MPG PRINTGROUP LTD

Register to unlock more data on OkredoRegister

MPG PRINTGROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00766044

Incorporation date

01/07/1963

Size

Full

Contacts

Registered address

Registered address

Bridgewater House Finzels Reach, Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1963)
dot icon05/04/2015
Final Gazette dissolved following liquidation
dot icon05/01/2015
Administrator's progress report to 2014-12-18
dot icon05/01/2015
Notice of move from Administration to Dissolution on 2014-12-18
dot icon30/12/2014
Administrator's progress report to 2014-12-18
dot icon17/12/2014
Administrator's progress report to 2014-11-12
dot icon20/06/2014
Notice of extension of period of Administration
dot icon23/05/2014
Administrator's progress report to 2014-05-12
dot icon24/01/2014
Administrator's progress report to 2013-12-25
dot icon09/09/2013
Notice of deemed approval of proposals
dot icon22/08/2013
Statement of administrator's proposal
dot icon14/08/2013
Statement of affairs with form 2.14B
dot icon03/07/2013
Registered office address changed from Victoria Square Bodmin Cornwall PL31 1EB on 2013-07-03
dot icon02/07/2013
Appointment of an administrator
dot icon03/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon18/02/2013
Appointment of Mr Christopher Brannan as a director on 2013-02-18
dot icon18/02/2013
Appointment of Mr Brian Jelf as a director on 2013-02-18
dot icon24/01/2013
Certificate of change of name
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 11
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 10
dot icon08/05/2012
Appointment of Mr Matthew Gazzard as a director on 2012-05-04
dot icon08/05/2012
Appointment of Mr Matthew Gazzard as a secretary on 2012-05-04
dot icon08/05/2012
Termination of appointment of Michael Jenking as a director on 2012-05-04
dot icon08/05/2012
Termination of appointment of Michael Jenking as a director on 2012-05-04
dot icon08/05/2012
Termination of appointment of Michael Jenking as a secretary on 2012-05-04
dot icon02/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon13/01/2011
Termination of appointment of Michael Milton as a director
dot icon13/01/2011
Termination of appointment of Clive Martin as a director
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon06/05/2010
Director's details changed for Michael Jenking on 2010-04-23
dot icon06/05/2010
Director's details changed for Michael Robin Milton on 2010-04-23
dot icon06/05/2010
Director's details changed for Anthony William Chard on 2010-04-23
dot icon06/05/2010
Director's details changed for Mr Andrew John Simpson on 2010-04-23
dot icon06/05/2010
Director's details changed for Sir Clive Haydn Martin on 2010-04-23
dot icon06/05/2010
Secretary's details changed for Michael Jenking on 2010-04-23
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon08/05/2009
Return made up to 23/04/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Director appointed michael robin milton
dot icon22/05/2008
Director appointed clive hayon martin
dot icon14/05/2008
Appointment terminated director clive martin
dot icon13/05/2008
Appointment terminated director michael milton
dot icon09/05/2008
Return made up to 23/04/08; full list of members
dot icon09/05/2008
Director's change of particulars / anthony chard / 01/04/2008
dot icon22/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Declaration of assistance for shares acquisition
dot icon13/12/2007
Particulars of mortgage/charge
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 23/04/07; full list of members
dot icon17/04/2007
Secretary's particulars changed;director's particulars changed
dot icon24/11/2006
Director's particulars changed
dot icon23/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Registered office changed on 19/10/06 from: the gresham press old woking surrey GU22 9LH
dot icon09/05/2006
Return made up to 23/04/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon20/05/2005
Return made up to 23/04/05; full list of members
dot icon30/09/2004
New secretary appointed
dot icon30/09/2004
Secretary resigned
dot icon07/09/2004
Particulars of mortgage/charge
dot icon16/08/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 23/04/04; full list of members
dot icon07/05/2004
Declaration of satisfaction of mortgage/charge
dot icon07/05/2004
Declaration of satisfaction of mortgage/charge
dot icon07/05/2004
Declaration of satisfaction of mortgage/charge
dot icon17/04/2004
Director's particulars changed
dot icon04/03/2004
Particulars of mortgage/charge
dot icon19/01/2004
Director's particulars changed
dot icon23/05/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
Return made up to 23/04/03; full list of members
dot icon07/10/2002
Director resigned
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
Return made up to 23/04/02; full list of members
dot icon02/10/2001
New director appointed
dot icon23/05/2001
Return made up to 23/04/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
New secretary appointed
dot icon09/04/2001
Secretary resigned
dot icon02/02/2001
Director resigned
dot icon14/06/2000
Director resigned
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon17/05/2000
Return made up to 23/04/00; full list of members
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
Particulars of mortgage/charge
dot icon07/05/1999
Return made up to 23/04/99; full list of members
dot icon21/11/1998
Particulars of mortgage/charge
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon11/09/1998
New director appointed
dot icon04/08/1998
Director resigned
dot icon24/05/1998
Return made up to 23/04/98; no change of members
dot icon10/02/1998
Director resigned
dot icon22/01/1998
Director resigned
dot icon03/11/1997
Amended full accounts made up to 1996-12-31
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon13/10/1997
Director resigned
dot icon24/09/1997
Director resigned
dot icon16/09/1997
Certificate of change of name
dot icon25/05/1997
Return made up to 23/04/97; no change of members
dot icon25/04/1997
New director appointed
dot icon21/04/1997
Director resigned
dot icon21/04/1997
New secretary appointed
dot icon21/04/1997
Secretary resigned
dot icon05/02/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon23/12/1996
New director appointed
dot icon11/12/1996
Director resigned
dot icon11/10/1996
Particulars of mortgage/charge
dot icon16/08/1996
Director resigned
dot icon16/08/1996
Director resigned
dot icon25/05/1996
Full accounts made up to 1995-12-31
dot icon25/05/1996
Return made up to 23/04/96; full list of members
dot icon25/05/1996
New director appointed
dot icon01/06/1995
Full accounts made up to 1994-12-31
dot icon01/06/1995
Return made up to 23/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Full accounts made up to 1993-12-31
dot icon26/04/1994
Return made up to 23/04/94; no change of members
dot icon06/01/1994
New director appointed
dot icon26/05/1993
Resolutions
dot icon26/05/1993
Resolutions
dot icon26/05/1993
Resolutions
dot icon18/05/1993
New director appointed
dot icon12/05/1993
Return made up to 23/04/93; full list of members
dot icon12/05/1993
Full accounts made up to 1992-12-31
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon07/09/1992
Director resigned
dot icon07/09/1992
Director resigned
dot icon16/06/1992
Return made up to 23/04/92; no change of members
dot icon16/02/1992
Director resigned
dot icon14/02/1992
Director resigned
dot icon14/02/1992
New director appointed
dot icon13/08/1991
New director appointed
dot icon17/06/1991
New director appointed
dot icon29/05/1991
Full accounts made up to 1990-12-31
dot icon29/05/1991
Return made up to 19/04/91; no change of members
dot icon08/03/1991
Director resigned
dot icon07/03/1991
Director resigned
dot icon20/02/1991
New director appointed
dot icon18/01/1991
Secretary resigned;new secretary appointed
dot icon14/12/1990
New director appointed
dot icon18/05/1990
Full accounts made up to 1989-12-31
dot icon18/05/1990
Return made up to 23/04/90; full list of members
dot icon15/01/1990
New director appointed
dot icon23/10/1989
New director appointed
dot icon06/09/1989
Return made up to 20/04/89; full list of members
dot icon06/09/1989
Full accounts made up to 1988-12-31
dot icon23/11/1988
Director resigned
dot icon22/08/1988
Full accounts made up to 1987-12-31
dot icon22/08/1988
New director appointed
dot icon22/08/1988
Return made up to 21/04/88; full list of members
dot icon12/07/1988
New director appointed
dot icon27/01/1988
New director appointed
dot icon12/01/1988
Registered office changed on 12/01/88 from: 94 wigmore street london W1H 0BR
dot icon10/12/1987
Certificate of change of name
dot icon23/07/1987
Full accounts made up to 1986-12-31
dot icon23/07/1987
Return made up to 09/04/87; full list of members
dot icon20/05/1987
Declaration of satisfaction of mortgage/charge
dot icon20/05/1987
Declaration of satisfaction of mortgage/charge
dot icon06/04/1987
Particulars of mortgage/charge
dot icon18/07/1986
Full accounts made up to 1985-12-31
dot icon18/07/1986
Annual return made up to 10/04/86
dot icon07/03/1986
Memorandum and Articles of Association
dot icon01/07/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gazzard, Matthew
Director
04/05/2012 - Present
49
Simpson, Andrew John
Director
04/07/2005 - Present
6
Quinney, Stewart William
Director
01/11/1996 - 19/01/1998
9
Martin, Clive Haydn, Sir
Director
11/12/2007 - 31/12/2010
1
Milton, Michael Robin
Director
11/12/2007 - 31/12/2010
4

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 MPG PRINTGROUP LTD

MPG PRINTGROUP LTD is an(a) Dissolved company incorporated on 01/07/1963 with the registered office located at Bridgewater House Finzels Reach, Counterslip, Bristol BS1 6BX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MPG PRINTGROUP LTD?

toggle

MPG PRINTGROUP LTD is currently Dissolved. It was registered on 01/07/1963 and dissolved on 05/04/2015.

Where is MPG PRINTGROUP LTD located?

toggle

MPG PRINTGROUP LTD is registered at Bridgewater House Finzels Reach, Counterslip, Bristol BS1 6BX.

What does MPG PRINTGROUP LTD do?

toggle

MPG PRINTGROUP LTD operates in the Binding and related services (18.14 - SIC 2007) sector.

What is the latest filing for MPG PRINTGROUP LTD?

toggle

The latest filing was on 05/04/2015: Final Gazette dissolved following liquidation.