Company NameManagement Process Development Limited
Company StatusDissolved
Company Number04033674
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 8 months ago)
Dissolution Date19 December 2023 (3 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jean Grafton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Main Street
Beeford
Driffield
East Riding Of Yorkshire
YO25 8AY
Director NameRichard William Harry Grafton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address61 Main Street
Beeford
Driffield
East Riding Of Yorkshire
YO25 8AY
Secretary NameJean Grafton
NationalityBritish
StatusClosed
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Main Street
Beeford
Driffield
East Riding Of Yorkshire
YO25 8AY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitempdinterim.com

Location

Registered AddressOberon House
Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Jean Grafton
50.00%
Ordinary
1 at £1Richard Grafton
50.00%
Ordinary

Financials

Year2014
Net Worth£74,798
Cash£15,869
Current Liabilities£15,999

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2023First Gazette notice for voluntary strike-off (1 page)
26 September 2023Application to strike the company off the register (1 page)
26 September 2023Change of details for Mr Richard William Harry Grafton as a person with significant control on 13 September 2023 (2 pages)
26 September 2023Director's details changed for Richard William Harry Grafton on 13 September 2023 (2 pages)
26 September 2023Director's details changed for Mrs Jean Grafton on 13 September 2023 (2 pages)
26 September 2023Change of details for Mrs Jean Grafton as a person with significant control on 13 September 2023 (2 pages)
7 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
12 July 2022Director's details changed for Richard William Harry Grafton on 12 July 2022 (2 pages)
12 July 2022Director's details changed for Mrs Jean Grafton on 12 July 2022 (2 pages)
12 July 2022Secretary's details changed for Jean Grafton on 12 July 2022 (1 page)
12 July 2022Change of details for Mr Richard William Harry Grafton as a person with significant control on 12 July 2022 (2 pages)
12 July 2022Registered office address changed from Grosvenor House 102 Beverley Road Hull North Humberside HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 12 July 2022 (1 page)
12 July 2022Director's details changed for Jean Grafton on 1 July 2022 (2 pages)
12 July 2022Confirmation statement made on 5 July 2022 with updates (5 pages)
12 July 2022Director's details changed for Richard William Harry Grafton on 12 July 2022 (2 pages)
7 July 2022Change of details for Mr Richard Grafton as a person with significant control on 5 July 2022 (2 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
24 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 September 2018Notification of Jean Grafton as a person with significant control on 6 April 2016 (2 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
8 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 July 2010Director's details changed for Jean Grafton on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Richard William Harry Grafton on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Jean Grafton on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Jean Grafton on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Richard William Harry Grafton on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Richard William Harry Grafton on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Jean Grafton on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Richard William Harry Grafton on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Richard William Harry Grafton on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Jean Grafton on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Jean Grafton on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Richard William Harry Grafton on 1 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 August 2008Return made up to 14/07/08; full list of members (4 pages)
4 August 2008Return made up to 14/07/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 September 2007Return made up to 14/07/07; full list of members (7 pages)
27 September 2007Return made up to 14/07/07; full list of members (7 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 August 2006Return made up to 14/07/06; full list of members (7 pages)
14 August 2006Return made up to 14/07/06; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 September 2005Return made up to 14/07/05; full list of members (7 pages)
14 September 2005Return made up to 14/07/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 October 2004Return made up to 14/07/04; full list of members (7 pages)
15 October 2004Return made up to 14/07/04; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 October 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 July 2003Return made up to 14/07/03; full list of members (7 pages)
24 July 2003Return made up to 14/07/03; full list of members (7 pages)
7 August 2002Return made up to 14/07/02; full list of members (7 pages)
7 August 2002Return made up to 14/07/02; full list of members (7 pages)
18 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 October 2001Return made up to 14/07/01; full list of members (6 pages)
2 October 2001Return made up to 14/07/01; full list of members (6 pages)
4 August 2000Ad 26/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 August 2000Ad 26/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 July 2000Registered office changed on 19/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Ad 14/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Ad 14/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2000Registered office changed on 19/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 July 2000Incorporation (16 pages)
14 July 2000Incorporation (16 pages)