Company NameManagement Reporting Limited
Company StatusDissolved
Company Number05166413
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Max Adrian Rostron
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(8 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm Brackenthwaite Lane
Burn Bridge
Harrogate
North Yorkshire
HG3 1PG
Secretary NameZena Rostron
NationalityBritish
StatusClosed
Appointed08 March 2005(8 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 04 February 2014)
RoleHouse Wife
Correspondence AddressWoodside Farm
Brackenthwaite Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1PG
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address14a Kestrel Drive
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7UW
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address14a Kestrel Drive
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7UW

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 February 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
4 November 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
4 May 2012Registered office address changed from Woodside Farm, Brackenthwaite Lane, Harrogate North Yorkshire HG3 1PG on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from Woodside Farm, Brackenthwaite Lane, Harrogate North Yorkshire HG3 1PG on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from Woodside Farm, Brackenthwaite Lane, Harrogate North Yorkshire HG3 1PG on 4 May 2012 (2 pages)
3 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-26
(1 page)
3 May 2012Appointment of a voluntary liquidator (1 page)
3 May 2012Statement of affairs with form 4.19 (5 pages)
3 May 2012Appointment of a voluntary liquidator (1 page)
3 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2012Statement of affairs with form 4.19 (5 pages)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(4 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(4 pages)
7 December 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 August 2008Return made up to 30/06/08; full list of members (3 pages)
18 August 2008Return made up to 30/06/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 October 2007Return made up to 30/06/07; full list of members (2 pages)
12 October 2007Return made up to 30/06/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
31 July 2006Return made up to 30/06/06; full list of members (2 pages)
31 July 2006Return made up to 30/06/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 September 2005Return made up to 30/06/05; full list of members (6 pages)
16 September 2005Return made up to 30/06/05; full list of members (6 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005Registered office changed on 09/03/05 from: dept 706, 78 marylebone high street, marylebone london W1U 5AP (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005New director appointed (1 page)
9 March 2005Registered office changed on 09/03/05 from: dept 706, 78 marylebone high street, marylebone london W1U 5AP (1 page)
30 June 2004Incorporation (15 pages)
30 June 2004Incorporation (15 pages)