Company NameMPW Building Services Limited
Company StatusDissolved
Company Number03127491
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMark Steven Worboys
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address22 Sidlaws Road
Cove
Farnborough
Hampshire
GU14 9JL
Director NameMr Peter John Cook
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(8 months, 2 weeks after company formation)
Appointment Duration27 years, 9 months
RoleSales Director
Correspondence AddressWalton Elm House Walton Elms
Marnhull
Sturminster Newton
Dorset
DT10 1QG
Director NamePhilip Williams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(11 months, 2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleContracts Director
Correspondence AddressWalton Elm House Walton Elms
Marnhull
Sturminster Newton
Dorset
DT10 1QG
Secretary NameShrewdchoice Ltd (Corporation)
StatusCurrent
Appointed17 November 1995(same day as company formation)
Correspondence AddressBeechey House 87 Church Street
Crowthorne
Berkshire
RG45 7AW
Director NameBrian James Malcolm Dye
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(11 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 31 December 1996)
RoleBuilding Manager
Correspondence Address25 Alphington Green
Frimley
Camberley
Surrey
GU16 5LQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressC/O Chantrey Vellacott Dfk
10/12 Russell Square
London
WC1B 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 January 2000Dissolved (1 page)
1 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 1999Liquidators statement of receipts and payments (5 pages)
15 July 1999Registered office changed on 15/07/99 from: 41 castle way southampton SO14 2BW (1 page)
12 April 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
26 March 1998Liquidators statement of receipts and payments (6 pages)
13 January 1998Registered office changed on 13/01/98 from: queens gate queens terrace southampton SO14 3BP (1 page)
24 March 1997Registered office changed on 24/03/97 from: beechey house 87 church street crowthorne berkshire RG45 7AW (1 page)
20 March 1997Appointment of a voluntary liquidator (2 pages)
20 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1997Statement of affairs (10 pages)
26 February 1997Director resigned (1 page)
9 December 1996Return made up to 17/11/96; full list of members (4 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (1 page)
14 November 1996New director appointed (1 page)
12 February 1996Particulars of mortgage/charge (3 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Ad 04/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1995Accounting reference date notified as 31/12 (1 page)
11 December 1995New secretary appointed (2 pages)
11 December 1995Registered office changed on 11/12/95 from: international house 31 church road hendon london NW4 4EB (1 page)
11 December 1995Director resigned (2 pages)