Company NameMLA Press Ltd
Company StatusDissolved
Company Number04686398
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameMr Nicholas Mark Hume
NationalityBritish
StatusClosed
Appointed16 February 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 15 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Tudor House Tudor Road
Ashford
Kent
TN24 9DN
Director NameMr Mark Francis Leech
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Hill Lane
Manchester
M9 6RL
Director NameJason James Shepherd
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address429a Lower Broughton Road
Salford
Manchester
M7 2EZ
Secretary NameMr Mark Francis Leech
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Hill Lane
Manchester
M9 6RL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor The Mews
Charlton Place
Manchester
Lancashire
M12 6HS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£14,641
Cash£16,774
Current Liabilities£43,362

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
10 December 2006Director resigned (1 page)
11 April 2006Return made up to 05/03/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 March 2005Return made up to 05/03/05; full list of members (2 pages)
7 March 2005Secretary resigned (1 page)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 March 2005Director resigned (1 page)
17 February 2005Registered office changed on 17/02/05 from: 5TH floor, clayton house 59 piccadilly manchester M1 2AS (1 page)
21 August 2004Particulars of mortgage/charge (7 pages)
18 June 2004Return made up to 05/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 January 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)