Company NameMPS Printing Ltd
Company StatusDissolved
Company Number03687036
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameValerie Thomas
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1998(same day as company formation)
RoleSecretarial
Correspondence Address4 St Johns Wood
Lostock
Bolton
BL6 4FA
Secretary NameValerie Thomas
NationalityBritish
StatusClosed
Appointed22 December 1998(same day as company formation)
RoleSecretarial
Correspondence Address4 St Johns Wood
Lostock
Bolton
BL6 4FA
Director NameStephen John Jelly
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address103 Poulton Road
Blackpool
Lancashire
FY3 7JJ
Director NameKay Jelly
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Captain Lees Road
West Hougton
Bolton
BL5 3UB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address160 Elliott Street
Tyldesley
Manchester
M29 8DS
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£368
Cash£106
Current Liabilities£6,881

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
3 April 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 February 2002Return made up to 22/12/01; full list of members (6 pages)
20 February 2001Return made up to 22/12/00; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 2000Return made up to 22/12/99; full list of members (7 pages)
23 February 2000New director appointed (2 pages)
14 September 1999Director resigned (1 page)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999New director appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: 79 ashness gardens greenford middlesex UB6 0RW (1 page)
11 February 1999Ad 22/12/98--------- £ si 199@1=199 £ ic 1/200 (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
4 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 January 1999£ nc 1100/2000 24/12/98 (1 page)
22 December 1998Incorporation (12 pages)