Company NameM.P.Data Prep Limited
DirectorColin Ernest Lewis
Company StatusDissolved
Company Number00924541
CategoryPrivate Limited Company
Incorporation Date13 December 1967(56 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Colin Ernest Lewis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1973(5 years, 11 months after company formation)
Appointment Duration50 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Creek
Mill Creek Court, Chertsey Road
Shepperton
Middlesex
TW17 9LA
Secretary NamePatricia Ann Lewis
NationalityBritish
StatusCurrent
Appointed25 October 1994(26 years, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressOxdown House
Copsen Wood Stoken Heath
Oxshott
Surrey
KT22 0PR
Director NamePatricia Angela Lockey Belcher
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(23 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 October 1994)
RoleGeneral Manager
Correspondence Address2 Millcreek Court
Chertsey Road
Shepperton
Middx
TW17 9LA
Secretary NamePatricia Angela Lockey Belcher
NationalityBritish
StatusResigned
Appointed12 May 1991(23 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 October 1994)
RoleCompany Director
Correspondence Address2 Millcreek Court
Chertsey Road
Shepperton
Middx
TW17 9LA

Location

Registered AddressC/O Leigh And Co
Brentmead House, Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 February 2001Dissolved (1 page)
3 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
5 May 1999Registered office changed on 05/05/99 from: regency house 871 high road london N12 8QA (1 page)
7 September 1998Statement of affairs (7 pages)
7 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 1998Appointment of a voluntary liquidator (2 pages)
26 August 1998Registered office changed on 26/08/98 from: york house empire way wembley middx HA9 0PA (1 page)
20 May 1998Return made up to 12/05/98; full list of members (6 pages)
20 May 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1996Return made up to 12/05/96; no change of members (4 pages)
19 May 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)