Company NameMHP Consultants Limited
Company StatusDissolved
Company Number03429094
CategoryPrivate Limited Company
Incorporation Date4 September 1997(26 years, 7 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameFlitview Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Pravin Vallabhbhai Patel
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(2 weeks, 6 days after company formation)
Appointment Duration11 years, 1 month (closed 18 November 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Earlesfield Close
Hallcross Park
Sale
Cheshire
M33 4UR
Secretary NameSangita Patel
NationalityBritish
StatusClosed
Appointed24 September 1997(2 weeks, 6 days after company formation)
Appointment Duration11 years, 1 month (closed 18 November 2008)
RoleCompany Director
Correspondence Address12 Earlesfield Close
Hallcross Park
Sale
Cheshire
M33 4UR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Earlsfield Close
Hallcross Park
Sale
Cheshire
M33 4UR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£739
Cash£1,784
Current Liabilities£1,729

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
20 June 2008Application for striking-off (2 pages)
2 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
2 October 2007Return made up to 04/09/07; no change of members (6 pages)
19 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
11 October 2006Return made up to 04/09/06; full list of members (6 pages)
7 October 2005Return made up to 04/09/05; full list of members (6 pages)
30 June 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
28 September 2004Return made up to 04/09/04; full list of members (6 pages)
15 September 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
27 September 2003Return made up to 04/09/03; full list of members (6 pages)
19 June 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
28 October 2002Return made up to 04/09/02; full list of members (6 pages)
17 June 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
28 September 2001Return made up to 04/09/01; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
11 May 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
28 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2000Full accounts made up to 30 September 1999 (9 pages)
2 November 1999Registered office changed on 02/11/99 from: 56 scarborough road leicester LE4 6PF (1 page)
7 October 1999Return made up to 04/09/99; no change of members (4 pages)
7 May 1999Full accounts made up to 30 September 1998 (9 pages)
23 September 1998Return made up to 04/09/98; full list of members (6 pages)
6 November 1997Memorandum and Articles of Association (15 pages)
2 November 1997Director resigned (1 page)
2 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997New director appointed (2 pages)
3 October 1997Company name changed flitview LIMITED\certificate issued on 06/10/97 (3 pages)
2 October 1997Registered office changed on 02/10/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
4 September 1997Incorporation (20 pages)