GLOBAL MP LTD.

Register to unlock more data on OkredoRegister

GLOBAL MP LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00693401

Incorporation date

23/05/1961

Size

Full

Contacts

Registered address

Registered address

3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1961)
dot icon05/04/2018
Final Gazette dissolved following liquidation
dot icon05/01/2018
Notice of move from Administration to Dissolution
dot icon05/01/2018
Administrator's progress report
dot icon28/12/2017
Administrator's progress report
dot icon29/06/2017
Administrator's progress report
dot icon29/12/2016
Administrator's progress report to 2016-11-24
dot icon29/12/2016
Notice of extension of period of Administration
dot icon04/07/2016
Administrator's progress report to 2016-05-24
dot icon23/12/2015
Administrator's progress report to 2015-11-25
dot icon23/12/2015
Notice of extension of period of Administration
dot icon04/08/2015
Administrator's progress report to 2015-06-30
dot icon25/02/2015
Notice of extension of period of Administration
dot icon12/02/2015
Administrator's progress report to 2014-12-31
dot icon18/09/2014
Notice of deemed approval of proposals
dot icon05/09/2014
Statement of administrator's proposal
dot icon28/08/2014
Statement of administrator's proposal
dot icon25/07/2014
Registered office address changed from Battye Street Laisterdyke Bradford West Yorkshire BD4 8AG to 3 Hardman Street Manchester M3 3HF on 2014-07-25
dot icon17/07/2014
Appointment of an administrator
dot icon11/06/2014
Satisfaction of charge 006934010011 in full
dot icon13/03/2014
Registration of charge 006934010014
dot icon27/11/2013
Certificate of change of name
dot icon27/11/2013
Change of name notice
dot icon20/11/2013
Registration of charge 006934010013
dot icon13/11/2013
Appointment of Mr Kevin Martin Dunstall as a director
dot icon10/10/2013
Registered office address changed from One Tudor Street London EC4Y 0AH United Kingdom on 2013-10-10
dot icon10/10/2013
Termination of appointment of Philip Harris as a secretary
dot icon10/10/2013
Termination of appointment of Patrick Martell as a director
dot icon10/10/2013
Termination of appointment of Matthew Armitage as a director
dot icon08/10/2013
Registration of charge 006934010012
dot icon28/09/2013
Registration of charge 006934010011
dot icon10/07/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon03/06/2013
Termination of appointment of Katherine Mcavan as a director
dot icon24/04/2013
Full accounts made up to 2012-07-27
dot icon28/03/2013
Resolutions
dot icon28/01/2013
Director's details changed for Katherine Mcavan on 2013-01-25
dot icon03/01/2013
Termination of appointment of Carl Garnett as a director
dot icon02/01/2013
Director's details changed for Patrick Neil Martell on 2013-01-02
dot icon16/09/2012
Termination of appointment of Stephen Downey as a director
dot icon10/07/2012
Termination of appointment of Giles Richell as a director
dot icon05/07/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon28/05/2012
Resolutions
dot icon27/03/2012
Full accounts made up to 2011-07-29
dot icon07/10/2011
Appointment of Katherine Mcavan as a director
dot icon07/10/2011
Appointment of Carl Jason Garnett as a director
dot icon15/08/2011
Termination of appointment of Angela Butler as a director
dot icon27/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon03/05/2011
Full accounts made up to 2010-07-30
dot icon14/04/2011
Registered office address changed from St Ives House Lavington Street London SE1 0NX on 2011-04-14
dot icon30/11/2010
Termination of appointment of Richard Varney as a director
dot icon16/06/2010
Appointment of Stephen David Downey as a director
dot icon16/06/2010
Appointment of Giles Richell as a director
dot icon16/06/2010
Appointment of Angela Mary Butler as a director
dot icon20/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon28/04/2010
Full accounts made up to 2009-07-31
dot icon23/09/2009
Resolutions
dot icon14/08/2009
Appointment terminated director brian edwards
dot icon28/05/2009
Full accounts made up to 2008-08-01
dot icon07/05/2009
Return made up to 02/05/09; full list of members
dot icon18/03/2009
Director appointed patrick martell
dot icon18/03/2009
Director appointed matthew robert armitage
dot icon02/06/2008
Full accounts made up to 2007-08-03
dot icon22/05/2008
Return made up to 02/05/08; full list of members
dot icon19/02/2008
Resolutions
dot icon26/07/2007
Declaration of satisfaction of mortgage/charge
dot icon26/07/2007
Declaration of satisfaction of mortgage/charge
dot icon26/07/2007
Declaration of satisfaction of mortgage/charge
dot icon26/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Return made up to 02/05/07; full list of members
dot icon16/05/2007
Full accounts made up to 2006-07-28
dot icon21/12/2006
Director resigned
dot icon03/10/2006
Secretary's particulars changed
dot icon17/05/2006
Full accounts made up to 2005-07-29
dot icon12/05/2006
Return made up to 02/05/06; full list of members
dot icon08/11/2005
Director resigned
dot icon06/06/2005
Return made up to 02/05/05; full list of members
dot icon02/06/2005
Full accounts made up to 2004-07-30
dot icon01/12/2004
New director appointed
dot icon01/12/2004
Director resigned
dot icon19/05/2004
Return made up to 02/05/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-08-01
dot icon01/03/2004
Certificate of change of name
dot icon14/11/2003
Secretary's particulars changed
dot icon23/05/2003
Full accounts made up to 2002-08-02
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Return made up to 02/05/03; full list of members
dot icon29/10/2002
Director's particulars changed
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon16/09/2002
Resolutions
dot icon16/09/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon23/05/2002
Return made up to 02/05/02; full list of members
dot icon15/05/2002
Full accounts made up to 2001-08-03
dot icon13/05/2002
Resolutions
dot icon10/04/2002
Director resigned
dot icon08/02/2002
Director resigned
dot icon20/09/2001
Director resigned
dot icon07/09/2001
Director's particulars changed
dot icon27/07/2001
Director's particulars changed
dot icon11/06/2001
Return made up to 02/05/01; full list of members
dot icon11/06/2001
Director's particulars changed
dot icon14/05/2001
Full accounts made up to 2000-07-28
dot icon08/11/2000
Director resigned
dot icon05/10/2000
New director appointed
dot icon21/08/2000
Director's particulars changed
dot icon26/05/2000
Return made up to 02/05/00; no change of members
dot icon25/04/2000
Full accounts made up to 1999-07-30
dot icon26/10/1999
New director appointed
dot icon24/08/1999
Director's particulars changed
dot icon04/07/1999
Full accounts made up to 1998-07-31
dot icon09/06/1999
Location of debenture register
dot icon09/06/1999
Location of register of members
dot icon19/05/1999
Return made up to 02/05/99; no change of members
dot icon14/05/1999
Director resigned
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Director resigned
dot icon08/03/1999
Director's particulars changed
dot icon26/02/1999
Registered office changed on 26/02/99 from: ring road seacroft leeds LS14 1NH west yorkshire LS14 1NH
dot icon15/01/1999
New director appointed
dot icon22/10/1998
New secretary appointed
dot icon22/10/1998
Secretary resigned
dot icon18/09/1998
Accounting reference date shortened from 30/09/98 to 31/07/98
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon20/07/1998
Director resigned
dot icon09/07/1998
Director resigned
dot icon13/05/1998
Return made up to 02/05/98; full list of members
dot icon28/10/1997
Particulars of mortgage/charge
dot icon09/07/1997
Full accounts made up to 1996-09-30
dot icon14/05/1997
Return made up to 02/05/97; full list of members
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Director resigned
dot icon20/09/1996
Declaration of satisfaction of mortgage/charge
dot icon18/06/1996
Full accounts made up to 1995-09-30
dot icon20/05/1996
Return made up to 02/05/96; full list of members
dot icon11/02/1996
New director appointed
dot icon11/02/1996
New director appointed
dot icon11/02/1996
New director appointed
dot icon11/02/1996
Director resigned
dot icon21/06/1995
New director appointed
dot icon05/06/1995
Return made up to 02/05/95; full list of members
dot icon15/03/1995
Full accounts made up to 1994-09-30
dot icon08/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/05/1994
Director resigned
dot icon25/05/1994
Return made up to 02/05/94; full list of members
dot icon08/04/1994
Full accounts made up to 1993-09-30
dot icon22/07/1993
Particulars of mortgage/charge
dot icon15/07/1993
Declaration of satisfaction of mortgage/charge
dot icon28/05/1993
Full accounts made up to 1992-09-30
dot icon28/05/1993
Return made up to 02/05/93; full list of members
dot icon08/12/1992
New director appointed
dot icon08/12/1992
New director appointed
dot icon08/12/1992
New director appointed
dot icon08/12/1992
New director appointed
dot icon08/12/1992
New director appointed
dot icon22/09/1992
Auditor's resignation
dot icon08/09/1992
Auditor's resignation
dot icon28/07/1992
Full accounts made up to 1991-09-30
dot icon20/05/1992
Particulars of mortgage/charge
dot icon13/05/1992
Return made up to 02/05/92; full list of members
dot icon10/02/1992
New director appointed
dot icon07/11/1991
Certificate of change of name
dot icon07/11/1991
Certificate of change of name
dot icon25/07/1991
Full accounts made up to 1990-09-30
dot icon24/06/1991
Return made up to 02/03/91; no change of members
dot icon01/02/1991
New director appointed
dot icon09/01/1991
Secretary resigned;new secretary appointed
dot icon23/11/1990
Return made up to 02/03/90; full list of members
dot icon21/09/1990
Director resigned
dot icon04/09/1990
Resolutions
dot icon27/04/1990
Declaration of assistance for shares acquisition
dot icon27/04/1990
Declaration of assistance for shares acquisition
dot icon18/04/1990
Auditor's resignation
dot icon09/04/1990
Full accounts made up to 1989-09-30
dot icon22/03/1990
Full accounts made up to 1988-09-30
dot icon02/03/1990
Particulars of mortgage/charge
dot icon26/02/1990
Particulars of mortgage/charge
dot icon26/02/1990
Particulars of mortgage/charge
dot icon23/02/1990
Particulars of mortgage/charge
dot icon06/12/1989
Director resigned
dot icon06/12/1989
Director resigned
dot icon05/12/1989
New director appointed
dot icon05/12/1989
Return made up to 02/05/89; full list of members
dot icon24/10/1989
Declaration of satisfaction of mortgage/charge
dot icon24/10/1989
Declaration of satisfaction of mortgage/charge
dot icon24/10/1989
Declaration of satisfaction of mortgage/charge
dot icon10/10/1988
New director appointed
dot icon31/08/1988
Accounts made up to 1988-03-31
dot icon31/08/1988
Return made up to 30/05/88; full list of members
dot icon22/08/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon11/07/1988
New director appointed
dot icon12/01/1988
Secretary resigned;new secretary appointed
dot icon12/01/1988
Director resigned;new director appointed
dot icon14/12/1987
Full group accounts made up to 1987-03-31
dot icon14/12/1987
Return made up to 20/06/87; full list of members
dot icon26/05/1987
Particulars of mortgage/charge
dot icon17/01/1987
Miscellaneous
dot icon13/12/1986
Group of companies' accounts made up to 1986-03-31
dot icon13/12/1986
Return made up to 20/06/86; full list of members
dot icon08/08/1986
Declaration of satisfaction of mortgage/charge
dot icon08/08/1986
Declaration of satisfaction of mortgage/charge
dot icon23/05/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/07/2012
dot iconLast change occurred
27/07/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/07/2012
dot iconNext account date
27/07/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgolpin, David
Director
21/09/2000 - 17/12/2006
31
Richell, Giles
Director
01/06/2010 - 30/06/2012
40
Mcavan, Katherine
Director
20/09/2011 - 17/05/2013
8
Varney, Richard Norman
Director
01/10/1999 - 25/10/2010
43
Fletcher, Andrew Richard
Director
30/10/1992 - 31/03/2002
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLOBAL MP LTD.

GLOBAL MP LTD. is an(a) Dissolved company incorporated on 23/05/1961 with the registered office located at 3 Hardman Street, Manchester M3 3HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBAL MP LTD.?

toggle

GLOBAL MP LTD. is currently Dissolved. It was registered on 23/05/1961 and dissolved on 05/04/2018.

Where is GLOBAL MP LTD. located?

toggle

GLOBAL MP LTD. is registered at 3 Hardman Street, Manchester M3 3HF.

What does GLOBAL MP LTD. do?

toggle

GLOBAL MP LTD. operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for GLOBAL MP LTD.?

toggle

The latest filing was on 05/04/2018: Final Gazette dissolved following liquidation.