Company NameMPL Europe Limited
Company StatusDissolved
Company Number02023815
CategoryPrivate Limited Company
Incorporation Date29 May 1986(37 years, 11 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Anthony Nigel Walford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(10 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Baronsfield Road
Twickenham
Middlesex
TW1 2QU
Secretary NameMr Anthony Nigel Walford
NationalityBritish
StatusClosed
Appointed16 July 2004(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Baronsfield Road
Twickenham
Middlesex
TW1 2QU
Director NameMr Simon Charles Lake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor Cottages
The Street
Sedlescombe
East Sussex
TN33 0QG
Director NameStephen Scott Bennett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 April 1997)
RoleChartered Accountant
Correspondence Address50 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SA
Director NameMr Michael David Simson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 April 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Secretary NameMichael David Simson
NationalityIrish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1993)
RoleCompany Director
Correspondence Address20 Seymour Road
Chiswick
London
W4 5ES
Director NameMr Ronald Alan Bennett
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 April 1997)
RoleCompany Director
Correspondence Address34 Selhurst Close
Wimbledon
London
SW19 6AZ
Secretary NameMr Ronald Alan Bennett
NationalityBritish
StatusResigned
Appointed19 February 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address34 Selhurst Close
Wimbledon
London
SW19 6AZ
Secretary NameHannah Marie Wyley
NationalityIrish
StatusResigned
Appointed18 October 1996(10 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 July 2004)
RoleCompany Director
Correspondence Address23 Thornbury Road
Isleworth
Middlesex
TW7 4LQ
Director NameMr Peter Steer Sampson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(10 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 August 2004)
RoleCompany Director
Correspondence Address1 Old School Mews High Road
Coulsdon
Surrey
CR5 3SD

Location

Registered AddressLyric House
149 Hammersmith Road
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
6 June 2005Application for striking-off (1 page)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 September 2004Director resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
1 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 June 1997New director appointed (2 pages)
28 April 1997Director resigned (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (2 pages)
28 April 1997Director resigned (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 49 princes place london W11 4QA (1 page)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 November 1996New secretary appointed (2 pages)
2 November 1996Secretary resigned (1 page)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)