Company NameMPT Recovery Ltd
Company StatusDissolved
Company Number06718058
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMelvin Thomas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address6 Hazlemere
Kearsley
Bolton
BL4 8EG
Secretary NameEmily Jean Thomas
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Hazlemere
Kearsley
Bolton
BL4 8EG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressMoors Andrew McClusky And Co Halton View Villas
3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 1
(4 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 1
(4 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 1
(4 pages)
23 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
23 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Melvin Thomas on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Melvin Thomas on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
13 May 2009Director appointed melvin thomas (2 pages)
13 May 2009Director appointed melvin thomas (2 pages)
13 May 2009Secretary appointed emily jean thomas (1 page)
13 May 2009Secretary appointed emily jean thomas (1 page)
8 October 2008Appointment Terminated Director yomtov jacobs (1 page)
8 October 2008Incorporation (9 pages)
8 October 2008Appointment terminated director yomtov jacobs (1 page)
8 October 2008Incorporation (9 pages)