Middleton
Milton Keynes
Buckinghamshire
MK10 9BE
Director Name | Andrew Wade |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Alderley House 8 Wilton Road Beaconsfield Buckinghamshire HP9 2BS |
Director Name | Desmond Royd Miller |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 1995(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 26 Beresford Road Rose Bay Sydney Nsw 2029 Foreign |
Director Name | Graham John Gough |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Chilterns Little Frieth Henley On Thames Oxfordshire RG9 6NR |
Director Name | John Philip Howick |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 May 2001) |
Role | M.D. |
Correspondence Address | The Hurst Park Lane Abbots Worthy Winchester Hampshire SO21 1DT |
Director Name | Angela Julie Lovegrove |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 June 2001) |
Role | Services Dir |
Correspondence Address | 56 Boyce Crescent Old Farm Park Milton Keynes Buckinghamshire MK7 8PF |
Secretary Name | Graham John Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(2 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | Chilterns Little Frieth Henley On Thames Oxfordshire RG9 6NR |
Secretary Name | Mr Raymond Axon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2001) |
Role | Company Director |
Correspondence Address | 18 Rupert Close Chalgrove Oxford OX44 7RT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,528,112 |
Gross Profit | £1,360,430 |
Net Worth | -£221,492 |
Cash | £21,204 |
Current Liabilities | £4,328,458 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 October 2003 | Dissolved (1 page) |
---|---|
9 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 1 surrey street london WC2R 2NT (1 page) |
5 June 2002 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
5 June 2001 | Appointment of a voluntary liquidator (1 page) |
5 June 2001 | Statement of affairs (17 pages) |
5 June 2001 | Resolutions
|
17 October 2000 | New director appointed (2 pages) |
26 July 2000 | Return made up to 20/07/00; full list of members (5 pages) |
12 June 2000 | Director resigned (1 page) |
13 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
29 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
24 June 1999 | Director resigned (1 page) |
1 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
29 July 1998 | Return made up to 20/07/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (13 pages) |
26 June 1998 | Particulars of mortgage/charge (7 pages) |
20 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: c/o citroen wells & partners devonshire house 1 devonshire street london W1N 2DR (1 page) |
11 August 1997 | Auditor's resignation (1 page) |
6 August 1997 | Resolutions
|
5 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
7 May 1997 | New secretary appointed (2 pages) |
24 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
7 January 1997 | Full accounts made up to 30 June 1995 (12 pages) |
17 December 1996 | Company name changed mp tech uk LIMITED\certificate issued on 18/12/96 (2 pages) |
17 October 1996 | Director resigned (1 page) |
8 October 1996 | Return made up to 20/07/96; full list of members (6 pages) |
26 September 1996 | Secretary resigned (1 page) |
3 April 1996 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
11 March 1996 | New director appointed (2 pages) |
10 October 1995 | Return made up to 20/07/95; full list of members
|
5 May 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |