Company NameMPH Professional Chart Services Limited
Company StatusDissolved
Company Number03334085
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePat McCurnin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed25 March 1997(1 week, 1 day after company formation)
Appointment Duration10 years, 10 months (closed 22 January 2008)
RolePresident
Correspondence Address448 Bellaire Drive
New Orleans
Louisiana
70124
Secretary NameMr Christopher Hulbert
NationalityBritish
StatusClosed
Appointed09 August 2006(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 22 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69a Pretoria Road
Romford
Essex
RM7 7AU
Director NameMr Christopher Hulbert
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 week, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 14 December 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address69a Pretoria Road
Romford
Essex
RM7 7AU
Director NameRichard Pugh
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 15 January 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lower Langley
Chapel Road
Great Tey
Essex
CO6 1LA
Secretary NameRichard Pugh
NationalityBritish
StatusResigned
Appointed25 March 1997(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lower Langley
Chapel Road
Great Tey
Essex
CO6 1LA
Secretary NameMr Christopher Hulbert
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69a Pretoria Road
Romford
Essex
RM7 7AU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth-£210,340
Cash£1,595
Current Liabilities£326,091

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2007Application for striking-off (1 page)
24 April 2007Return made up to 17/03/07; full list of members (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 October 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
25 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 September 2006Return made up to 17/03/06; full list of members (7 pages)
23 August 2006New secretary appointed (2 pages)
29 December 2005Secretary resigned;director resigned (1 page)
24 June 2005Registered office changed on 24/06/05 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
23 March 2005Return made up to 17/03/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 August 2004Registered office changed on 31/08/04 from: park house 1 sarbir industrial park cambridge road harlow essex CM20 2EU (1 page)
24 March 2004Return made up to 17/03/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 April 2003Return made up to 17/03/03; full list of members (7 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Return made up to 17/03/02; full list of members (6 pages)
21 February 2002Registered office changed on 21/02/02 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
6 February 2002Registered office changed on 06/02/02 from: aylmer house the high harlow essex CM20 1DH (1 page)
23 January 2002Director resigned (1 page)
11 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 March 2001Return made up to 17/03/01; full list of members (7 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 August 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
21 March 2000Return made up to 17/03/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 April 1999Return made up to 17/03/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 November 1997Registered office changed on 26/11/97 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
10 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Registered office changed on 10/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997Secretary resigned;director resigned (1 page)
9 April 1997Particulars of mortgage/charge (7 pages)
17 March 1997Incorporation (18 pages)