About

Registered Number: 04768134
Date of Incorporation: 18/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (10 years and 3 months ago)
Registered Address: C/O Whitnalls, 44a Liverpool Road, Lydiate, Merseyside, L31 2LZ

 

Based in Lydiate, Merseyside, Mep Painting & Decorating Contractors Ltd was founded on 18 May 2003. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEOWN, Angela 14 July 2010 - 1
PETTIGREW, Martin Joseph 18 May 2003 - 1
PETTIGREW, Joseph 18 May 2003 25 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 28 April 2011
AP01 - Appointment of director 16 September 2010
SH01 - Return of Allotment of shares 15 September 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 22 May 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 06 June 2005
363s - Annual Return 07 July 2004
225 - Change of Accounting Reference Date 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
287 - Change in situation or address of Registered Office 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.