Company NameMPS Business Solutions Ltd
Company StatusDissolved
Company Number03764350
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 12 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Peter Swift
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(2 days after company formation)
Appointment Duration6 years, 10 months (closed 14 March 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address769 Belmont Road
Bolton
Lancashire
BL1 7BY
Secretary NameMr Alan Swift
NationalityBritish
StatusClosed
Appointed06 May 1999(2 days after company formation)
Appointment Duration6 years, 10 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address12 Acre Field
Harwood
Bolton
Lancashire
BL2 3LQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address769 Belmont Road
Bolton
Lancashire
BL1 7BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardAstley Bridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,357
Cash£5,448
Current Liabilities£5,937

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Application for striking-off (1 page)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 04/04/05; full list of members (2 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2004Return made up to 04/04/04; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2002Registered office changed on 24/12/02 from: 12 overgreen bolton lancashire BL2 4LY (1 page)
27 May 2002Return made up to 04/05/02; full list of members (6 pages)
20 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 May 2001Return made up to 04/05/01; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 May 2000Return made up to 04/05/00; full list of members (6 pages)
16 February 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
4 May 1999Incorporation (14 pages)