Company NameMP22 Limited
Company StatusDissolved
Company Number03073852
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 10 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)
Previous NameHoodco 466 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRebecca Ashley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 14 September 1999)
RoleSales & Marketing
Correspondence AddressStoneybanks Smithy Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PD
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleLegal Secretary
Correspondence Address34 Bondene Avenue West
Felling
Gateshead
Tyne & Wear
NE10 9NL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleLegal Secretary
Correspondence Address34 Bondene Avenue West
Felling
Gateshead
Tyne & Wear
NE10 9NL
Director NameMrs Adele Janine Carnell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(9 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 1997)
RoleAdministrator
Correspondence AddressStonecroft House
Knaresbrough Road, Follifoot
Harrogate
Yorkshire
HG3 1DT
Secretary NameKenneth Benjamin Stone
NationalityBritish
StatusResigned
Appointed04 April 1996(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 May 1998)
RoleCompany Director
Correspondence Address7 Siddon Drive
Almondbury
Huddersfield
West Yorkshire
HD5 8UG
Director NamePhilip Martin Ashley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1997)
RoleCompany Director
Correspondence AddressWhiddon Hall
Burley Lane Menston
Ilkley
West Yorkshire
LS29 6EU
Director NameJohn Derek Pearman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 June 1997)
RoleBusiness Consultant
Correspondence Address31 Peasehill Close
Rawdon
Leeds
Yorkshire
LS19 6EF

Location

Registered AddressMilne Booth
6 Park Square
Leeds
LS1 2LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts27 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End27 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
12 May 1998Secretary resigned (1 page)
25 January 1998Director resigned (1 page)
24 September 1997Director resigned (1 page)
1 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1997Accounts for a small company made up to 27 December 1996 (5 pages)
25 June 1997Director resigned (1 page)
22 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Ad 29/06/96--------- £ si 2@1 (2 pages)
12 August 1996Return made up to 29/06/96; full list of members (6 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996New director appointed (2 pages)
26 April 1996Registered office changed on 26/04/96 from: alliance house hood street newcastle-upon-tyne tyne & wear. NE1 6LJ (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Secretary resigned;director resigned (1 page)
28 March 1996Accounting reference date notified as 27/12 (1 page)
7 July 1995Company name changed hoodco 466 LIMITED\certificate issued on 10/07/95 (4 pages)