MPPH LIMITED

Register to unlock more data on OkredoRegister

MPPH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05081847

Incorporation date

22/03/2004

Size

Full

Contacts

Registered address

Registered address

C/O KITCHEN RANGE FOODS LTD, Kingfisher Way, Huntingdon, Cambridgeshire PE29 6FJCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2004)
dot icon27/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon11/02/2013
First Gazette notice for voluntary strike-off
dot icon31/01/2013
Application to strike the company off the register
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon12/09/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon22/03/2010
Director's details changed for James David Ramsay Cruden on 2010-03-23
dot icon15/09/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 23/03/09; full list of members
dot icon25/03/2009
Location of register of members
dot icon23/11/2008
Director appointed james david ramsay cruden
dot icon23/11/2008
Appointment Terminate, Director Douglas Marvin Gullang Logged Form
dot icon20/11/2008
Appointment Terminated Director sheldon lavin
dot icon20/11/2008
Appointment Terminated Director david mcdonald
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2008
Appointment Terminated Director douglas gullang
dot icon21/09/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Secretary's Change of Particulars / janet mccollum / 26/05/2008 / HouseName/Number was: , now: 3; Street was: 19 chestnut manor, now: farm court; Region was: armagh, now: county armagh; Post Code was: BT77 6TH, now: BT66 7TD; Country was: , now: northern ireland
dot icon22/04/2008
Registered office changed on 23/04/2008 from main road anwick sleaford lincolnshire NG34 9SL
dot icon03/04/2008
Return made up to 23/03/08; full list of members
dot icon27/01/2008
New director appointed
dot icon19/11/2007
Director resigned
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon03/09/2007
Certificate of change of name
dot icon09/07/2007
Director's particulars changed
dot icon25/06/2007
New secretary appointed
dot icon25/06/2007
Secretary resigned
dot icon01/04/2007
Return made up to 23/03/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 23/03/06; full list of members
dot icon02/05/2006
Director's particulars changed
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Director's particulars changed
dot icon12/05/2005
Particulars of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon03/04/2005
Return made up to 23/03/05; full list of members
dot icon16/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon11/10/2004
Location of register of members
dot icon30/09/2004
Memorandum and Articles of Association
dot icon26/09/2004
Declaration of satisfaction of mortgage/charge
dot icon13/09/2004
Particulars of mortgage/charge
dot icon12/09/2004
Particulars of mortgage/charge
dot icon23/08/2004
Ad 15/07/04--------- £ si 10000000@1=10000000 £ ic 2000000/12000000
dot icon23/08/2004
Nc inc already adjusted 15/07/04
dot icon23/08/2004
Resolutions
dot icon23/08/2004
Resolutions
dot icon06/07/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon24/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Memorandum and Articles of Association
dot icon13/05/2004
Registered office changed on 14/05/04 from: 10 norwich street london EC4A 1BD
dot icon13/05/2004
Ad 14/04/04--------- £ si 1999999@1=1999999 £ ic 1/2000000
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon13/05/2004
£ nc 1000/2000000 14/04/04
dot icon10/05/2004
Resolutions
dot icon05/05/2004
Certificate of change of name
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New secretary appointed
dot icon24/03/2004
Certificate of change of name
dot icon22/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavin, Sheldon
Director
06/05/2004 - 31/10/2008
13
Ally, Bibi Rahima
Nominee Director
23/03/2004 - 01/04/2004
697
Mcdonald, David Gerard
Director
17/05/2004 - 31/10/2008
27
Dunlop, Nigel Wallace Boyd
Director
01/01/2008 - Present
11
Vevers, Rawdon Quentin
Director
01/04/2004 - 30/06/2004
29

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 MPPH LIMITED

MPPH LIMITED is an(a) Dissolved company incorporated on 22/03/2004 with the registered office located at C/O KITCHEN RANGE FOODS LTD, Kingfisher Way, Huntingdon, Cambridgeshire PE29 6FJ. There are currently 3 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 MPPH LIMITED?

toggle

MPPH LIMITED is currently Dissolved. It was registered on 22/03/2004 and dissolved on 27/05/2013.

Where is MPPH LIMITED located?

toggle

MPPH LIMITED is registered at C/O KITCHEN RANGE FOODS LTD, Kingfisher Way, Huntingdon, Cambridgeshire PE29 6FJ.

What does MPPH LIMITED do?

toggle

MPPH LIMITED operates in the Raising of poultry (01.47 - SIC 2007) sector.

What is the latest filing for MPPH LIMITED?

toggle

The latest filing was on 27/05/2013: Final Gazette dissolved via voluntary strike-off.