About

Registered Number: 04727764
Date of Incorporation: 09/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH

 

Mount Pleasant Developments (Liverpool) Ltd was registered on 09 April 2003 with its registered office in Merseyside, it's status is listed as "Dissolved". There is one director listed for this company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Julia Elizabeth Rose 09 April 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
DISS16(SOAS) - N/A 19 September 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
3.6 - Abstract of receipt and payments in receivership 12 November 2014
RM02 - N/A 12 November 2014
3.6 - Abstract of receipt and payments in receivership 12 November 2014
3.6 - Abstract of receipt and payments in receivership 06 August 2014
3.6 - Abstract of receipt and payments in receivership 06 August 2014
3.6 - Abstract of receipt and payments in receivership 06 August 2014
3.6 - Abstract of receipt and payments in receivership 06 August 2014
3.6 - Abstract of receipt and payments in receivership 21 March 2013
LQ01 - Notice of appointment of receiver or manager 11 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 25 February 2011
AA01 - Change of accounting reference date 09 February 2011
DISS40 - Notice of striking-off action discontinued 04 September 2010
AA - Annual Accounts 03 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 03 December 2009
225 - Change of Accounting Reference Date 29 July 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 26 July 2007
363a - Annual Return 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
AA - Annual Accounts 21 August 2006
225 - Change of Accounting Reference Date 08 December 2005
363s - Annual Return 13 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 2005 Outstanding

N/A

Mortgage debenture 31 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.