About

Registered Number: 06567286
Date of Incorporation: 16/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2020 (4 years and 2 months ago)
Registered Address: Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Established in 2008, Mpbw Ltd are based in Blackpool in Lancashire. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Mark David 16 April 2008 - 1
BERRY, Philippa Ruth 16 April 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2020
LIQ14 - N/A 23 November 2019
LIQ03 - N/A 13 September 2019
LIQ03 - N/A 19 September 2018
LIQ03 - N/A 15 September 2017
RESOLUTIONS - N/A 19 September 2016
4.20 - N/A 19 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2016
AD01 - Change of registered office address 30 August 2016
MR01 - N/A 09 June 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 27 January 2016
SH01 - Return of Allotment of shares 22 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AD01 - Change of registered office address 06 June 2013
CH03 - Change of particulars for secretary 06 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 21 December 2009
RESOLUTIONS - N/A 07 July 2009
123 - Notice of increase in nominal capital 07 July 2009
MEM/ARTS - N/A 07 July 2009
363a - Annual Return 05 May 2009
353 - Register of members 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
NEWINC - New incorporation documents 16 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.