MANAGEMENT PROCESS DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

MANAGEMENT PROCESS DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04033674

Incorporation date

14/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Oberon House, Ferries Street, Hull, East Riding Of Yorkshire HU9 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2000)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon26/09/2023
Director's details changed for Mrs Jean Grafton on 2023-09-13
dot icon26/09/2023
Change of details for Mr Richard William Harry Grafton as a person with significant control on 2023-09-13
dot icon26/09/2023
Director's details changed for Richard William Harry Grafton on 2023-09-13
dot icon26/09/2023
Change of details for Mrs Jean Grafton as a person with significant control on 2023-09-13
dot icon26/09/2023
Application to strike the company off the register
dot icon07/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon12/07/2022
Registered office address changed from Grosvenor House 102 Beverley Road Hull North Humberside HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 2022-07-12
dot icon12/07/2022
Change of details for Mr Richard William Harry Grafton as a person with significant control on 2022-07-12
dot icon12/07/2022
Director's details changed for Richard William Harry Grafton on 2022-07-12
dot icon12/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon12/07/2022
Director's details changed for Mrs Jean Grafton on 2022-07-12
dot icon12/07/2022
Secretary's details changed for Jean Grafton on 2022-07-12
dot icon12/07/2022
Director's details changed for Richard William Harry Grafton on 2022-07-12
dot icon12/07/2022
Director's details changed for Jean Grafton on 2022-07-01
dot icon07/07/2022
Change of details for Mr Richard Grafton as a person with significant control on 2022-07-05
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/09/2018
Notification of Jean Grafton as a person with significant control on 2016-04-06
dot icon16/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/08/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/07/2010
Director's details changed for Jean Grafton on 2009-10-01
dot icon22/07/2010
Director's details changed for Richard William Harry Grafton on 2009-10-01
dot icon22/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon22/07/2010
Director's details changed for Jean Grafton on 2009-10-01
dot icon22/07/2010
Director's details changed for Richard William Harry Grafton on 2009-10-01
dot icon28/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/07/2009
Return made up to 14/07/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/11/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/08/2008
Return made up to 14/07/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/09/2007
Return made up to 14/07/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2005-07-31
dot icon14/08/2006
Return made up to 14/07/06; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/09/2005
Return made up to 14/07/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2003-07-31
dot icon15/10/2004
Return made up to 14/07/04; full list of members
dot icon25/10/2003
Total exemption small company accounts made up to 2002-07-31
dot icon24/07/2003
Return made up to 14/07/03; full list of members
dot icon07/08/2002
Return made up to 14/07/02; full list of members
dot icon18/07/2002
Total exemption small company accounts made up to 2001-07-31
dot icon02/10/2001
Return made up to 14/07/01; full list of members
dot icon04/08/2000
Ad 26/07/00--------- £ si 1@1=1 £ ic 2/3
dot icon19/07/2000
Ad 14/07/00--------- £ si 1@1=1 £ ic 1/2
dot icon19/07/2000
Secretary resigned
dot icon19/07/2000
Director resigned
dot icon19/07/2000
New director appointed
dot icon19/07/2000
New secretary appointed;new director appointed
dot icon19/07/2000
Registered office changed on 19/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon14/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.65K
-
0.00
-
-
2022
2
1.65K
-
0.00
-
-
2022
2
1.65K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.65K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MANAGEMENT PROCESS DEVELOPMENT LIMITED

MANAGEMENT PROCESS DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 14/07/2000 with the registered office located at Oberon House, Ferries Street, Hull, East Riding Of Yorkshire HU9 1RL. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MANAGEMENT PROCESS DEVELOPMENT LIMITED?

toggle

MANAGEMENT PROCESS DEVELOPMENT LIMITED is currently Dissolved. It was registered on 14/07/2000 and dissolved on 19/12/2023.

Where is MANAGEMENT PROCESS DEVELOPMENT LIMITED located?

toggle

MANAGEMENT PROCESS DEVELOPMENT LIMITED is registered at Oberon House, Ferries Street, Hull, East Riding Of Yorkshire HU9 1RL.

What does MANAGEMENT PROCESS DEVELOPMENT LIMITED do?

toggle

MANAGEMENT PROCESS DEVELOPMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does MANAGEMENT PROCESS DEVELOPMENT LIMITED have?

toggle

MANAGEMENT PROCESS DEVELOPMENT LIMITED had 2 employees in 2022.

What is the latest filing for MANAGEMENT PROCESS DEVELOPMENT LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.