Company NameMPP Lettings And Management Ltd
Company StatusDissolved
Company Number06396046
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 7 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Douglas Gammage
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Littlewood Drive
West 26 Business Park
Cleckheaton
West Yorkshire
BD19 4TE
Director NameMiss Anita Sharon Light
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Littlewood Drive
West 26 Business Park
Cleckheaton
West Yorkshire
BD19 4TE
Director NameMrs Linda Ann Bassett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleLettings Agent
Country of ResidenceEngland
Correspondence AddressThe Old Wool Shop Church Street
Yeovil
Somerset
BA20 1HE
Secretary NameMr Peter David King
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Wool Shop Church Street
Yeovil
Somerset
BA20 1HE
Secretary NamePaul Belson
StatusResigned
Appointed01 June 2014(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 January 2018)
RoleCompany Director
Correspondence AddressThe Old Wool Shop Church Street
Yeovil
Somerset
BA20 1HE

Contact

Telephone01935 479300
Telephone regionYeovil

Location

Registered AddressCavendish House Littlewood Drive
West 26 Business Park
Cleckheaton
West Yorkshire
BD19 4TE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,926
Cash£7,177
Current Liabilities£16,231

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

2 January 2018Delivered on: 4 January 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019Application to strike the company off the register (3 pages)
21 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
12 November 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
13 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
4 January 2018Registration of charge 063960460001, created on 2 January 2018 (20 pages)
3 January 2018Registered office address changed from Hendford Manor, Hendford Yeovil Somerset BA20 1UN to Cavendish House Littlewood Drive West 26 Business Park Cleckheaton West Yorkshire BD19 4TE on 3 January 2018 (1 page)
3 January 2018Registered office address changed from Hendford Manor, Hendford Yeovil Somerset BA20 1UN to Cavendish House Littlewood Drive West 26 Business Park Cleckheaton West Yorkshire BD19 4TE on 3 January 2018 (1 page)
2 January 2018Appointment of Mr Paul Douglas Gammage as a director on 2 January 2018 (2 pages)
2 January 2018Termination of appointment of Linda Ann Bassett as a director on 2 January 2018 (1 page)
2 January 2018Appointment of Mr Paul Douglas Gammage as a director on 2 January 2018 (2 pages)
2 January 2018Termination of appointment of Paul Belson as a secretary on 2 January 2018 (1 page)
2 January 2018Appointment of Miss Anita Sharon Light as a director on 2 January 2018 (2 pages)
2 January 2018Cessation of Linda Ann Bassett as a person with significant control on 2 January 2018 (1 page)
2 January 2018Notification of Ewemove (Yeovil) Limited as a person with significant control on 2 January 2018 (2 pages)
2 January 2018Notification of Ewemove (Yeovil) Limited as a person with significant control on 2 January 2018 (2 pages)
2 January 2018Appointment of Miss Anita Sharon Light as a director on 2 January 2018 (2 pages)
2 January 2018Termination of appointment of Linda Ann Bassett as a director on 2 January 2018 (1 page)
2 January 2018Termination of appointment of Paul Belson as a secretary on 2 January 2018 (1 page)
2 January 2018Cessation of Linda Ann Bassett as a person with significant control on 2 January 2018 (1 page)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
12 October 2017Director's details changed for Mrs Linda Ann Bassett on 1 August 2017 (2 pages)
12 October 2017Director's details changed for Mrs Linda Ann Bassett on 1 August 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2014Appointment of Paul Belson as a secretary (2 pages)
6 June 2014Appointment of Paul Belson as a secretary (2 pages)
6 June 2014Termination of appointment of Peter King as a secretary (1 page)
6 June 2014Termination of appointment of Peter King as a secretary (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Secretary's details changed for Mr Peter David King on 11 October 2010 (2 pages)
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
4 November 2010Secretary's details changed for Mr Peter David King on 11 October 2010 (2 pages)
4 November 2010Director's details changed for Mrs Linda Ann Bassett on 11 October 2010 (2 pages)
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Mrs Linda Ann Bassett on 11 October 2010 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Mrs Linda Ann Bassett on 10 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mrs Linda Ann Bassett on 10 October 2009 (2 pages)
30 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
21 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 July 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
14 July 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
24 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 November 2008Secretary's change of particulars / peter king / 01/01/2008 (1 page)
11 November 2008Director's change of particulars / linda bassett / 10/10/2008 (2 pages)
11 November 2008Return made up to 11/10/08; full list of members (3 pages)
11 November 2008Director's change of particulars / linda bassett / 10/10/2008 (2 pages)
11 November 2008Secretary's change of particulars / peter king / 01/01/2008 (1 page)
11 November 2008Return made up to 11/10/08; full list of members (3 pages)
11 October 2007Incorporation (12 pages)
11 October 2007Incorporation (12 pages)