Company NameM & R Components Limited
Company StatusDissolved
Company Number02291025
CategoryPrivate Limited Company
Incorporation Date30 August 1988(35 years, 8 months ago)
Dissolution Date25 September 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(21 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApson House Colton Mill
Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMark Roberts
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(21 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill
Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Secretary NameMark Day
NationalityBritish
StatusClosed
Appointed23 March 2010(21 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 25 September 2012)
RoleCompany Director
Correspondence AddressApson House Colton Mill
Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Secretary NameMartin Gordon Ingham
NationalityBritish
StatusResigned
Appointed20 June 1990(1 year, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address6 The Grove
Shipley
West Yorkshire
BD18 4LD
Director NameAndrew John Readdie Page
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(3 years after company formation)
Appointment Duration18 years, 7 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm Top Lane
Norwood
Otley
LS21 2QU
Director NameMr James Readdie Page
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressFourth Acre Langwith Drive
Collingham
Wetherby
West Yorkshire
LS22 5DJ
Secretary NameMr James Stewart Monks
NationalityBritish
StatusResigned
Appointed01 August 2008(19 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Farfield Rise
Brighouse
West Yorkshire
HD6 4FG

Location

Registered AddressApson House, Colton Mill
Bullerthorpe Lane
Leeds
W Yorks
LS15 9JL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
1 June 2012Application to strike the company off the register (3 pages)
1 June 2012Application to strike the company off the register (3 pages)
28 February 2012Full accounts made up to 31 May 2011 (13 pages)
28 February 2012Full accounts made up to 31 May 2011 (13 pages)
3 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-09-03
  • GBP 11
(5 pages)
3 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-09-03
  • GBP 11
(5 pages)
21 October 2010Accounts for a dormant company made up to 31 May 2010 (7 pages)
21 October 2010Accounts for a dormant company made up to 31 May 2010 (7 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
30 March 2010Termination of appointment of Andrew Page as a director (2 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 March 2010Appointment of Mr Mark Day as a director (3 pages)
30 March 2010Termination of appointment of James Monks as a secretary (2 pages)
30 March 2010Appointment of Mark Roberts as a director (3 pages)
30 March 2010Appointment of Mark Day as a secretary (3 pages)
30 March 2010Termination of appointment of James Monks as a secretary (2 pages)
30 March 2010Termination of appointment of Andrew Page as a director (2 pages)
30 March 2010Appointment of Mark Day as a secretary (3 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(28 pages)
30 March 2010Appointment of Mark Roberts as a director (3 pages)
30 March 2010Appointment of Mr Mark Day as a director (3 pages)
21 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
21 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
15 September 2009Return made up to 30/08/09; full list of members (3 pages)
15 September 2009Return made up to 30/08/09; full list of members (3 pages)
20 November 2008Accounts made up to 31 May 2008 (6 pages)
20 November 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
23 September 2008Return made up to 30/08/08; full list of members (3 pages)
23 September 2008Secretary appointed mr james monks (1 page)
23 September 2008Appointment terminated secretary martin ingham (1 page)
23 September 2008Return made up to 30/08/08; full list of members (3 pages)
23 September 2008Appointment Terminated Secretary martin ingham (1 page)
23 September 2008Secretary appointed mr james monks (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 November 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
16 November 2007Accounts made up to 31 May 2007 (6 pages)
7 September 2007Registered office changed on 07/09/07 from: apson house 53/59 mabgate leeds LS9 7DY (1 page)
7 September 2007Return made up to 30/08/07; full list of members (2 pages)
7 September 2007Registered office changed on 07/09/07 from: apson house 53/59 mabgate leeds LS9 7DY (1 page)
7 September 2007Return made up to 30/08/07; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
17 November 2006Accounts made up to 31 May 2006 (6 pages)
22 September 2006Return made up to 30/08/06; full list of members (2 pages)
22 September 2006Return made up to 30/08/06; full list of members (2 pages)
21 September 2005Accounts made up to 31 May 2005 (6 pages)
21 September 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
2 September 2005Return made up to 30/08/05; full list of members (2 pages)
2 September 2005Return made up to 30/08/05; full list of members (2 pages)
27 April 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
27 April 2005Accounts made up to 31 May 2004 (6 pages)
26 October 2004Return made up to 30/08/04; full list of members (6 pages)
26 October 2004Return made up to 30/08/04; full list of members (6 pages)
7 January 2004Accounts made up to 31 May 2003 (6 pages)
7 January 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
19 November 2003Auditor's resignation (1 page)
19 November 2003Auditor's resignation (1 page)
25 September 2003Return made up to 30/08/03; full list of members (6 pages)
25 September 2003Return made up to 30/08/03; full list of members (6 pages)
14 January 2003Full accounts made up to 31 May 2002 (7 pages)
14 January 2003Full accounts made up to 31 May 2002 (7 pages)
24 October 2002Auditor's resignation (1 page)
24 October 2002Auditor's resignation (1 page)
16 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2002Return made up to 30/08/02; full list of members (7 pages)
13 November 2001Full accounts made up to 31 May 2001 (6 pages)
13 November 2001Full accounts made up to 31 May 2001 (6 pages)
11 September 2001Return made up to 30/08/01; full list of members (6 pages)
11 September 2001Return made up to 30/08/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 May 2000 (6 pages)
15 November 2000Full accounts made up to 31 May 2000 (6 pages)
12 September 2000Return made up to 30/08/00; full list of members (6 pages)
12 September 2000Return made up to 30/08/00; full list of members (6 pages)
23 November 1999Full accounts made up to 31 May 1999 (6 pages)
23 November 1999Full accounts made up to 31 May 1999 (6 pages)
7 September 1999Return made up to 30/08/99; no change of members (4 pages)
7 September 1999Return made up to 30/08/99; no change of members (4 pages)
28 October 1998Full accounts made up to 31 May 1998 (6 pages)
28 October 1998Full accounts made up to 31 May 1998 (6 pages)
16 September 1998Return made up to 30/08/98; no change of members (4 pages)
16 September 1998Return made up to 30/08/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 May 1997 (6 pages)
31 October 1997Full accounts made up to 31 May 1997 (6 pages)
14 October 1997Return made up to 30/08/97; full list of members (6 pages)
14 October 1997Return made up to 30/08/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 May 1996 (10 pages)
28 January 1997Full accounts made up to 31 May 1996 (10 pages)
25 September 1996Return made up to 30/08/96; no change of members (4 pages)
25 September 1996Return made up to 30/08/96; no change of members (4 pages)
9 January 1996Full accounts made up to 31 May 1995 (12 pages)
9 January 1996Full accounts made up to 31 May 1995 (12 pages)
25 September 1995Return made up to 30/08/95; no change of members (4 pages)
25 September 1995Return made up to 30/08/95; no change of members (4 pages)
14 January 1995Full accounts made up to 31 May 1994 (12 pages)
14 January 1995Full accounts made up to 31 May 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 September 1994Return made up to 30/08/94; full list of members (6 pages)
13 February 1994Full accounts made up to 31 May 1993 (12 pages)
13 February 1994Full accounts made up to 31 May 1993 (12 pages)
25 October 1993Return made up to 30/08/93; no change of members (4 pages)
19 January 1993Accounts for a small company made up to 31 May 1992 (7 pages)
19 January 1993Accounts for a small company made up to 31 May 1992 (7 pages)
7 October 1992Return made up to 30/08/92; no change of members
  • 363(287) ‐ Registered office changed on 07/10/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1992Full accounts made up to 31 May 1991 (14 pages)
17 March 1992Accounting reference date shortened from 31/03 to 31/05 (1 page)
17 March 1992Full accounts made up to 31 May 1991 (14 pages)
18 February 1992Return made up to 30/08/91; full list of members (6 pages)
2 January 1992Director resigned (2 pages)
2 January 1992Director resigned (2 pages)
7 April 1991Full accounts made up to 31 March 1990 (11 pages)
7 April 1991Full accounts made up to 31 March 1990 (11 pages)
27 June 1990Ad 31/03/90--------- £ si 9@1=9 £ ic 2/11 (2 pages)
27 June 1990Ad 31/03/90--------- £ si 9@1=9 £ ic 2/11 (2 pages)
26 June 1990New director appointed (2 pages)
26 June 1990New director appointed (2 pages)
11 July 1989Particulars of mortgage/charge (3 pages)
11 July 1989Particulars of mortgage/charge (3 pages)
15 September 1988Secretary resigned (1 page)
15 September 1988Secretary resigned (1 page)
30 August 1988Incorporation (12 pages)
30 August 1988Incorporation (12 pages)