Stockton Heath
Warrington
WA4 2XD
Director Name | Mr Roger Michael Edbrooke |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Windmill Cottage Lilley Bottom Kings Walden Hertfordshire SG4 8LW |
Director Name | Mr Trevor Edward Jackson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 119 London Road Burgess Hill West Sussex RH15 8LU |
Director Name | Mr Roger Arthur Mullenger |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woodbine Cottage Hawkley Road Liss Hampshire GU33 6JP |
Secretary Name | Mr Trevor Edward Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 day (resigned 20 April 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 119 London Road Burgess Hill West Sussex RH15 8LU |
Secretary Name | Elisabeth Anne Mullenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 3 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | Woodbine Cottage Hawkley Road Liss Hampshire GU33 6JP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.mpba.co.uk |
---|
Registered Address | The Whitehouse Greenalls Avenue Warrington Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Roger A. Mullenger 33.33% Ordinary |
---|---|
1 at £1 | Roger M. Edbrooke 33.33% Ordinary |
1 at £1 | Trevor E. Jackson 33.33% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
31 July 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
20 April 2022 | Accounts for a dormant company made up to 24 July 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
31 July 2020 | Register inspection address has been changed from Woodbine Cottage Hawkley Road Liss Hampshire GU33 6JP England to The Whitehouse Greenalls Avenue Warrington Cheshire WA4 6HL (1 page) |
31 July 2020 | Register(s) moved to registered office address The Whitehouse Greenalls Avenue Warrington Cheshire WA4 6HL (1 page) |
5 July 2020 | Registered office address changed from 119 London Road Burgess Hill West Sussex RH15 8LU England to The Whitehouse Greenalls Avenue Warrington Cheshire WA4 6HL on 5 July 2020 (1 page) |
20 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Trevor Edward Jackson as a director on 31 July 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
31 July 2019 | Termination of appointment of Roger Michael Edbrooke as a director on 31 July 2019 (1 page) |
31 July 2019 | Notification of Mpba Ltd as a person with significant control on 31 July 2019 (2 pages) |
31 July 2019 | Cessation of Roger Michael Edbrooke as a person with significant control on 31 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Roger Arthur Mullenger as a director on 31 July 2019 (1 page) |
31 July 2019 | Cessation of Roger Arthur Mullenger as a person with significant control on 31 July 2019 (1 page) |
31 July 2019 | Cessation of Trevor Edward Jacksoin as a person with significant control on 31 July 2019 (1 page) |
26 July 2019 | Appointment of Mr David Andrew Price as a director on 15 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of Elisabeth Anne Mullenger as a secretary on 15 July 2019 (1 page) |
21 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
12 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
6 January 2016 | Registered office address changed from Antrobus House Business Centre 18 College Street, Petersfield Hampshire GU31 4AD to 119 London Road Burgess Hill West Sussex RH15 8LU on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Antrobus House Business Centre 18 College Street, Petersfield Hampshire GU31 4AD to 119 London Road Burgess Hill West Sussex RH15 8LU on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Antrobus House Business Centre 18 College Street, Petersfield Hampshire GU31 4AD to 119 London Road Burgess Hill West Sussex RH15 8LU on 6 January 2016 (1 page) |
8 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
17 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
10 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
10 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Director's details changed for Roger Arthur Mullenger on 16 March 2010 (2 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Director's details changed for Roger Arthur Mullenger on 16 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
12 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 119 london road burgess hill west sussex RH15 8LU (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 119 london road burgess hill west sussex RH15 8LU (1 page) |
6 April 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
6 April 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
8 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
28 June 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
28 June 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
10 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
10 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
9 January 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
9 January 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
12 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Secretary resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 119 london road burgess hill west sussex RH15 8LU (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 119 london road burgess hill west sussex RH15 8LU (1 page) |
9 May 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
9 May 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
9 May 2002 | Ad 19/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 May 2002 | Ad 19/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
8 March 2002 | Incorporation (9 pages) |
8 March 2002 | Incorporation (9 pages) |