Company NameMMP Holdings Limited
Company StatusDissolved
Company Number03853737
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 6 months ago)
Dissolution Date9 January 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDonald Walker
NationalityBritish
StatusClosed
Appointed05 October 1999(same day as company formation)
RoleConsulting Engineer
Correspondence AddressSouth End Brook House
Hammingden Lane Ardingly
Haywards Heath
West Sussex
RH17 6SR
Director NameMr Peter Louis Montagu Meyer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleConsulting Engineer
Correspondence AddressWoodhaven 116 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameRose Elizabeth Verrell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address46 Arundel Avenue
South Croydon
Surrey
CR2 8BB
Secretary NameCatherine Botting
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Wellesford Close
Banstead
Surrey
SM7 2HL
Secretary NameMr Peter Louis Montagu Meyer
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleConsulting Engineer
Correspondence AddressWoodhaven 116 Woodland Way
West Wickham
Kent
BR4 9LU

Location

Registered Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Financials

Year2014
Net Worth£92,809
Current Liabilities£16,469

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2006Strike-off action suspended (1 page)
25 November 2005Director resigned (1 page)
5 August 2005Registered office changed on 05/08/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
18 November 2004Return made up to 05/10/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
6 November 2003Total exemption full accounts made up to 31 January 2002 (11 pages)
27 October 2003Return made up to 05/10/03; full list of members (6 pages)
21 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
16 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
13 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 August 2000Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
5 October 1999Incorporation (19 pages)