Company NameMPV Corporate Limited
Company StatusDissolved
Company Number08884480
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)
Previous NameH2H Construction Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam Henry Clifton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(8 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Armstrong Point
Swan Lane
Wigan
Lancs
WN2 4HD
Director NameMr Pat Benson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Holmefield
Holme
Carnforth
Lancashire
LA6 1RY
Director NameMr Lee James Turner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(8 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Armstrong Point
Swan Lane
Wigan
Lancs
WN2 4HD

Location

Registered AddressUnit 4 Armstrong Point
Swan Lane
Wigan
Lancs
WN2 4HD
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Patrick Benson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
13 April 2015Application to strike the company off the register (3 pages)
27 March 2015Termination of appointment of Lee James Turner as a director on 28 February 2015 (1 page)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Termination of appointment of Lee James Turner as a director on 28 February 2015 (1 page)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
6 November 2014Appointment of Mr Lee James Turner as a director on 1 November 2014 (2 pages)
6 November 2014Registered office address changed from 10 Holmefield Holme Carnforth Lancashire LA6 1RY United Kingdom to C/O Mpv Packaging Limited Unit 4 Armstrong Point Swan Lane Wigan Lancs WN2 4HD on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 10 Holmefield Holme Carnforth Lancashire LA6 1RY United Kingdom to C/O Mpv Packaging Limited Unit 4 Armstrong Point Swan Lane Wigan Lancs WN2 4HD on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Pat Benson as a director on 1 November 2014 (1 page)
6 November 2014Company name changed H2H construction LIMITED\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
(3 pages)
6 November 2014Termination of appointment of Pat Benson as a director on 1 November 2014 (1 page)
6 November 2014Appointment of Mr Lee James Turner as a director on 1 November 2014 (2 pages)
6 November 2014Appointment of Mr Adam Henry Clifton as a director on 1 November 2014 (2 pages)
6 November 2014Company name changed H2H construction LIMITED\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
(3 pages)
6 November 2014Appointment of Mr Adam Henry Clifton as a director on 1 November 2014 (2 pages)
6 November 2014Registered office address changed from 10 Holmefield Holme Carnforth Lancashire LA6 1RY United Kingdom to C/O Mpv Packaging Limited Unit 4 Armstrong Point Swan Lane Wigan Lancs WN2 4HD on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Pat Benson as a director on 1 November 2014 (1 page)
6 November 2014Appointment of Mr Adam Henry Clifton as a director on 1 November 2014 (2 pages)
6 November 2014Appointment of Mr Lee James Turner as a director on 1 November 2014 (2 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)