Company NameMp Lighting Limited
Company StatusDissolved
Company Number04738042
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)
Previous NameWoodlands Walk Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Irvin Arran Abrahams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameMr Stuart Mactavish Henderson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Camellia Close
Bolton
Lancashire
BL1 4NY
Secretary NameMrs Carol Evelyn Hyde
NationalityBritish
StatusClosed
Appointed30 July 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address4 Spinningfield Way
Hopwood
Heywood
Lancashire
OL10 2LF
Director NameMalcolm John Etherington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2004)
RoleCompany Director
Correspondence AddressTreetops Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Director NamePamela Etherington
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2004)
RoleCompany Director
Correspondence AddressTreetops Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Secretary NamePamela Etherington
NationalityBritish
StatusResigned
Appointed02 June 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2004)
RoleCompany Director
Correspondence AddressTreetops Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressGorse Mill
Gorse Street Chadderton
Oldham
Lancashire
OL9 9RJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£456
Current Liabilities£456

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Voluntary strike-off action has been suspended (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
16 February 2005Application for striking-off (1 page)
13 January 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
20 December 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Registered office changed on 09/08/04 from: citygate st james boulevard newcastle upon tyne NE1 4JE (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
5 August 2004Ad 02/06/03--------- £ si 3@1 (2 pages)
24 May 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(7 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
17 June 2003New director appointed (2 pages)
12 June 2003Company name changed woodlands walk services LIMITED\certificate issued on 12/06/03 (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
17 April 2003Incorporation (9 pages)