Company NameMPA (Clothing) Limited
Company StatusDissolved
Company Number03627228
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 7 months ago)
Previous NameClassique Fashions Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Nicholas John Arnold
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(4 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address35 Cantley Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6NA
Director NameElaine Marie Birley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(4 months after company formation)
Appointment Duration25 years, 3 months
RoleManager
Correspondence Address4 Walbert Avenue
Thurnscoe
Rotherham
South Yorkshire
S63 0TN
Director NameChristine Lenora Caroline Whittaker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(4 months after company formation)
Appointment Duration25 years, 3 months
RoleManager
Correspondence Address9 Edward Street
Wombwell
Barnsley
South Yorkshire
S73 0BH
Secretary NameMr Nicholas John Arnold
NationalityBritish
StatusCurrent
Appointed08 January 1999(4 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address35 Cantley Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6NA
Director NameJill Wraight
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1999(8 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleManager
Correspondence Address15 Horsemoor Road
Thurnscoe
Rotherham
South Yorkshire
S63 0SD
Director NameBridie Louise Coates
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 May 1999)
RoleManager
Correspondence Address61 Pagnell Avenue
Thurnscoe
Rotherham
South Yorkshire
S63 0RF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressThe B D O Stoy Hayward
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 April 2004Dissolved (1 page)
22 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
3 October 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
5 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2000Registered office changed on 27/03/00 from: 84 high street thurnscoe rotherham south yorkshire S63 0QH (1 page)
17 March 2000Appointment of a voluntary liquidator (1 page)
17 March 2000Statement of affairs (5 pages)
6 October 1999Director resigned (1 page)
6 October 1999Return made up to 07/09/99; full list of members (6 pages)
6 October 1999New director appointed (2 pages)
6 September 1999Ad 27/05/99--------- £ si 22176@1=22176 £ ic 100/22276 (3 pages)
14 June 1999£ nc 1000/50000 24/05/99 (2 pages)
9 June 1999Company name changed classique fashions LIMITED\certificate issued on 10/06/99 (2 pages)
18 January 1999Ad 12/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
15 January 1999Secretary resigned (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: international house 31 church road hendon london NW4 4EB (1 page)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
7 September 1998Incorporation (16 pages)