Company NameM Products Limited
Company StatusDissolved
Company Number07150029
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 1 month ago)
Dissolution Date18 September 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Ian John Bullough
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 2010(4 weeks after company formation)
Appointment Duration9 years, 6 months (closed 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameIan James Murphy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2010(4 weeks after company formation)
Appointment Duration9 years, 6 months (closed 18 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameLynne Murphy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Chelford
Macclesfield
Cheshire
SK11 9AH
Director NameAlexander Roth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityUsa Uk
StatusResigned
Appointed01 September 2010(6 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 August 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Fouberts Place
London
W1F 7PG
Director NameMr Henry William Arthur Tucker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(6 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 August 2011)
RoleDirector Of Strategy And Research Consultancy
Country of ResidenceEngland
Correspondence Address83 Baker Street
London
W1U 6AG

Contact

Websitem-products.co.uk
Email address[email protected]
Telephone020 70347125
Telephone regionLondon

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Lynne Murphy
50.00%
Ordinary A
375 at £1Ian Murphy
37.50%
Ordinary B
125 at £1Ian Bullough
12.50%
Ordinary B

Financials

Year2014
Net Worth-£2,006,569
Cash£457
Current Liabilities£491,953

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2019Final Gazette dissolved following liquidation (1 page)
18 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-03
(1 page)
18 June 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
15 August 2018Liquidators' statement of receipts and payments to 2 June 2018 (16 pages)
7 August 2017Liquidators' statement of receipts and payments to 2 June 2017 (15 pages)
7 August 2017Liquidators' statement of receipts and payments to 2 June 2017 (15 pages)
5 July 2016Resolutions
  • RES13 ‐ Company wound up 03/06/2016
(1 page)
5 July 2016Resolutions
  • RES13 ‐ Company wound up 03/06/2016
(1 page)
25 June 2016Registered office address changed from 83 Baker Street London W1U 6AG to C/O Dow Schofield Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from 83 Baker Street London W1U 6AG to C/O Dow Schofield Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 25 June 2016 (2 pages)
22 June 2016Appointment of a voluntary liquidator (2 pages)
22 June 2016Appointment of a voluntary liquidator (2 pages)
22 June 2016Statement of affairs with form 4.19 (6 pages)
22 June 2016Statement of affairs with form 4.19 (6 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
11 May 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(4 pages)
21 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(4 pages)
21 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 June 2012Termination of appointment of Alexander Roth as a director (1 page)
8 June 2012Termination of appointment of Alexander Roth as a director (1 page)
8 June 2012Registered office address changed from 12 Fouberts Place London W1F 7PG on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 12 Fouberts Place London W1F 7PG on 8 June 2012 (1 page)
8 June 2012Termination of appointment of Henry Tucker as a director (1 page)
8 June 2012Registered office address changed from 12 Fouberts Place London W1F 7PG on 8 June 2012 (1 page)
8 June 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 June 2012Termination of appointment of Henry Tucker as a director (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
28 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
28 April 2011Termination of appointment of Lynne Murphy as a director (2 pages)
28 April 2011Change of share class name or designation (2 pages)
28 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1,000
(4 pages)
28 April 2011Termination of appointment of Lynne Murphy as a director (2 pages)
28 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
28 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1,000
(4 pages)
28 April 2011Change of share class name or designation (2 pages)
6 October 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
6 October 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
23 September 2010Appointment of Alexander Roth as a director (3 pages)
23 September 2010Appointment of Henry William Arthur Tucker as a director (3 pages)
23 September 2010Appointment of Alexander Roth as a director (3 pages)
23 September 2010Appointment of Henry William Arthur Tucker as a director (3 pages)
16 March 2010Registered office address changed from the Manor House Chelford Macclesfield Cheshire SK11 9AH United Kingdom on 16 March 2010 (2 pages)
16 March 2010Appointment of Ian Murphy as a director (3 pages)
16 March 2010Appointment of Mr Ian John Bullough as a director (3 pages)
16 March 2010Appointment of Mr Ian John Bullough as a director (3 pages)
16 March 2010Appointment of Ian Murphy as a director (3 pages)
16 March 2010Registered office address changed from the Manor House Chelford Macclesfield Cheshire SK11 9AH United Kingdom on 16 March 2010 (2 pages)
8 February 2010Incorporation (37 pages)
8 February 2010Incorporation (37 pages)