MRS ST.ALBANS LIMITED
Overview
| Company Name | MRS ST.ALBANS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02959212 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MRS ST.ALBANS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MRS ST.ALBANS LIMITED located?
| Registered Office Address | Chancery Exchange 10 Furnival Street EC4A 1AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MRS ST.ALBANS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWPALE LIMITED | Aug 16, 1994 | Aug 16, 1994 |
What are the latest accounts for MRS ST.ALBANS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MRS ST.ALBANS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
What are the latest filings for MRS ST.ALBANS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 13 pages | AA | ||
Director's details changed for Mr Paul Birch on Jan 16, 2020 | 2 pages | CH01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||
Change of details for Mrs Environmental Services Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Nov 01, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of MRS ST.ALBANS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| BIRCH, Paul | Director | 142 Speke Road L19 2PH Liverpool The Matchworks England England | United Kingdom | British | 76116640004 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| BIRCH, Paul | Secretary | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 76116640002 | ||||||||||
| COTTRIDGE, John Melvyn | Secretary | 78 Tankerville Drive SS9 3DF Leigh On Sea Essex | British | 40562810001 | ||||||||||
| ROSS, Ian Peter | Secretary | 58 Westminster Gardens Marsham Street SW1P 4JG London | British | 36333100002 | ||||||||||
| WHELAN, Jeff | Nominee Secretary | 182 Hermitage Road N4 1NN London | British | 900010240001 | ||||||||||
| ADLARD, Clifford Roy | Director | 21 Millman Grove Lawley Village TF4 2PY Telford Salop | British | 49444830002 | ||||||||||
| ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 181213200001 | |||||||||
| BRADLEY, Michael Paul | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | 100477780001 | |||||||||
| CHASTON, Stuart Paul | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 126271790001 | |||||||||
| COTTRIDGE, John Melvyn | Director | 78 Tankerville Drive SS9 3DF Leigh On Sea Essex | British | 40562810001 | ||||||||||
| DANIEL, Graham | Director | Cote Des Vardes Montville Road St Peter Port GY1 1BQ Guernsey Channel Islands | British | 49444700001 | ||||||||||
| DAY, Stephen John | Director | Becca House Becca Lane Aberford LS25 3BD Leeds | England | British | 59028300002 | |||||||||
| EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 61515760002 | |||||||||
| FLOOD, John Joseph | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 73695830003 | |||||||||
| FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | 28393850006 | |||||||||
| GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | 36153790001 | |||||||||
| JOYCE, Martin John | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | 72254420003 | |||||||||
| KIRKBY, Neil Robert Ernest | Director | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | England | British | 51438040006 | |||||||||
| LAVERY, Kevin Gregory | Director | Old Colony House 6, South King Street M2 6DQ Manchester | United Kingdom | British | 115961810003 | |||||||||
| MCGILL, David Jonathan | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | United Kingdom | British | 106246460001 | |||||||||
| MCGRORY, Jack | Director | 12 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 96596920001 | |||||||||
| MCLAUGHLIN, Owen Gerard | Director | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | United Kingdom | British | 17129800004 | |||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 133714170002 | |||||||||
| PARKER, Gary | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | 50372730001 | |||||||||
| PATEL, Shamir | Director | 109 Gleneagle Road Streatham SW16 6AZ London | British | 49444440001 | ||||||||||
| ROSS, Ian Peter | Director | 58 Westminster Gardens Marsham Street SW1P 4JG London | British | 36333100002 | ||||||||||
| RUTLAND, Alan | Nominee Director | 82 Stanley Road CO15 2BL Clacton On Sea Essex | British | 900010230001 | ||||||||||
| SEEAR, Robert William | Director | 4 North Lane Haynes MK45 3PW Bedfordshire | British | 36546180002 |
Who are the persons with significant control of MRS ST.ALBANS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Environmental Services Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0