MPWB (ROMFORD) LIMITED
Overview
Company Name | MPWB (ROMFORD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00495004 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MPWB (ROMFORD) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MPWB (ROMFORD) LIMITED located?
Registered Office Address | Sapphire Court Walsgrave Triangle CV2 2TX Coventry |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MPWB (ROMFORD) LIMITED?
Company Name | From | Until |
---|---|---|
MACARTHY MEDICAL LIMITED | Oct 01, 1986 | Oct 01, 1986 |
MACARTHYS LIMITED | May 01, 1951 | May 01, 1951 |
What are the latest accounts for MPWB (ROMFORD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for MPWB (ROMFORD) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Statement of capital following an allotment of shares on Feb 24, 2017
| 4 pages | SH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Hanns Martin Lipp as a director on Dec 21, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Thorsten Beer as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Wendy Margaret Hall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Shepherd as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Thorsten Beer as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew Willetts as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Nichola Louise Legg as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Jennifer Brierley as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of MPWB (ROMFORD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEGG, Nichola Louise | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 163214890001 | |||||||
HALL, Wendy Margaret | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | Solicitor | 172979860001 | ||||
LIPP, Hanns Martin | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | Finance Director | 220582440001 | ||||
BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 169365960001 | |||||||
DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
EBRAHIMJEE, Mahmood | Secretary | 112 Wantage Road OX10 0LX Wallingford Oxfordshire | British | 2582770001 | ||||||
RILEY, Rodney Hardwicke | Secretary | 34 Sumatra Road West Hampstead NW6 1PU London | British | 9862630001 | ||||||
SHEPHERD, William | Secretary | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | 162657730001 | |||||||
SMERDON, Peter | Secretary | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 16898700002 | ||||||
BEER, Thorsten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | Cfo | 172030260001 | ||||
FEARY, Gary | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | It Director | 92906910002 | |||||
FELLOWS, Jonathan | Director | 26 Ladywood Road Four Oaks B74 2QN Sutton Coldfield West Midlands | England | British | Group Finance Director | 118296490001 | ||||
GRAY, Steven William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Company Director | 130215290001 | ||||
HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | Finance Director | 39644740002 | |||||
KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | Director | 8991780003 | ||||
LLOYD, Allen John | Director | Yew House Freasley B78 2EY Tamworth Staffordshire | British | Chairman & Chief Executive | 2270630001 | |||||
MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | Director | 43550520003 | |||||
MISCHKE, Gerhard Viktor | Director | Whitehill Farmhouse Alderminster CV37 8BW Stratford Upon Avon Warwickshire | Germany | Chief Finance Officer | 62107000001 | |||||
MITTERMEIER, Ronald Armin | Director | 501 Millennium Apartments Newhall Street B3 1BA Birmingham West Midlands | Germany | Finance Director | 71790580001 | |||||
OAKLEY, Stephen Edward | Director | 31 Barlings Road AL5 2AW Harpenden Hertfordshire | England | British | Accountant | 438640001 | ||||
POLLARD, John Fredrick | Director | 3 Friston Street SW6 3AS London | British | Director | 6747790001 | |||||
SCHNEIDER, Ulf Markus, Dr | Director | Flat 3 Burlington House 3 Bertie Terrace CV32 5BL Leamington Spa Warwickshire | German | Group Finance Director | 73331570001 | |||||
SHEPHERD, William | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | Great Britain | British | Solicitor | 162873980001 | ||||
SMAYLEN, Robert Paul | Director | 16 Rutherford Road Aston Fields B60 3SA Bromsgrove | England | British | Group Property Director | 78416650001 | ||||
STEELE, Richard John | Director | 10 Newton Park Newton Solney DE15 0SX Burton On Trent Derbyshire | England | British | Group Financial Director | 1415570001 | ||||
VIZARD, Ronald Charles, Harold | Director | Fieldfare Pigeon Green, Snitterfield CV37 OLP Stratford-Upon-Avon Warwickshire | British | Chartered Accountant | 122881190001 | |||||
WARD, Michael Ashley | Director | Flat 603 Shad Thames SE1 2YL London | England | British | Company Director | 114711020001 | ||||
WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Chartered Accountant | 120451550002 |
Who are the persons with significant control of MPWB (ROMFORD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lloyds Chemists Limited | Apr 06, 2016 | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0