Company NameMPC Industrial Solutions Limited
DirectorMelanie Joy Dennard
Company StatusActive
Company Number05510380
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Previous Name3D Manufacturing Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMelanie Joy Dennard
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Holywell Lane
Rubery
Birmingham
West Midlands
B45 9EJ
Director NameBrian Ronald Dennard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Hollywell Lane
Rubery
B45 9EJ
Director NameBarry Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Loughborough Avenue
Nottingham
Nottinghamshire
NG2 4LP
Director NameBarry Michael Welch
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Paul Avenue
Mansfield
Nottingham
NG18 3NA
Secretary NameBarry Smith
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Loughborough Avenue
Nottingham
Nottinghamshire
NG2 4LP

Location

Registered AddressTenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£52,063
Cash£12,559
Current Liabilities£138,505

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due28 July 2016 (overdue)

Filing History

23 April 2019Restoration by order of the court (3 pages)
14 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2010Administrator's progress report to 11 October 2010 (14 pages)
14 October 2010Notice of move from Administration to Dissolution (14 pages)
30 September 2010Termination of appointment of Brian Dennard as a director (2 pages)
18 May 2010Administrator's progress report to 12 April 2010 (13 pages)
9 December 2009Statement of administrator's proposal (23 pages)
30 November 2009Registered office address changed from C/O C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 30 November 2009 (2 pages)
27 November 2009Statement of affairs with form 2.14B (6 pages)
17 November 2009Registered office address changed from Wilson House, Low's Lane Stanton by Dale Derbyshire DE7 4QU on 17 November 2009 (2 pages)
22 October 2009Appointment of an administrator (1 page)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
30 November 2007Company name changed 3D manufacturing LIMITED\certificate issued on 30/11/07 (2 pages)
17 October 2007Return made up to 15/07/07; full list of members (3 pages)
25 July 2007Secretary resigned;director resigned (1 page)
3 June 2007Director resigned (1 page)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 August 2006Return made up to 15/07/06; full list of members (8 pages)
19 January 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
11 January 2006Particulars of mortgage/charge (4 pages)
15 July 2005Incorporation (16 pages)