Company NameMPM Fixing Limited
Company StatusDissolved
Company Number06079980
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NamesPaul Maccabe Installations Limited and Paul McCabe Installations Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Paul Vincent McCabe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(1 week, 5 days after company formation)
Appointment Duration8 years, 8 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Marian Drive
Rainhill
Merseyside
L35 0NB
Secretary NameMrs Sarah McCabe
NationalityBritish
StatusClosed
Appointed14 February 2007(1 week, 5 days after company formation)
Appointment Duration8 years, 8 months (closed 27 October 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Marian Drive
Rainhill
Prescot
Merseyside
L35 0NB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paul Vincent Mccabe
50.00%
Ordinary
1 at £1Sarah Mccabe
50.00%
Ordinary

Financials

Year2014
Net Worth£2,165
Cash£236
Current Liabilities£9,780

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015Application to strike the company off the register (3 pages)
3 July 2015Application to strike the company off the register (3 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
12 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
12 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
12 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 June 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 June 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Paul Vincent Mccabe on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Paul Vincent Mccabe on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Paul Vincent Mccabe on 1 October 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 February 2009Return made up to 02/02/09; full list of members (3 pages)
5 February 2009Return made up to 02/02/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
15 March 2008Company name changed paul mccabe installations LIMITED\certificate issued on 19/03/08 (2 pages)
15 March 2008Company name changed paul mccabe installations LIMITED\certificate issued on 19/03/08 (2 pages)
7 March 2008Return made up to 02/02/08; full list of members (3 pages)
7 March 2008Return made up to 02/02/08; full list of members (3 pages)
21 February 2008Registered office changed on 21/02/08 from: 24 marian drive rainhill prescot merseyside L35 0NB (1 page)
21 February 2008Registered office changed on 21/02/08 from: 24 marian drive rainhill prescot merseyside L35 0NB (1 page)
21 November 2007Accounting reference date extended from 29/02/08 to 05/04/08 (1 page)
21 November 2007Accounting reference date extended from 29/02/08 to 05/04/08 (1 page)
5 March 2007Registered office changed on 05/03/07 from: 24 marian drive, rainhill prescot merseyside L35 0NB (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 24 marian drive, rainhill prescot merseyside L35 0NB (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New director appointed (2 pages)
13 February 2007Company name changed paul maccabe installations limit ed\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed paul maccabe installations limit ed\certificate issued on 13/02/07 (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 February 2007Incorporation (16 pages)
2 February 2007Incorporation (16 pages)