Company NameM P Retail Plc
Company StatusDissolved
Company Number02513719
CategoryPublic Limited Company
Incorporation Date20 June 1990(33 years, 9 months ago)
Dissolution Date20 July 1999 (24 years, 8 months ago)
Previous NameXMPR Plc

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert William Davie
Date of BirthApril 1953 (Born 71 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 June 1991(1 year after company formation)
Appointment Duration8 years, 1 month (closed 20 July 1999)
RoleCompany Director
Correspondence AddressMaple House 67 Chelmsford Road
London
E18 2PR
Director NameFranco Ciuchi
Date of BirthNovember 1943 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed01 March 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 20 July 1999)
RoleChartered Accountant
Correspondence AddressStr Parco Monte Lacugnano 8 B 3
06074 Perugia Ellera
Italy
Secretary NameMr Timothy Buckland Warren
NationalityBritish
StatusClosed
Appointed01 March 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 20 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinton Lodge
37 Nicholas Way
Northwood
Middlesex
HA6 2TR
Director NameAlan Clive Bishop
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address39 Pemberton Road
East Molesey
Surrey
KT8 9LG
Director NameMr Stephen John Corbett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 30 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Mead
Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Secretary NameMr Stephen John Corbett
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 30 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Mead
Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Director NameMr James Hagger
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1996)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fersfield
Perrymead
Bath
BA2 5AR

Location

Registered AddressC/O Begbies
6 Raymond Buildings
Grays Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
24 August 1998Receiver ceasing to act (1 page)
24 August 1998Receiver's abstract of receipts and payments (2 pages)
18 August 1998Receiver's abstract of receipts and payments (2 pages)
19 August 1997Receiver's abstract of receipts and payments (4 pages)
2 June 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
2 June 1997Notice of completion of voluntary arrangement (3 pages)
21 October 1996Administrative Receiver's report (18 pages)
20 September 1996Company name changed xmpr PLC\certificate issued on 23/09/96 (2 pages)
16 August 1996Registered office changed on 16/08/96 from: talbot house talbot court gracechurch street london EC3V 0BS (1 page)
15 August 1996Appointment of receiver/manager (1 page)
15 July 1996Return made up to 14/06/96; no change of members (4 pages)
31 May 1996Full accounts made up to 31 October 1994 (24 pages)
22 May 1996New director appointed (2 pages)
13 May 1996Secretary resigned;director resigned (1 page)
18 March 1996Director resigned (2 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 151 freston road london W10 6TH (1 page)
30 May 1995Delivery ext'd 3 mth 31/10/94 (2 pages)