Company NameMLP Insurance Services Limited
Company StatusDissolved
Company Number02426951
CategoryPrivate Limited Company
Incorporation Date27 September 1989(34 years, 6 months ago)
Dissolution Date5 November 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jan Elizabeth Lawson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(14 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 05 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMouse Hall
Galphay
Ripon
North Yorkshire
HG4 3NT
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(16 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 05 November 2009)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressProspect House Farm
High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusClosed
Appointed01 October 2006(17 years after company formation)
Appointment Duration3 years, 1 month (closed 05 November 2009)
RoleSecretary & General Mgr
Country of ResidenceEngland
Correspondence AddressHainsworth Cottage
Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD
Director NameMr Ian Middleton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2004)
RolePensions/Insurance Advisor
Correspondence AddressWharf Brow 31 Southway
Manor Park Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HJ
Director NameMrs Jayne Andrea Middleton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2004)
RoleCompany Director
Correspondence AddressWharfe Brow 31 Southway
Manor Park Burley In Wharfedale
Ilkley
Westyorkshire
LS29 7HJ
Secretary NameMr Anthony Mitchesom
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration2 months (resigned 01 December 1991)
RoleCompany Director
Correspondence Address12 Long Leys Court
Water Orton
Birmingham
West Midlands
B46 1SL
Secretary NameMrs Jayne Andrea Middleton
NationalityBritish
StatusResigned
Appointed01 December 1991(2 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 June 2004)
RoleCompany Director
Correspondence AddressWharfe Brow 31 Southway
Manor Park Burley In Wharfedale
Ilkley
Westyorkshire
LS29 7HJ
Director NamePhilip Charles Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 October 2001)
RoleMarketing Director Insurance
Correspondence Address6 Moor Bottom Lane
Bingley
West Yorkshire
BD16 4HA
Director NameMr Harold Thompson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1995)
RoleDirector Insurance
Correspondence Address5 Elmfield
Baildon
Shipley
West Yorkshire
BD17 6JB
Director NameColin William Jackson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(5 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 June 2004)
RoleConsultant
Correspondence Address4 Woodlands Grove
Baildon
Shipley
West Yorkshire
BD17 5BD
Director NameMartin Lloyd
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 June 2004)
RoleOperations Director
Correspondence AddressLow Laithe Farm
Bark End Lane Skipton Old Road
Colne
Lancashire
BB8 7ER
Director NameJames Alexander Jackson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2004)
RoleSales & Marketing Director
Correspondence Address30 St Marys Road
Riddlesden
West Yorkshire
BD20 5PA
Director NameMr John Alan Scotter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cornerstones Close
Addingham
Ilkley
West Yorkshire
LS29 0TR
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed29 June 2004(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2009Return of final meeting in a members' voluntary winding up (4 pages)
23 December 2008Appointment of a voluntary liquidator (1 page)
23 December 2008Registered office changed on 23/12/2008 from the bailey skipton north yorkshire BD23 1DN (1 page)
23 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 December 2008Declaration of solvency (3 pages)
6 October 2008Return made up to 27/09/08; full list of members (3 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 October 2007Return made up to 27/09/07; full list of members (2 pages)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 October 2006Return made up to 27/09/06; full list of members (2 pages)
18 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
4 October 2005Return made up to 27/09/05; full list of members (2 pages)
25 July 2005Full accounts made up to 31 December 2004 (17 pages)
2 December 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 October 2004Return made up to 27/09/04; full list of members (8 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: stanhope house 12-13 market street shipley west yorkshire. BD18 3QD (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Ad 01/07/04--------- £ si 2850@1=2850 £ ic 40478/43328 (2 pages)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Director resigned (1 page)
7 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 November 2002New director appointed (2 pages)
22 October 2002Return made up to 27/09/02; full list of members (9 pages)
13 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 February 2002£ ic 42859/40478 10/01/02 £ sr 2381@1=2381 (1 page)
21 December 2001Director resigned (1 page)
29 October 2001Return made up to 27/09/01; full list of members (8 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 November 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2000£ ic 45240/42859 18/07/00 £ sr 2381@1=2381 (1 page)
7 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 June 2000£ ic 50001/45240 11/05/00 £ sr 4761@1=4761 (1 page)
14 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 November 1999Return made up to 27/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 1999New director appointed (2 pages)
2 June 1999Full accounts made up to 30 September 1998 (15 pages)
12 November 1998Return made up to 27/09/98; full list of members (6 pages)
15 June 1998Full accounts made up to 30 September 1997 (14 pages)
12 November 1997Ad 13/10/97--------- £ si 1@1=1 £ ic 49995/49996 (2 pages)
2 November 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1997Full accounts made up to 30 September 1996 (14 pages)
2 October 1996Return made up to 27/09/96; no change of members (6 pages)
30 July 1996Full accounts made up to 30 September 1995 (16 pages)
18 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1995Ad 14/09/95--------- £ si 49895@1=49895 £ ic 100/49995 (2 pages)
3 October 1995£ nc 100/250000 12/09/95 (1 page)
3 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
31 July 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
27 September 1989Incorporation (13 pages)