Company NameM.P. Fastenings Limited
DirectorsDavid Poole Parsons and David Barry Payne
Company StatusDissolved
Company Number01191901
CategoryPrivate Limited Company
Incorporation Date28 November 1974(49 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Poole Parsons
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(16 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address37 Gatland Lane
Barming
Maidstone
Kent
ME16 8PJ
Director NameDavid Barry Payne
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(16 years, 5 months after company formation)
Appointment Duration33 years
RoleManaging Director
Correspondence Address12 Florence Avenue
Whitstable
Kent
CT5 4EP
Secretary NameDavid Barry Payne
NationalityBritish
StatusCurrent
Appointed01 May 1991(16 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address12 Florence Avenue
Whitstable
Kent
CT5 4EP
Director NameRobert Michael Nash
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(16 years, 5 months after company formation)
Appointment Duration7 years (resigned 06 May 1998)
RoleSales Director
Correspondence Address10 Hanover Close
Sittingbourne
Kent
ME10 4ET

Location

Registered AddressC/O Elliot Woolfe & Rose
12th Floor Premier House
112 Station Road
Edgware Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Turnover£407,031
Gross Profit£159,850
Net Worth£20,110
Cash£4,450
Current Liabilities£116,235

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 October 2001Dissolved (1 page)
27 July 2001Liquidators statement of receipts and payments (5 pages)
27 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000O/C replacement of liquidator (8 pages)
17 August 2000Appointment of a voluntary liquidator (1 page)
27 July 2000Liquidators statement of receipts and payments (5 pages)
14 February 2000Liquidators statement of receipts and payments (5 pages)
19 July 1999Liquidators statement of receipts and payments (8 pages)
9 July 1998Appointment of a voluntary liquidator (1 page)
9 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 1998Statement of affairs (5 pages)
12 May 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
16 May 1997Return made up to 01/05/97; no change of members (4 pages)
21 May 1996Return made up to 01/05/96; no change of members (4 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
3 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)