Company NameMf Realisations 2020 Limited
Company StatusDissolved
Company Number07591457
CategoryPrivate Limited Company
Incorporation Date5 April 2011(12 years, 12 months ago)
Dissolution Date25 August 2022 (1 year, 7 months ago)
Previous NameMr Flyer Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew Philip Robinson
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
Director NameKangwa Muleba Mushibwe
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityZambian
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address55 Arnold Street
Birkby
Huddersfield
West Yorkshire
HD2 2TA
Secretary NameKangwa Muleba Mushibwe
NationalityBritish
StatusResigned
Appointed11 April 2011(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2014)
RoleCompany Director
Correspondence Address20 Virginia Road
Huddersfield
HD3 4AZ
Secretary NameMrs Stacy Robinson
StatusResigned
Appointed21 March 2014(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 August 2018)
RoleCompany Director
Correspondence AddressAlbert Mills Albert Street
Huddersfield
HD1 3PZ
Director NameMrs Stacy Robinson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2015(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert Mills Albert Street
Huddersfield
HD1 3PZ

Contact

Websitewww.mrflyer.co.uk/
Email address[email protected]
Telephone01484 598555
Telephone regionHuddersfield

Location

Registered AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

100 at £50Andrew Philip Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,494
Cash£7,640
Current Liabilities£38,597

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 April 2020Registered office address changed from Albert Mills Albert Street Huddersfield HD1 3PZ to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 15 April 2020 (2 pages)
8 April 2020Statement of affairs (10 pages)
8 April 2020Appointment of a voluntary liquidator (3 pages)
8 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-23
(1 page)
6 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-05
(3 pages)
6 May 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
3 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
7 August 2018Cessation of Stacy Robinson as a person with significant control on 2 August 2018 (1 page)
7 August 2018Termination of appointment of Stacy Robinson as a director on 2 August 2018 (1 page)
7 August 2018Termination of appointment of Stacy Robinson as a secretary on 2 August 2018 (1 page)
7 August 2018Change of details for Mr Andrew Philip Robinson as a person with significant control on 2 August 2018 (2 pages)
17 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
1 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 5,000
(4 pages)
2 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 5,000
(4 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2015Secretary's details changed for Mrs Stacy Robinson on 2 December 2015 (1 page)
2 December 2015Secretary's details changed for Mrs Stacy Robinson on 2 December 2015 (1 page)
2 December 2015Director's details changed for Mr Andrew Philip Robinson on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Andrew Philip Robinson on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mrs Stacy Robinson on 2 December 2015 (2 pages)
2 December 2015Secretary's details changed for Mrs Stacy Robinson on 2 December 2015 (1 page)
2 December 2015Director's details changed for Mr Andrew Philip Robinson on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mrs Stacy Robinson on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mrs Stacy Robinson on 2 December 2015 (2 pages)
27 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000
(5 pages)
27 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000
(5 pages)
27 May 2015Appointment of Mrs Stacy Robinson as a director on 5 April 2015 (2 pages)
27 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000
(5 pages)
27 May 2015Appointment of Mrs Stacy Robinson as a director on 5 April 2015 (2 pages)
27 May 2015Appointment of Mrs Stacy Robinson as a director on 5 April 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Appointment of Mrs Stacy Robinson as a secretary (2 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,000
(4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,000
(4 pages)
23 April 2014Appointment of Mrs Stacy Robinson as a secretary (2 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,000
(4 pages)
23 April 2014Termination of appointment of Kangwa Mushibwe as a secretary (1 page)
23 April 2014Termination of appointment of Kangwa Mushibwe as a secretary (1 page)
24 January 2014Registered office address changed from 20 Virginia Road Huddersfield HD3 4AZ England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 20 Virginia Road Huddersfield HD3 4AZ England on 24 January 2014 (1 page)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 April 2013Secretary's details changed for Kangwa Muleba Mushibwe on 25 April 2013 (2 pages)
26 April 2013Registered office address changed from Heritage Exchange Plover Road Lindley Huddersfield West Yorkshire HD3 3HR England on 26 April 2013 (1 page)
26 April 2013Director's details changed for Mr Andrew Philip Robinson on 25 April 2013 (2 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Secretary's details changed for Kangwa Muleba Mushibwe on 25 April 2013 (2 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Director's details changed for Mr Andrew Philip Robinson on 25 April 2013 (2 pages)
26 April 2013Registered office address changed from Heritage Exchange Plover Road Lindley Huddersfield West Yorkshire HD3 3HR England on 26 April 2013 (1 page)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
17 August 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2011Appointment of Kangwa Muleba Mushibwe as a secretary (3 pages)
26 April 2011Appointment of Kangwa Muleba Mushibwe as a secretary (3 pages)
11 April 2011Termination of appointment of Kangwa Mushibwe as a director (1 page)
11 April 2011Registered office address changed from 195 Quarmby Road Quarmby Huddersfield West Yorkshire HD3 4FE United Kingdom on 11 April 2011 (1 page)
11 April 2011Termination of appointment of Kangwa Mushibwe as a director (1 page)
11 April 2011Registered office address changed from 195 Quarmby Road Quarmby Huddersfield West Yorkshire HD3 4FE United Kingdom on 11 April 2011 (1 page)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)