Company NameM.P.H.Productions(Films)Limited
Company StatusDissolved
Company Number00949365
CategoryPrivate Limited Company
Incorporation Date6 March 1969(55 years, 2 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Michael Frederick Brown
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(22 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 14 July 2009)
RolePhotographer
Correspondence Address48 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0HU
Secretary NameJulie Diane Brown
NationalityBritish
StatusClosed
Appointed17 August 2002(33 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 14 July 2009)
RoleTeacher
Correspondence Address48 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0HU
Director NameMr Philip Leslie Tennant
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(22 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 August 2002)
RolePhotographer
Correspondence Address9 Evelyn Court
Harrogate
North Yorkshire
HG3 2GD
Secretary NameMr Michael Frederick Brown
NationalityBritish
StatusResigned
Appointed11 December 1991(22 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 August 2002)
RoleCompany Director
Correspondence Address48 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0HU
Director NameJulie Diane Brown
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2002(33 years, 5 months after company formation)
Appointment Duration2 months (resigned 21 October 2002)
RoleTeacher
Correspondence Address48 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0HU

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,806
Cash£3,149
Current Liabilities£18,888

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
19 March 2009Application for striking-off (1 page)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
30 January 2008Return made up to 11/12/07; no change of members (6 pages)
28 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 January 2007Return made up to 11/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2006Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
24 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 January 2006Return made up to 11/12/05; full list of members (6 pages)
7 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 December 2004Return made up to 11/12/04; full list of members (6 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 December 2003Return made up to 11/12/03; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 January 2003Return made up to 11/12/02; full list of members (6 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Director resigned (1 page)
3 January 2002Return made up to 11/12/01; full list of members (6 pages)
4 October 2001Registered office changed on 04/10/01 from: 15 cheltenham mount harrogate n yorkshire HG1 1DW (1 page)
3 October 2001Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
27 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 December 2000Return made up to 11/12/00; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 December 1999Return made up to 11/12/99; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 January 1999Director's particulars changed (1 page)
12 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
31 December 1997Return made up to 11/12/97; no change of members (4 pages)
18 December 1996Return made up to 11/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
27 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1996Full accounts made up to 30 April 1995 (13 pages)
24 January 1996Return made up to 11/12/95; full list of members (6 pages)