Company NameM.M.P.R. Limited
Company StatusDissolved
Company Number04445532
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date11 November 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Keith Mackenzie
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleConsultant
Correspondence Address23 George Street
Knutsford
Cheshire
WA16 6HP
Secretary NameJudith Mackenzie
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 George Street
Knutsford
Cheshire
WA16 8HP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address23 George Street
Knutsford
Cheshire
WA16 6HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£1,516
Cash£71
Current Liabilities£1,587

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 July 2008First Gazette notice for voluntary strike-off (1 page)
29 May 2008Application for striking-off (1 page)
20 February 2008Registered office changed on 20/02/08 from: 17 king street knutsford cheshire WA16 6DW (1 page)
28 June 2007Return made up to 23/05/07; no change of members (6 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
13 June 2006Return made up to 23/05/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
14 June 2005Return made up to 23/05/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
9 June 2004Return made up to 23/05/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
4 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2002Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2002Registered office changed on 02/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002Director resigned (2 pages)
2 June 2002New secretary appointed (2 pages)