Company NameM.P.A.S. UK Ltd
Company StatusDissolved
Company Number06291934
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tye Saunders Harvey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleQuality Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Worcester Road
Colchester
Essex
CO1 2RH
Secretary NameEdificio Developments Limited (Corporation)
StatusClosed
Appointed01 August 2008(1 year, 1 month after company formation)
Appointment Duration8 years (closed 16 August 2016)
Correspondence Address19 Worcester Road
Colchester
Essex
CO1 2RH
Director NameJohn Paul Stephen Beton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressOrchard House
Barracks Road, Assington
Colchester
Essex
CO10 5LP
Director NameChristopher Hamish Scott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleProperty Acqusitions Manager
Correspondence Address12 Stonecrop
Colchester
Essex
CO4 5UG
Director NameMr Stephen John Wright
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressEnglepoint
Tudwick Road
Colchester
Essex
CO5 0SB
Secretary NameJohn Paul Stephen Beton
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Barracks Road, Assington
Colchester
Essex
CO10 5LP

Location

Registered Address19 Worcester Road
Colchester
Essex
CO1 2RH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

100 at £1Edificio Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
17 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
3 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Edificio Developments Limited on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Tye Harvey on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Tye Harvey on 1 January 2010 (2 pages)
14 July 2010Secretary's details changed for Edificio Developments Limited on 1 January 2010 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
30 July 2009Appointment terminated director john beton (1 page)
30 July 2009Appointment terminated director stephen wright (1 page)
30 July 2009Appointment terminated secretary john beton (1 page)
30 July 2009Return made up to 25/06/09; full list of members (3 pages)
30 July 2009Registered office changed on 30/07/2009 from blackburn house, 32A crouch street, colchester essex CO3 3HH (1 page)
30 July 2009Location of debenture register (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Secretary appointed edificio developments LIMITED (1 page)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 September 2008Return made up to 25/06/08; full list of members (5 pages)
5 April 2008Appointment terminated director christopher scott (1 page)
17 July 2007Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
25 June 2007Incorporation (13 pages)