Company NameM.P.M. Securities Limited
Company StatusDissolved
Company Number05473242
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Jack Hammond
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Atrium
5 Bedford Street
Leeds
West Yorkshire
LS1 5PZ
Secretary NameMr Mark Cowling
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bramble Court
Outwood
Wakefield
West Yorkshire
WF1 2UH
Director NameMr Mark Cowling
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(11 months after company formation)
Appointment Duration3 years (resigned 15 May 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bramble Court
Outwood
Wakefield
West Yorkshire
WF1 2UH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address29 High Street
Morley
Leeds
West Yorkshire
LS27 9AL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Appointment Terminated Director mark cowling (1 page)
15 May 2009Appointment terminated director mark cowling (1 page)
15 May 2009Appointment Terminated Secretary mark cowling (1 page)
15 May 2009Appointment terminated secretary mark cowling (1 page)
22 July 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 June 2008Return made up to 07/06/08; full list of members (4 pages)
12 June 2008Return made up to 07/06/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 August 2007Registered office changed on 18/08/07 from: 47 park square east leeds west yorkshire LS1 2NL (1 page)
18 August 2007Return made up to 07/06/07; no change of members (7 pages)
18 August 2007Return made up to 07/06/07; no change of members (7 pages)
18 August 2007Registered office changed on 18/08/07 from: 47 park square east leeds west yorkshire LS1 2NL (1 page)
19 March 2007Accounts made up to 30 June 2006 (2 pages)
19 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 July 2006Return made up to 07/06/06; full list of members (7 pages)
12 July 2006Return made up to 07/06/06; full list of members (7 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
15 November 2005Ad 21/10/05-21/10/05 £ si 2999@1=2999 £ ic 1/3000 (2 pages)
15 November 2005Ad 21/10/05-21/10/05 £ si 2999@1=2999 £ ic 1/3000 (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005New secretary appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005Registered office changed on 18/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Registered office changed on 18/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005Secretary resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005New secretary appointed (2 pages)
7 June 2005Incorporation (16 pages)
7 June 2005Incorporation (16 pages)