About

Registered Number: 03514761
Date of Incorporation: 20/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: 1st Floor, 264, Manchester Road, Warrington, WA1 3RB

 

Established in 1998, M.P.H. (U.K) Ltd has its registered office in Warrington, it's status at Companies House is "Dissolved". The business has 2 directors listed as Hodgson, Malcolm Paul, Hodgson, Pamela Ann at Companies House. 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
HODGSON, Malcolm Paul 20 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HODGSON, Pamela Ann 20 February 1998 30 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 18 October 2017
AA - Annual Accounts 29 September 2017
AA01 - Change of accounting reference date 21 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 10 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 12 July 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 18 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 23 March 2006
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 10 January 2005
363s - Annual Return 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 22 January 2004
AA - Annual Accounts 12 January 2004
288c - Notice of change of directors or secretaries or in their particulars 12 January 2004
363s - Annual Return 09 March 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 18 March 1999
225 - Change of Accounting Reference Date 17 December 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.