Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MN 1500 Limited
MN 1500 Limited is a dissolved company incorporated on 11 May 2000 with the registered office located in Leicester, Leicestershire. MN 1500 Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 August 2015
(10 years ago)
Was
15 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03990604
Private limited company
Age
25 years
Incorporated
11 May 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about MN 1500 Limited
Contact
Address
340 Melton Road
Leicester
Leicestershire
LE4 7SL
Same address for the past
12 years
Companies in LE4 7SL
Telephone
Unreported
Email
Available in Endole App
Website
Harrisonmurray.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Simon James
Director • British • Lives in England • Born in Feb 1957
David Ronald Collins
Director • British • Lives in UK • Born in Apr 1965
Mr Richard Marcus Callister Radcliffe
Director • British • Lives in UK • Born in Mar 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
David R Collins Ltd
David Ronald Collins is a mutual person.
Active
Orbit Design Ltd
Mr Richard Marcus Callister Radcliffe is a mutual person.
Active
Callister Solutions Limited
Mr Richard Marcus Callister Radcliffe is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
1 Jul
⟶
31 Dec 2014
Traded for
18 months
Cash in Bank
£558
Decreased by £50.64K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.53K
Decreased by £83.73K (-98%)
Total Liabilities
-£1.87K
Decreased by £75.64K (-98%)
Net Assets
-£341
Decreased by £8.09K (-104%)
Debt Ratio (%)
122%
Increased by 31.37% (+35%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 11 Aug 2015
Voluntary Gazette Notice
10 Years Ago on 28 Apr 2015
Application To Strike Off
10 Years Ago on 21 Apr 2015
Small Accounts Submitted
10 Years Ago on 27 Mar 2015
Accounting Period Extended
10 Years Ago on 12 Mar 2015
Confirmation Submitted
11 Years Ago on 12 May 2014
Small Accounts Submitted
11 Years Ago on 28 Mar 2014
Simon James Details Changed
11 Years Ago on 1 Oct 2013
David Ronald Collins Details Changed
12 Years Ago on 8 Aug 2013
Confirmation Submitted
12 Years Ago on 13 May 2013
Get Alerts
Get Credit Report
Discover MN 1500 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Aug 2015
First Gazette notice for voluntary strike-off
Submitted on 28 Apr 2015
Application to strike the company off the register
Submitted on 21 Apr 2015
Total exemption small company accounts made up to 31 December 2014
Submitted on 27 Mar 2015
Previous accounting period extended from 30 June 2014 to 31 December 2014
Submitted on 12 Mar 2015
Certificate of change of name
Submitted on 5 Jan 2015
Change of name notice
Submitted on 5 Jan 2015
Annual return made up to 11 May 2014 with full list of shareholders
Submitted on 12 May 2014
Total exemption small company accounts made up to 30 June 2013
Submitted on 28 Mar 2014
Director's details changed for Simon James on 1 October 2013
Submitted on 8 Oct 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs