Company NameMPS 1 Limited
Company StatusDissolved
Company Number00887520
CategoryPrivate Limited Company
Incorporation Date12 September 1966(57 years, 7 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameMarwin Production Systems Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Ashley Farmer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1995(28 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address29 Corbett Road
Carterton
Oxfordshire
OX18 3LG
Director NameJohn Quinn
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 1993)
RoleManaging Director
Correspondence AddressHolly Cottage Horsebrook Lane
Brewood
Staffordshire
ST19 9EF
Director NameMr Anthony Richard Watson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 1993)
RoleAccountant
Correspondence Address2 The Hurst
Hollywood
Birmingham
West Midlands
B47 5DU
Secretary NameMr Anthony Richard Watson
NationalityBritish
StatusResigned
Appointed27 September 1991(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address2 The Hurst
Hollywood
Birmingham
West Midlands
B47 5DU
Director NameMr Neil Joseph Logue
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed18 March 1993(26 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1995)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stable House
Lutterworth Road, North Kilworth
Lutterworth
Leicestershire
LE17 6JE
Director NameJonathan Peter Martin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(26 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 1995)
RoleEngineer
Correspondence Address1 Helted Way
Almondbury
Huddersfield
West Yorkshire
HD5 8XZ
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed18 March 1993(26 years, 6 months after company formation)
Appointment Duration7 years (resigned 28 March 2000)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH
Director NameAnthony Terence Kirkman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(28 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 1998)
RoleDivisonal Managing Director
Correspondence Address3 Cawdon Grove
Dorridge
Solihull
West Midlands
B93 8EA
Director NamePhilip Ronald London
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(32 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2000)
RoleDivisional Financial Control
Correspondence Address31 Mayall Drive
Four Oaks
Sutton Coldfield
West Midlands
B75 5LR
Director NameMr Richard Gordon Granville Carr
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(33 years after company formation)
Appointment Duration3 months (resigned 23 December 1999)
RoleChief Executive
Correspondence AddressThe Old Vicarage
Snitterfield Road Bearley
Stratford-Upon-Avon
Warwickshire
CV37 0SR
Director NameRichard John Parkin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(33 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 February 2000)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
Sutton Coldfield
West Midlands
B72 1XZ

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£7,358,000
Gross Profit£1,952,000
Net Worth-£17,000
Cash£71,000
Current Liabilities£8,602,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
7 December 2006Receiver's abstract of receipts and payments (2 pages)
7 December 2006Receiver ceasing to act (1 page)
14 February 2006Receiver's abstract of receipts and payments (3 pages)
2 February 2005Receiver's abstract of receipts and payments (3 pages)
20 April 2004Receiver ceasing to act (1 page)
9 February 2004Receiver's abstract of receipts and payments (3 pages)
4 March 2003Receiver's abstract of receipts and payments (3 pages)
6 June 2002Registered office changed on 06/06/02 from: 1 city square leeds west yorkshire LS1 2AL (1 page)
25 February 2002Receiver's abstract of receipts and payments (3 pages)
23 February 2001Receiver's abstract of receipts and payments (3 pages)
5 July 2000Director resigned (1 page)
28 April 2000Administrative Receiver's report (41 pages)
20 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 February 2000Company name changed marwin production systems limite d\certificate issued on 07/02/00 (2 pages)
14 January 2000Registered office changed on 14/01/00 from: p o box 55 1 surrey street london WC2R 2NT (1 page)
13 January 2000Registered office changed on 13/01/00 from: 2650 kings court the crescent birmingham business park birmingham B37 7YE (1 page)
11 January 2000Director resigned (1 page)
5 January 2000Appointment of receiver/manager (1 page)
14 October 1999Return made up to 27/09/99; no change of members (6 pages)
14 October 1999Accounts made up to 31 December 1998 (16 pages)
14 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 October 1999Particulars of mortgage/charge (12 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
22 December 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
15 October 1998Return made up to 27/09/98; change of members (6 pages)
9 October 1998Accounts made up to 31 December 1997 (18 pages)
4 November 1997Accounts made up to 31 December 1996 (18 pages)
8 October 1997Return made up to 27/09/97; full list of members (6 pages)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997£ nc 808000/10000000 23/12/96 (1 page)
15 January 1997Ad 23/12/96--------- £ si 2000000@1=2000000 £ ic 808000/2808000 (2 pages)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1996Return made up to 27/09/96; full list of members (6 pages)
27 October 1996Accounts made up to 31 December 1995 (19 pages)
19 October 1995Accounts made up to 31 December 1994 (16 pages)
2 October 1995Return made up to 27/09/95; full list of members (7 pages)
15 August 1995Director resigned (4 pages)
27 May 1995Particulars of mortgage/charge (4 pages)