Company NameM P O Realisations Limited
Company StatusDissolved
Company Number03932616
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NamesMelvyn P. Otter M.D. Limited and Trademead Limited

Business Activity

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

Directors

Director NameDavid Bonner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(4 months after company formation)
Appointment Duration3 years, 4 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address7 Juniper Close
Blyth
Northumberland
NE24 3XQ
Director NameJames Coldwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(4 months after company formation)
Appointment Duration3 years, 4 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressFlat 6 Seacrest Court
Rennington Close
North Shields
Tyne & Wear
NE30 3PD
Secretary NameJames Coldwell
NationalityBritish
StatusClosed
Appointed28 June 2000(4 months after company formation)
Appointment Duration3 years, 4 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressFlat 6 Seacrest Court
Rennington Close
North Shields
Tyne & Wear
NE30 3PD
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£49,090
Cash£50,000
Current Liabilities£79,750

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
30 January 2003Receiver's abstract of receipts and payments (3 pages)
29 January 2003Receiver ceasing to act (1 page)
15 January 2003Receiver's abstract of receipts and payments (3 pages)
20 June 2002Registered office changed on 20/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page)
2 April 2002Company name changed trademead LIMITED\certificate issued on 02/04/02 (2 pages)
26 February 2002Form 3.2 - statement of affairs (4 pages)
26 February 2002Administrative Receiver's report (6 pages)
5 December 2001Registered office changed on 05/12/01 from: 129-131 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
5 December 2001Appointment of receiver/manager (1 page)
20 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
13 March 2001Secretary resigned (1 page)
19 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
19 December 2000Particulars of mortgage/charge (6 pages)
13 September 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Ad 28/06/00--------- £ si 99@1=99 £ ic 1/100 (4 pages)
16 August 2000New director appointed (2 pages)
14 August 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 August 2000Director resigned (1 page)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
11 July 2000Registered office changed on 11/07/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
11 July 2000Accounting reference date shortened from 28/02/01 to 31/07/00 (1 page)
24 February 2000Incorporation (17 pages)