Company NameM & P Design (Midlands) Limited
DirectorPhilip Charles Hunt
Company StatusDissolved
Company Number02265855
CategoryPrivate Limited Company
Incorporation Date8 June 1988(35 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhilip Charles Hunt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(3 years after company formation)
Appointment Duration32 years, 11 months
RoleBuilder
Correspondence Address172 Bewdley Road
Stourport
Worcester
Worcestershire
DY13 8PJ
Secretary NameAnn Sinclair
NationalityBritish
StatusCurrent
Appointed03 July 1995(7 years after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressPine Grove House Bewdley Road
Stourport On Severn
Worcestershire
DY13 8PJ
Director NameMr Mark Steven Green
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 August 1991)
RoleBuilder
Correspondence AddressCauseway Meadows Farm Shaw Lane
Stoke Prior
Bromsgrove
Worcestershire
B60 4BH
Secretary NameMrs Julie Ann Hunt
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 16 September 1991)
RoleCompany Director
Correspondence Address7 Worcester Road
Stourport On Severn
Worcestershire
DY13 9AR
Secretary NameMrs Elaine Hunt
NationalityBritish
StatusResigned
Appointed16 September 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 1995)
RoleHealth Nurse
Correspondence Address7 Worcester Road
Stourport-On-Savern
Worcs
DY13 9AR

Location

Registered AddressSterling House
Maple Court
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

2 July 2001Dissolved (1 page)
2 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
12 June 2000Registered office changed on 12/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
1 February 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Notice of ceasing to act as a voluntary liquidator (1 page)
19 October 1999Resignation of a liquidator (1 page)
26 January 1999Appointment of a voluntary liquidator (1 page)
26 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 1999Statement of affairs (7 pages)
13 January 1999Registered office changed on 13/01/99 from: 11 new road bromsgrove worcestershire B60 2JF (1 page)
15 June 1998Return made up to 08/06/98; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
17 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
3 July 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
22 August 1995Registered office changed on 22/08/95 from: 7 worcester road stourport on severn worcestershire DY13 9AR (1 page)