Company NameMPGR Properties Limited
Company StatusDissolved
Company Number01287918
CategoryPrivate Limited Company
Incorporation Date25 November 1976(47 years, 5 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameM.J. Patterson (Scientific) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarion Elizabeth Patterson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(14 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address6 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Director NameMaurice Gerrard Riley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(14 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 08 September 2009)
RoleGeneral Manager
Correspondence Address571 St Albans Road
Garston
Watford
Hertfordshire
WD25 9JH
Director NameMr Paul Stockton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(14 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceSaffron Walden
Correspondence AddressWaldens End Seven Devils Lane
Saffron Walden
Essex
CB11 4BB
Secretary NameMarion Elizabeth Patterson
NationalityBritish
StatusClosed
Appointed08 May 1991(14 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address6 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Director NameRichard Patterson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(25 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address26 Barrington Drive
Harefield
Uxbridge
Middlesex
UB9 6RL
Director NameChike Christopher Oyeka
Date of BirthJuly 1943 (Born 80 years ago)
NationalityNigerian
StatusResigned
Appointed08 May 1991(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 1994)
RoleActuary
Correspondence Address107a Bode Thomas Street
PO Box 51327 Lagos
Foreign
Director NameMichael James Patterson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(14 years, 5 months after company formation)
Appointment Duration11 years (resigned 02 June 2002)
RoleCompany Director
Correspondence Address6 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Director NameMr Douglas Leslie Rose
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(25 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2004)
RoleExport Manager
Country of ResidenceEngland
Correspondence Address32 Ramsey Road
Benwick
March
Cambs
PE15 0XD

Location

Registered Address3 Buckingham Court, Rectory Lane
Loughton
Essex
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£160,357
Cash£5,481
Current Liabilities£35,012

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
7 May 2009Application for striking-off (1 page)
23 March 2009Statement by directors (1 page)
23 March 2009Solvency statement dated 12/03/09 (1 page)
23 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c reduced to £1495 16/03/2009
(1 page)
23 March 2009Memorandum of capital - processed 23/03/09 (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Return made up to 08/05/08; full list of members (5 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 May 2007Location of register of members (1 page)
18 May 2007Location of debenture register (1 page)
18 May 2007Return made up to 08/05/07; full list of members (4 pages)
18 May 2007Registered office changed on 18/05/07 from: 3 buckingham court, rectory lane loughton essex IG10 2QZ (1 page)
26 January 2007Registered office changed on 26/01/07 from: unit A2 bramingham business park enterprise way luton bedfordshire LU3 4BU (1 page)
15 January 2007Declaration of satisfaction of mortgage/charge (1 page)
15 January 2007Declaration of satisfaction of mortgage/charge (1 page)
15 January 2007Declaration of satisfaction of mortgage/charge (1 page)
15 January 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 June 2006Location of register of members (1 page)
1 June 2006Return made up to 08/05/06; full list of members (4 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 May 2005Return made up to 08/05/05; full list of members (4 pages)
9 September 2004Director resigned (1 page)
21 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 June 2004Return made up to 08/05/04; full list of members (9 pages)
15 September 2003Director's particulars changed (1 page)
22 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
1 June 2002Return made up to 08/05/02; full list of members (9 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 May 2001Return made up to 08/05/01; full list of members (8 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 May 2000Return made up to 08/05/00; full list of members (8 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 June 1999Return made up to 08/05/99; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 May 1997Return made up to 08/05/97; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Registration of charge for debentures (3 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 May 1995Return made up to 08/05/95; change of members (6 pages)
4 July 1994Particulars of mortgage/charge (3 pages)
8 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)