Mr2005 No 1 Limited

General information

Name:

Mr2005 No 1 Ltd

Office Address:

Whittington Hall Whittington Road WR5 2ZX Worcester

Number: 05486336

Incorporation date: 2005-06-21

Dissolution date: 2023-05-30

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mr2005 No 1 came into being in 2005 as a company enlisted under no 05486336, located at WR5 2ZX Worcester at Whittington Hall. This company's last known status was dissolved. Mr2005 No 1 had been offering its services for at least eighteen years.

David C., Graham D., Glyn M. and Andrew T. were registered as the firm's directors and were running the firm for fourteen years.

The companies that controlled this firm were: Maybeck Reversions Limited owned over 3/4 of company shares. This business could have been reached in Worcester at Whittington Road, WR5 2ZX and was registered as a PSC under the registration number 4770897.

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 05 May 2009

Latest update: 18 November 2023

Role: Corporate Secretary

Appointed: 21 June 2005

Address: Worcester, Worcestershire, WR5 2ZX, United Kingdom

Latest update: 18 November 2023

Graham D.

Role: Director

Appointed: 21 June 2005

Latest update: 18 November 2023

Glyn M.

Role: Director

Appointed: 21 June 2005

Latest update: 18 November 2023

Andrew T.

Role: Director

Appointed: 21 June 2005

Latest update: 18 November 2023

People with significant control

Maybeck Reversions Limited
Address: Whittington Hall Whittington Road, Worcester, WR5 2ZX, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 4770897
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 March 2021
Account last made up date 30 March 2019
Confirmation statement next due date 30 September 2021
Confirmation statement last made up date 16 September 2020
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 December 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 December 2014
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-30
Date Approval Accounts 31 March 2016
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 2015-03-31
End Date For Period Covered By Report 2016-03-30
Date Approval Accounts 29 December 2016
Annual Accounts 28 December 2017
Start Date For Period Covered By Report 2016-03-31
End Date For Period Covered By Report 2017-03-30
Date Approval Accounts 28 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-31
End Date For Period Covered By Report 2018-03-30
Annual Accounts
Start Date For Period Covered By Report 2018-03-31
End Date For Period Covered By Report 2019-03-30

Company filings

Filing category

Hide filing type
Accounts Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
17
Company Age

Similar companies nearby

Closest companies