Company NameM-P & P Properties Limited
Company StatusDissolved
Company Number07908628
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameLee Neil Maxted-Page
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Lodge Farm Church Road
Little Maplestead
Halstead
Essex
CO9 2SL
Director NameMr Andrew John Prill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery 37 Swan Street
Sible Hedingham
Essex
CO9 3RE
Secretary NameSiobhan Prill
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bakery 37 Swan Street
Sible Hedingham
Essex
CO9 3RE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Andrew Prill
50.00%
Ordinary
50 at £1Lee Maxted-page
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
18 July 2013Accounts made up to 31 May 2013 (2 pages)
18 July 2013Accounts made up to 31 May 2013 (2 pages)
30 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
31 July 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 31 July 2012 (1 page)
9 February 2012Current accounting period extended from 31 January 2013 to 31 May 2013 (3 pages)
9 February 2012Current accounting period extended from 31 January 2013 to 31 May 2013 (3 pages)
2 February 2012Appointment of Siobhan Prill as a secretary on 13 January 2012 (3 pages)
2 February 2012Appointment of Lee Neil Maxted-Page as a director on 13 January 2012 (3 pages)
2 February 2012Appointment of Siobhan Prill as a secretary on 13 January 2012 (3 pages)
2 February 2012Appointment of Andrew John Prill as a director on 13 January 2012 (3 pages)
2 February 2012Appointment of Andrew John Prill as a director on 13 January 2012 (3 pages)
2 February 2012Appointment of Lee Neil Maxted-Page as a director on 13 January 2012 (3 pages)
25 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 100
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 100
(4 pages)
17 January 2012Termination of appointment of Barbara Kahan as a director on 13 January 2012 (2 pages)
17 January 2012Termination of appointment of Barbara Kahan as a director on 13 January 2012 (2 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)