Woodford Green
Essex
IG8 0EA
Secretary Name | MNPA Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2004(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 14 August 2012) |
Correspondence Address | Leatherhead House Station Road Leatherhead Surrey KT22 7ET |
Director Name | Mnopf Trustees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2010(40 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 August 2012) |
Correspondence Address | Ashcombe House The Crescent Leatherhead Surrey KT22 8LQ |
Director Name | Rear Admiral Peter George Valentin Dingemans |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 May 1992) |
Role | Office Manager Pension Administrator |
Correspondence Address | Kings Kent Street Cowfold West Sussex RH13 8BB |
Director Name | Gordon Joseph Neilly |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 May 1992) |
Role | Chartered Accountant |
Correspondence Address | 14 Sarazen Green Deer Park Livingston West Lothian EH54 8SZ Scotland |
Director Name | Mr Nigel Guy Barton |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(22 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 280 Fir Tree Road Epsom Surrey KT17 3NN |
Director Name | Geoffrey Ronald Henry |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2004) |
Role | Chief Executive Mnopf |
Correspondence Address | Willow Grange Alton Road South Warnborough Hook Hampshire RG25 1RP |
Secretary Name | Mr Nigel Guy Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(33 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Fir Tree Road Epsom Surrey KT17 3NN |
Director Name | Mr Peter Greenwood |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(33 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 2010) |
Role | Pensions Director |
Country of Residence | England |
Correspondence Address | 2 Walter Road Wokingham Berkshire RG41 3JA |
Director Name | Mr Alick Stevenson |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parley Farm Littlewick Road Horsell Woking Surrey GU21 4XR |
Director Name | Patricia Lilian Rawle |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2010) |
Role | Head Of Investment Operations |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sefton Villas Spook Hill North Holmwood Surrey RH5 4JW |
Secretary Name | Friends Ivory & Sime Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 April 1992) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | MNPA Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(22 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 13 August 2003) |
Correspondence Address | Ashcombe House The Crescent Leatherhead Surrey KT22 8LQ |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (11 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved following liquidation (1 page) |
14 August 2012 | Final Gazette dissolved following liquidation (1 page) |
14 May 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
14 May 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
8 March 2012 | Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7ET on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7ET on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7ET on 8 March 2012 (2 pages) |
6 March 2012 | Declaration of solvency (3 pages) |
6 March 2012 | Appointment of a voluntary liquidator (2 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Declaration of solvency (3 pages) |
6 March 2012 | Appointment of a voluntary liquidator (2 pages) |
6 March 2012 | Resolutions
|
23 January 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
23 January 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
22 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
15 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 November 2010 | Appointment of Mr Peter Gerard Mcewen as a director (3 pages) |
1 November 2010 | Appointment of Mr Peter Gerard Mcewen as a director (3 pages) |
18 October 2010 | Termination of appointment of Patricia Rawle as a director (2 pages) |
18 October 2010 | Termination of appointment of Patricia Rawle as a director (2 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Mnpa Limited on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Patricia Lilian Rawle on 13 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Mnpa Limited on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Patricia Lilian Rawle on 13 July 2010 (2 pages) |
22 June 2010 | Appointment of Mnopf Trustees Ltd as a director (3 pages) |
22 June 2010 | Appointment of Mnopf Trustees Ltd as a director (3 pages) |
4 June 2010 | Termination of appointment of Peter Greenwood as a director (2 pages) |
4 June 2010 | Termination of appointment of Peter Greenwood as a director (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
9 December 2008 | Director appointed patricia lilian rawle (1 page) |
9 December 2008 | Director appointed patricia lilian rawle (1 page) |
2 December 2008 | Appointment terminated director alick stevenson (1 page) |
2 December 2008 | Appointment Terminated Director alick stevenson (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
13 August 2008 | Accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
17 March 2008 | Accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
5 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
31 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
17 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounts made up to 31 March 2004 (6 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: ashcombe house the crescent leatherhead surrey KT22 8LQ (1 page) |
15 December 2004 | Secretary's particulars changed (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: ashcombe house the crescent leatherhead surrey KT22 8LQ (1 page) |
15 December 2004 | Secretary's particulars changed (1 page) |
16 August 2004 | Return made up to 13/07/04; no change of members (4 pages) |
16 August 2004 | Return made up to 13/07/04; no change of members (4 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
21 October 2003 | Return made up to 13/07/03; full list of members (7 pages) |
21 October 2003 | Return made up to 13/07/03; full list of members (7 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
20 August 2003 | Accounts made up to 31 March 2003 (6 pages) |
29 July 2002 | Return made up to 13/07/02; full list of members (5 pages) |
29 July 2002 | Return made up to 13/07/02; full list of members (5 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
9 May 2002 | Accounts made up to 31 March 2002 (6 pages) |
2 August 2001 | Return made up to 13/07/01; full list of members (5 pages) |
2 August 2001 | Return made up to 13/07/01; full list of members (5 pages) |
30 April 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
30 April 2001 | Accounts made up to 31 March 2001 (6 pages) |
27 July 2000 | Return made up to 13/07/00; no change of members (4 pages) |
27 July 2000 | Return made up to 13/07/00; no change of members (4 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
23 May 2000 | Accounts made up to 31 March 2000 (6 pages) |
28 July 1999 | Return made up to 13/07/99; no change of members (6 pages) |
28 July 1999 | Return made up to 13/07/99; no change of members (6 pages) |
23 July 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
23 July 1999 | Accounts made up to 31 March 1999 (6 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
12 November 1998 | Accounts made up to 31 March 1998 (6 pages) |
13 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
11 August 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
11 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
11 August 1997 | Accounts made up to 31 March 1997 (6 pages) |
11 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
11 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
11 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
9 May 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
9 May 1996 | Accounts made up to 31 March 1996 (6 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
10 August 1995 | Return made up to 13/07/95; full list of members (12 pages) |
10 August 1995 | Accounts made up to 31 March 1995 (4 pages) |
10 August 1995 | Return made up to 13/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
31 January 1990 | Return made up to 02/01/90; full list of members (5 pages) |
31 January 1990 | Return made up to 02/01/90; full list of members (5 pages) |
16 March 1989 | Full accounts made up to 30 September 1988 (8 pages) |
16 March 1989 | Full accounts made up to 30 September 1988 (8 pages) |
4 March 1989 | Return made up to 04/01/89; full list of members (8 pages) |
4 March 1989 | Return made up to 04/01/89; full list of members (8 pages) |
6 March 1987 | Accounts for a dormant company made up to 30 September 1986 (3 pages) |
6 March 1987 | Accounts made up to 30 September 1986 (3 pages) |
10 April 1970 | Memorandum of association (5 pages) |
10 April 1970 | Memorandum of association (5 pages) |
19 March 1970 | Incorporation (13 pages) |
19 March 1970 | Incorporation (13 pages) |