Company NameMPT Properties Limited
Company StatusDissolved
Company Number05109067
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Fewster Davies
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleBuilder
Correspondence Address47 Main Street
Seamer
Scarborough
North Yorkshire
YO12 4QD
Director NameAnthony Edward Hall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleArea Manager
Correspondence Address2 Summerdale
Gomersal
Cleckheaton
West Yorkshire
BD19 4AH
Director NamePeter John Senior
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Hall Farm Crescent
Broughton Astley
Leicestershire
LE9 6UF
Secretary NameAnthony Edward Hall
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleArea Manager
Correspondence Address2 Summerdale
Gomersal
Cleckheaton
West Yorkshire
BD19 4AH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
18 April 2007Application for striking-off (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 May 2006Return made up to 22/04/06; full list of members (3 pages)
12 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 September 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
4 May 2005Return made up to 22/04/05; full list of members (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
19 May 2004Registered office changed on 19/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed;new director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Ad 05/05/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
19 May 2004Director resigned (1 page)