Company NameMPH Appleton Limited
Company StatusDissolved
Company Number05651958
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)
Dissolution Date18 October 2011 (12 years, 6 months 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 Peter James Higham
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Christian Douglass Llp 2 Jordan Street
Knott Mill
Manchester
M15 4PY
Secretary NameMrs Mary Higham
NationalityBritish
StatusClosed
Appointed12 December 2005(same day as company formation)
RoleCompany Secretray
Correspondence AddressC/O Christian Douglass Llp 2 Jordan Street
Knott Mill
Manchester
M15 4PY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Christian Douglass Llp 2 Jordan Street
Knott Mill
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Secretary's details changed for Mrs Mary Higham on 1 December 2010 (1 page)
13 January 2011Director's details changed for Mr Peter James Higham on 1 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Peter James Higham on 1 December 2010 (2 pages)
13 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 2
(3 pages)
13 January 2011Secretary's details changed for Mrs Mary Higham on 1 December 2010 (1 page)
13 January 2011Secretary's details changed for Mrs Mary Higham on 1 December 2010 (1 page)
13 January 2011Director's details changed for Mr Peter James Higham on 1 December 2010 (2 pages)
13 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 2
(3 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 February 2010Director's details changed for Mr Peter James Higham on 12 December 2009 (2 pages)
3 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Peter James Higham on 12 December 2009 (2 pages)
3 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 January 2009Registered office changed on 09/01/2009 from c/o chirstian douglass LLP 2 jordan street knott mill manchester M15 4PY united kingdom (1 page)
9 January 2009Return made up to 12/12/08; full list of members (3 pages)
9 January 2009Registered office changed on 09/01/2009 from c/o chirstian douglass LLP 2 jordan street knott mill manchester M15 4PY united kingdom (1 page)
9 January 2009Return made up to 12/12/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 February 2008Return made up to 12/12/07; full list of members (3 pages)
29 February 2008Return made up to 12/12/07; full list of members (3 pages)
28 February 2008Secretary's Change of Particulars / mary higham / 12/12/2007 / Title was: , now: mrs; HouseName/Number was: , now: woodside; Street was: woodside, now: firs lane; Area was: firs lane, appleton, now: appleton; Region was: cheshire, now: ; Country was: , now: united kingdom; Occupation was: , now: company secretray (2 pages)
28 February 2008Registered office changed on 28/02/2008 from c/o christian douglass LLP 2 jordan street knott mill manchester gtr manchester M15 4PY (1 page)
28 February 2008Registered office changed on 28/02/2008 from c/o christian douglass LLP 2 jordan street knott mill manchester gtr manchester M15 4PY (1 page)
28 February 2008Secretary's change of particulars / mary higham / 12/12/2007 (2 pages)
27 February 2008Director's Change of Particulars / peter higham / 12/12/2007 / Title was: , now: mr; HouseName/Number was: , now: woodside; Street was: woodside, now: firs lane; Area was: firs lane appleton, now: appleton; Region was: cheshire, now: ; Country was: , now: united kingdom (2 pages)
27 February 2008Director's change of particulars / peter higham / 12/12/2007 (2 pages)
27 October 2007Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2007Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 January 2007Return made up to 12/12/06; full list of members (6 pages)
11 January 2007Return made up to 12/12/06; full list of members (6 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: 2 jordan street knott mill manchester M15 4PY (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: 2 jordan street knott mill manchester M15 4PY (1 page)
20 February 2006New director appointed (2 pages)
12 December 2005Incorporation (12 pages)
12 December 2005Incorporation (12 pages)