Company NameMPQ Management Services Limited
Company StatusDissolved
Company Number02070031
CategoryPrivate Limited Company
Incorporation Date3 November 1986(37 years, 5 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Samuel Blake
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 27 November 2001)
RoleChartered Accountant
Correspondence AddressKelsey Lodge Kelsey Square
Beckenham
Kent
BR3 1AF
Director NameDavid McCarthy
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 27 November 2001)
RoleAccountant
Correspondence Address1 Tudor Close
Woodford Green
Essex
IG8 0LF
Director NameDavid John Searle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 27 November 2001)
RoleChartered Accountant
Correspondence Address1 Meadway
Southgate
London
N14 6NY
Secretary NameDavid McCarthy
NationalityBritish
StatusClosed
Appointed01 August 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 27 November 2001)
RoleAccountant
Correspondence Address1 Tudor Close
Woodford Green
Essex
IG8 0LF
Director NameMr John Patrick Summers
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Laundry
Little Easton
Dunmow Essex
CM6 2JW

Location

Registered Address7 Saint James Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
26 June 2001Registered office changed on 26/06/01 from: 61 chandos place london WC2N 4HG (1 page)
22 June 2001Application for striking-off (1 page)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 August 2000Return made up to 01/08/00; full list of members (7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 August 1999Return made up to 01/08/99; full list of members (6 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 August 1998Return made up to 01/08/98; no change of members (4 pages)
15 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
15 August 1997Return made up to 01/08/97; no change of members (5 pages)
3 September 1996Return made up to 01/08/96; full list of members (6 pages)
13 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
7 August 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)