Company NameMp Drewett Limited
Company StatusDissolved
Company Number05602615
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMichael Peter Drewett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(1 month, 4 weeks after company formation)
Appointment Duration4 years, 3 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Chaffinch Chase
Gillingham
Dorset
SP8 4GP
Secretary NameAlina Drewett
NationalityRomanian
StatusClosed
Appointed23 December 2005(1 month, 4 weeks after company formation)
Appointment Duration4 years, 3 months (closed 13 April 2010)
RoleCompany Director
Correspondence Address39 Chaffinch Chase
Gillingham
Dorset
SP8 4GP
Director NameMr Paul Brian Johnson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Barleyfields
Gillingham
Dorset
SP8 4UN
Director NameMr Clive James Shean
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Merrivale Avenue
Southbourne
Bournemouth
Dorset
BH6 3JP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,474
Cash£3
Current Liabilities£914,953

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2010Administrator's progress report to 21 December 2009 (11 pages)
8 January 2010Notice of move from Administration to Dissolution (11 pages)
8 January 2010Notice of move from Administration to Dissolution on 21 December 2009 (11 pages)
8 January 2010Administrator's progress report to 21 December 2009 (11 pages)
17 August 2009Administrator's progress report to 11 July 2009 (8 pages)
17 August 2009Administrator's progress report to 11 July 2009 (8 pages)
12 March 2009Statement of administrator's proposal (17 pages)
12 March 2009Statement of administrator's proposal (17 pages)
22 January 2009Registered office changed on 22/01/2009 from 10 st ann street salisbury wilts SP1 2DN (1 page)
22 January 2009Registered office changed on 22/01/2009 from 10 st ann street salisbury wilts SP1 2DN (1 page)
21 January 2009Appointment of an administrator (1 page)
21 January 2009Appointment of an administrator (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 December 2008Return made up to 25/10/08; full list of members (4 pages)
9 December 2008Return made up to 25/10/08; full list of members (4 pages)
30 October 2008Return made up to 25/10/07; full list of members (4 pages)
30 October 2008Return made up to 25/10/07; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
25 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
25 January 2008Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
25 January 2008Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
10 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 January 2007Return made up to 25/10/06; full list of members (2 pages)
16 January 2007Return made up to 25/10/06; full list of members (2 pages)
19 May 2006Particulars of mortgage/charge (5 pages)
19 May 2006Particulars of mortgage/charge (5 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
25 October 2005Incorporation (12 pages)
25 October 2005Incorporation (12 pages)