Company NameMorning Press (Milton Keynes) Limited
DirectorPaul Allen
Company StatusDissolved
Company Number01590764
CategoryPrivate Limited Company
Incorporation Date12 October 1981(42 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCommercial Artist
Correspondence AddressMayfield House, Wood Farm
Newport Road, Emberton
Newport Pagnell
Buckinghamshire
MK46 5JH
Secretary NameJanet Annis Allen
NationalityBritish
StatusCurrent
Appointed01 August 2001(19 years, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence AddressMayfield House, Wood Farm
Newport Road
Emberton
Buckinghamshire
MK46 5JH
Director NameJanet Allen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 May 1997)
RoleCompany Director
Correspondence Address3 Redvers Gate
Bolbeck Park
Milton Keynes
Buckinghamshire
MK15 8QJ
Secretary NamePaul Allen
NationalityBritish
StatusResigned
Appointed16 July 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address3 Redvers Gate
Bolbeck Park
Milton Keynes
Buckinghamshire
MK15 8QJ
Secretary NameRobert William Hurlock
NationalityBritish
StatusResigned
Appointed10 July 1997(15 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 August 2001)
RoleCompany Director
Correspondence Address21 Richmond Way
Newport Pagnell
Buckinghamshire
MK16 0LF

Location

Registered Address4t Floor Holborn Hall
100 Grays Inn Road
London
WC1X 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,416
Current Liabilities£170,198

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 October 2004Dissolved (1 page)
16 July 2004Liquidators statement of receipts and payments (5 pages)
16 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
21 May 2003Statement of affairs (7 pages)
21 May 2003Appointment of a voluntary liquidator (1 page)
21 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2003Registered office changed on 15/04/03 from: 43 garamonde drive wymbush industrial estate milton keynes MK8 8DD (1 page)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
30 April 2002Particulars of mortgage/charge (11 pages)
18 October 2001New secretary appointed (2 pages)
17 October 2001Total exemption small company accounts made up to 31 January 2001 (9 pages)
30 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
11 August 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(7 pages)
9 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
23 July 1999Return made up to 16/07/99; no change of members (4 pages)
22 January 1999Particulars of mortgage/charge (6 pages)
1 December 1998Full accounts made up to 31 January 1998 (13 pages)
11 August 1998Return made up to 16/07/98; full list of members (6 pages)
21 October 1997Auditor's resignation (1 page)
23 July 1997New secretary appointed (2 pages)
23 July 1997Return made up to 16/07/97; full list of members (6 pages)
23 July 1997Secretary resigned (1 page)
23 July 1997Director resigned (1 page)
14 July 1997Full accounts made up to 31 January 1997 (12 pages)
21 March 1997Return made up to 16/07/96; full list of members
  • 363(287) ‐ Registered office changed on 21/03/97
(6 pages)
21 October 1996Registered office changed on 21/10/96 from: kingswood house the avenue cliftonville northampton NN1 5BT (1 page)
2 October 1996Full accounts made up to 31 January 1996 (13 pages)
27 July 1995Full accounts made up to 31 January 1995 (13 pages)