Company NameMHPP Limited
Company StatusDissolved
Company Number05636141
CategoryPrivate Limited Company
Incorporation Date25 November 2005(18 years, 5 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameManor Houses Promotions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Susan Lumby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 9 Springfield Avenue
Harrogate
HG1 2HR
Director NameWilliam Henry David Lumby
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 9 Springfield Avenue
Harrogate
HG1 2HR
Secretary NameElizabeth Susan Lumby
NationalityBritish
StatusClosed
Appointed25 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 9 Springfield Avenue
Harrogate
HG1 2HR
Director NameDSG Directors Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence Address43 Castle Street
Liverpool
L2 9TL
Secretary NameDSG Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence Address43 Castle Street
Liverpool
L2 9TL

Contact

Websitewww.manor-houses-portugal.com

Location

Registered AddressUnit 5 Evolution House
Lakeside Business Village
St David's Park Ewloe
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Susan Lumby
50.00%
Ordinary B
1 at £1William Henry David Lumby
50.00%
Ordinary A

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (3 pages)
12 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(6 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
24 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
15 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
13 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
30 April 2010Director's details changed for Elizabeth Susan Lumby on 1 March 2010 (3 pages)
30 April 2010Director's details changed for William Henry David Lumby on 3 March 2010 (3 pages)
30 April 2010Director's details changed for Elizabeth Susan Lumby on 1 March 2010 (3 pages)
30 April 2010Secretary's details changed for Elizabeth Susan Lumby on 1 March 2010 (3 pages)
30 April 2010Secretary's details changed for Elizabeth Susan Lumby on 1 March 2010 (3 pages)
30 April 2010Director's details changed for William Henry David Lumby on 3 March 2010 (3 pages)
26 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
21 September 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
29 January 2009Return made up to 25/11/08; full list of members (4 pages)
27 January 2009Director and secretary's change of particulars / elizabeth lumby / 08/01/2009 (1 page)
27 January 2009Director's change of particulars / william lumby / 08/01/2009 (1 page)
15 October 2008Accounts for a dormant company made up to 30 November 2007 (11 pages)
31 July 2008Company name changed manor houses promotions LIMITED\certificate issued on 01/08/08 (3 pages)
9 January 2008Accounts for a dormant company made up to 30 November 2006 (9 pages)
28 December 2007Registered office changed on 28/12/07 from: unit 5 evolution lakeside business village st davids park ewloe flintshire CH5 3XP (1 page)
28 December 2007Location of register of members (1 page)
17 December 2007Return made up to 25/11/07; full list of members (3 pages)
23 October 2007Registered office changed on 23/10/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page)
8 February 2007Return made up to 25/11/06; full list of members (6 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New director appointed (3 pages)
16 December 2005Director resigned (1 page)
16 December 2005New secretary appointed;new director appointed (3 pages)
25 November 2005Incorporation (21 pages)