 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
363s - Annual Return 13 February 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
395 - Particulars of a mortgage or charge 21 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 21 January 2003
287 - Change in situation or address of Registered Office 21 January 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 19 January 2001
395 - Particulars of a mortgage or charge 08 May 2000
287 - Change in situation or address of Registered Office 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
CERTNM - Change of name certificate 23 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
NEWINC - New incorporation documents 12 January 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 January 2006 Outstanding

N/A

Legal mortgage 28 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.