About

Registered Number: 04768134
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 3 months ago)
Registered Address: C/O Whitnalls, 44a Liverpool Road, Lydiate, Merseyside, L31 2LZ

 

Mep Painting & Decorating Contractors Ltd was founded on 18 May 2003 and has its registered office in Lydiate in Merseyside. The companies directors are listed as Mckeown, Angela, Pettigrew, Martin Joseph, Pettigrew, Joseph in the Companies House registry. We do not know the number of employees at this organisation.

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.