Company NameMp Property Developments Ltd.
Company StatusDissolved
Company Number01147208
CategoryPrivate Limited Company
Incorporation Date23 November 1973(50 years, 5 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameA.C. Printers Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePeter Derek Becker
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(17 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address3 Yevele Way
Hornchurch
Essex
RM11 3NB
Secretary NameMaureen Becker
NationalityBritish
StatusClosed
Appointed03 November 1991(17 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address3 Yevele Way
Hornchurch
Essex
RM11 3NB
Director NameColin Peter Broad
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(21 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 1998)
RoleLithographic Printing
Correspondence Address122 Mandeville Road
Enfield
Middlesex
EN3 6SQ

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£251,032
Cash£81,277
Current Liabilities£57,768

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
24 July 2001Voluntary strike-off action has been suspended (1 page)
26 June 2001Application for striking-off (1 page)
19 June 2000Registered office changed on 19/06/00 from: 52 tredegar square london E3 5AE (1 page)
14 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
13 January 2000Return made up to 03/11/99; full list of members (6 pages)
28 September 1999Return made up to 03/11/98; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 April 1999Company name changed A.C. printers LIMITED\certificate issued on 22/04/99 (2 pages)
17 April 1999Director resigned (1 page)
20 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 January 1998Return made up to 03/11/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
13 December 1996Return made up to 03/11/96; full list of members (6 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 February 1996Return made up to 03/11/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
12 June 1995New director appointed (2 pages)