Company NameMPFM Associates Limited
Company StatusDissolved
Company Number04226498
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Wright
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameJulia Ann Wright
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCorley Hazler Road
Church Stretton
Shropshire
SY6 7AQ
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitempfmassociates.com
Telephone01694 723014
Telephone regionChurch Stretton

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David John Wright
50.00%
Ordinary
1 at £1Julia Ann Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£1,309
Cash£8,338
Current Liabilities£16,545

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

5 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
1 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
31 May 2018Change of details for Mr David John Wright as a person with significant control on 29 May 2018 (2 pages)
31 May 2018Director's details changed for Mr David John Wright on 29 May 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Secretary's details changed for Julia Ann Wright on 6 December 2006 (2 pages)
5 August 2010Secretary's details changed for Julia Ann Wright on 6 December 2006 (2 pages)
5 August 2010Secretary's details changed for Julia Ann Wright on 6 December 2006 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Return made up to 31/05/09; full list of members (3 pages)
18 June 2009Return made up to 31/05/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 June 2008Return made up to 31/05/08; full list of members (3 pages)
6 June 2008Director's change of particulars / david wright / 01/01/2008 (1 page)
6 June 2008Director's change of particulars / david wright / 01/01/2008 (1 page)
6 June 2008Secretary's change of particulars / julia wright / 01/01/2008 (1 page)
6 June 2008Return made up to 31/05/08; full list of members (3 pages)
6 June 2008Secretary's change of particulars / julia wright / 01/01/2008 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2007Return made up to 31/05/07; full list of members (2 pages)
6 August 2007Return made up to 31/05/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Return made up to 31/05/06; full list of members (2 pages)
16 June 2006Return made up to 31/05/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 July 2005Return made up to 31/05/05; full list of members (2 pages)
29 July 2005Return made up to 31/05/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 June 2004Return made up to 31/05/04; full list of members (6 pages)
15 June 2004Return made up to 31/05/04; full list of members (6 pages)
29 September 2003Ad 11/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Ad 11/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 August 2003Return made up to 31/05/03; full list of members (6 pages)
14 August 2003Return made up to 31/05/03; full list of members (6 pages)
15 October 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
15 October 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 July 2002Return made up to 31/05/02; full list of members (6 pages)
1 July 2002Return made up to 31/05/02; full list of members (6 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
8 June 2001Director resigned (2 pages)
8 June 2001Secretary resigned (2 pages)
8 June 2001Director resigned (2 pages)
8 June 2001Secretary resigned (2 pages)
8 June 2001Registered office changed on 08/06/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
31 May 2001Incorporation (11 pages)
31 May 2001Incorporation (11 pages)