Company NameMRD Cars Limited
Company StatusDissolved
Company Number07072582
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)
Dissolution Date22 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Lesley Ann Dorsett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Medlar Drive
Willow Park
Hull
East Yorkshire
HU15 1TE
Director NameMr Mark Russell Dorsett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Medlar Drive
Willow Park
Hull
East Yorkshire
HU15 1TE
Secretary NameVSBC Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2009(same day as company formation)
Correspondence AddressVictoria Street Business Centre 192 Victoria Stree
Grimsby
Ne Lincolnshire
DN31 1NX

Contact

Websitewww.mrdgarages.com
Email address[email protected]
Telephone01482 669665
Telephone regionHull

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1 at £1Mark Russell Dorsett
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,940
Current Liabilities£90,158

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 December 2014Final Gazette dissolved following liquidation (1 page)
22 December 2014Final Gazette dissolved following liquidation (1 page)
22 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
22 September 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
21 October 2013Registered office address changed from Unit B10 Half Acres Industrial Estate Wiske Avenue Brough East Yorkshire HU15 1GD England on 21 October 2013 (2 pages)
21 October 2013Registered office address changed from Unit B10 Half Acres Industrial Estate Wiske Avenue Brough East Yorkshire HU15 1GD England on 21 October 2013 (2 pages)
15 July 2013Statement of affairs with form 4.19 (5 pages)
15 July 2013Appointment of a voluntary liquidator (1 page)
15 July 2013Appointment of a voluntary liquidator (1 page)
15 July 2013Statement of affairs with form 4.19 (5 pages)
15 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1
(4 pages)
17 December 2012Registered office address changed from Unit B10 Half Acres Industrial Estate Wiske Avenue Brough East Yorkshire HU15 1LZ on 17 December 2012 (1 page)
17 December 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1
(4 pages)
17 December 2012Registered office address changed from Unit B10 Half Acres Industrial Estate Wiske Avenue Brough East Yorkshire HU15 1LZ on 17 December 2012 (1 page)
15 December 2012Termination of appointment of Vsbc Secretaries Limited as a secretary on 1 July 2012 (1 page)
15 December 2012Termination of appointment of Vsbc Secretaries Limited as a secretary on 1 July 2012 (1 page)
15 December 2012Termination of appointment of Vsbc Secretaries Limited as a secretary on 1 July 2012 (1 page)
5 September 2012Registered office address changed from Victoria Street Business Centre 192 Victoria Street Grimsby Ne Lincolnshire DN31 1NX United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Victoria Street Business Centre 192 Victoria Street Grimsby Ne Lincolnshire DN31 1NX United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Victoria Street Business Centre 192 Victoria Street Grimsby Ne Lincolnshire DN31 1NX United Kingdom on 5 September 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mr Lesley Ann Dorsett on 11 November 2009 (2 pages)
22 January 2010Director's details changed for Mr Lesley Ann Dorsett on 11 November 2009 (2 pages)
11 November 2009Incorporation (44 pages)
11 November 2009Incorporation (44 pages)