Saltaire
BD17 7DQ
Director Name | Mr Thomas James Dunn |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(13 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
Secretary Name | Mrs Rachel Dunn |
---|---|
Status | Current |
Appointed | 06 April 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
Director Name | Michael Crabtree |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Causeway Foot Ogden Halifax West Yorkshire HX2 8YB |
Secretary Name | Mr Andrew Stuart Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sycamore Grove Eastburn West Yorkshire BD20 7SW |
Director Name | Mr David Morgan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Beeches York Road Wetherby North Yorkshire LS22 6ST |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | mpsys.co.uk |
---|
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
500 at £1 | Andrew Stuart Dunn 50.00% Ordinary |
---|---|
500 at £1 | David Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,719 |
Cash | £2,319 |
Current Liabilities | £171,439 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 9 December 2023 (overdue) |
18 June 2013 | Delivered on: 26 June 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 October 2004 | Delivered on: 4 November 2004 Satisfied on: 13 June 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
---|---|
18 July 2017 | Termination of appointment of David Morgan as a director on 30 June 2017 (1 page) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 November 2016 | Appointment of Mr Thomas James Dunn as a director on 28 November 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
4 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
26 June 2013 | Registration of charge 049760280002 (32 pages) |
13 June 2013 | Satisfaction of charge 1 in full (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
11 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Andrew Stuart Dunn on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for David Morgan on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for David Morgan on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Andrew Stuart Dunn on 1 November 2009 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
8 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 January 2007 | Return made up to 25/11/06; full list of members
|
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 January 2005 | Return made up to 25/11/04; full list of members
|
4 November 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | New director appointed (2 pages) |
6 January 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
6 January 2004 | Ad 25/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 December 2003 | New secretary appointed;new director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
25 November 2003 | Incorporation (16 pages) |