Company NameMPFE Ltd
Company StatusDissolved
Company Number08483122
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Director

Director NameMr William Anthony Kilbride
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Terrace 11-15 New Road
Manchester
M26 1LS

Location

Registered AddressSt Johns Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

1 at £1William Kilbride
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 December 2017Final Gazette dissolved following liquidation (1 page)
19 December 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
19 September 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
5 January 2017Registered office address changed from 22 Leestone Road Wythenshawe Manchester M22 4RN to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 5 January 2017 (2 pages)
5 January 2017Registered office address changed from 22 Leestone Road Wythenshawe Manchester M22 4RN to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 5 January 2017 (2 pages)
28 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-12
(1 page)
28 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-12
(1 page)
28 December 2016Appointment of a voluntary liquidator (1 page)
28 December 2016Statement of affairs with form 4.19 (6 pages)
28 December 2016Statement of affairs with form 4.19 (6 pages)
28 December 2016Appointment of a voluntary liquidator (1 page)
13 June 2015Compulsory strike-off action has been suspended (1 page)
13 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
13 June 2014Director's details changed for Mr William Anthony Kilbride on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr William Anthony Kilbride on 13 June 2014 (2 pages)
13 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
10 April 2013Incorporation (27 pages)
10 April 2013Incorporation (27 pages)