About

Registered Number: 06315209
Date of Incorporation: 17/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/01/2019 (5 years and 3 months ago)
Registered Address: 269 Church Street, Blackpool, Lancashire, FY1 3PB

 

Mpg Power Ltd was registered on 17 July 2007 and has its registered office in Lancashire. The organisation is VAT Registered in the UK. The companies directors are Ghent, Melissa Jane, Ghent, Phillip Ashley. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHENT, Melissa Jane 17 July 2007 18 July 2013 1
GHENT, Phillip Ashley 17 July 2007 14 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 January 2019
LIQ14 - N/A 01 October 2018
AD01 - Change of registered office address 01 September 2017
RESOLUTIONS - N/A 30 August 2017
LIQ02 - N/A 30 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2017
AA01 - Change of accounting reference date 30 June 2017
CS01 - N/A 13 September 2016
AD01 - Change of registered office address 23 August 2016
CH01 - Change of particulars for director 22 August 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AD01 - Change of registered office address 30 September 2014
AD01 - Change of registered office address 01 July 2014
AP01 - Appointment of director 10 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 29 June 2012
TM01 - Termination of appointment of director 14 November 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH03 - Change of particulars for secretary 02 August 2011
AA - Annual Accounts 29 June 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 19 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2007
225 - Change of Accounting Reference Date 10 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
NEWINC - New incorporation documents 17 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.