Company NameMHP Realisations Limited
Company StatusDissolved
Company Number03558578
CategoryPrivate Limited Company
Incorporation Date6 May 1998(26 years ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)
Previous NamesRenham & Wade Limited and RW Injection Moulding Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Kevin Maw
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(4 years, 6 months after company formation)
Appointment Duration9 years (closed 01 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFranklin House Stockton Road
Sedgefield
County Durham
TS21 2AG
Director NameMr Kenneth Hunter
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(8 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 01 November 2011)
RoleTechnical Sales Executive
Country of ResidenceEngland
Correspondence AddressFranklin House Stockton Road
Sedgefield
County Durham
TS21 2AG
Director NameMr Richard Bruce Pinkney
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(8 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 01 November 2011)
RoleQuality Manager
Country of ResidenceEngland
Correspondence AddressFranklin House Stockton Road
Sedgefield
County Durham
TS21 2AG
Secretary NameValerie Joyce Archbold
NationalityBritish
StatusClosed
Appointed16 August 2006(8 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 01 November 2011)
RoleCompany Director
Correspondence Address11 Commercial Street
Ferryhill
County Durham
DL17 0DF
Director NameAshley John Renham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPark Farm
Lartington
Barnard Castle
County Durham
DL12 9DE
Secretary NameValerie Marion Clegg
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLow Green Cottage Kelton
Middleton In Teesdale
Barnard Castle
County Durham
DL12 0PP
Secretary NameMr Kevin Maw
NationalityBritish
StatusResigned
Appointed31 October 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbrooke
Park Avenue
Hartlepool
Cleveland
TS26 0DZ
Director NameMr John Desmond Pearson
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed02 October 2006(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 The Woodlands
Darlington
DL3 9UB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFranklin House
Stockton Road
Sedgefield
County Durham
TS21 2AG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Shareholders

500 at £1Kenneth Hunter
9.09%
Ordinary
500 at £1Richard Pinkney
9.09%
Ordinary
4.5k at £1Kevin Maw
81.82%
Ordinary

Financials

Year2014
Net Worth£524,854
Cash£719,776
Current Liabilities£692,530

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011Application to strike the company off the register (3 pages)
12 July 2011Application to strike the company off the register (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 5,500
(4 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 5,500
(4 pages)
21 May 2010Director's details changed for Kenneth Hunter on 26 April 2010 (2 pages)
21 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Kenneth Hunter on 26 April 2010 (2 pages)
21 May 2010Director's details changed for Richard Bruce Pinkney on 26 April 2010 (2 pages)
21 May 2010Director's details changed for Kevin Maw on 26 April 2010 (2 pages)
21 May 2010Director's details changed for Richard Bruce Pinkney on 26 April 2010 (2 pages)
21 May 2010Director's details changed for Kevin Maw on 26 April 2010 (2 pages)
21 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 January 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (2 pages)
21 January 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (2 pages)
16 December 2009Termination of appointment of John Pearson as a director (2 pages)
16 December 2009Registered office address changed from Kirkcarrion Estate Gas Lane Middleton in Teesdale Barnard Castle County Durham DL12 0TN on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from Kirkcarrion Estate Gas Lane Middleton in Teesdale Barnard Castle County Durham DL12 0TN on 16 December 2009 (2 pages)
16 December 2009Termination of appointment of John Pearson as a director (2 pages)
15 December 2009Company name changed rw injection moulding LIMITED\certificate issued on 15/12/09 (2 pages)
15 December 2009Change of name notice (1 page)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-25
(2 pages)
15 December 2009Change of name notice (1 page)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-25
(2 pages)
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
16 October 2009Change of name notice (2 pages)
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
16 October 2009Change of name notice (2 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2009Return made up to 26/04/09; full list of members (6 pages)
24 July 2009Return made up to 26/04/09; full list of members (6 pages)
23 July 2009Location of debenture register (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Location of debenture register (1 page)
18 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
18 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
13 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
13 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
8 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
5 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
5 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
6 November 2008Gbp ic 10000/5500\27/10/08\gbp sr 4500@1=4500\ (1 page)
6 November 2008Gbp ic 10000/5500 27/10/08 gbp sr 4500@1=4500 (1 page)
13 June 2008Return made up to 26/04/08; full list of members (6 pages)
13 June 2008Return made up to 26/04/08; full list of members (6 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
5 June 2007Return made up to 26/04/07; full list of members (3 pages)
5 June 2007Return made up to 26/04/07; full list of members (3 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
2 November 2006Company name changed renham & wade LIMITED\certificate issued on 02/11/06 (2 pages)
2 November 2006Company name changed renham & wade LIMITED\certificate issued on 02/11/06 (2 pages)
1 November 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
8 May 2006Return made up to 26/04/06; full list of members (8 pages)
8 May 2006Return made up to 26/04/06; full list of members (8 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
2 August 2005Particulars of mortgage/charge (5 pages)
2 August 2005Particulars of mortgage/charge (5 pages)
13 June 2005Return made up to 06/05/05; full list of members (3 pages)
13 June 2005Return made up to 06/05/05; full list of members (3 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
9 November 2004New secretary appointed (1 page)
9 November 2004New secretary appointed (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
13 May 2004Return made up to 06/05/04; full list of members (7 pages)
13 May 2004Return made up to 06/05/04; full list of members (7 pages)
9 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
9 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
17 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
17 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Return made up to 06/05/03; full list of members (7 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
22 May 2002Return made up to 06/05/02; full list of members (6 pages)
22 May 2002Return made up to 06/05/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
25 May 2001Return made up to 06/05/01; full list of members (6 pages)
25 May 2001Return made up to 06/05/01; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
13 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 June 2000Return made up to 06/05/00; full list of members (6 pages)
12 June 2000Return made up to 06/05/00; full list of members (6 pages)
16 March 2000Ad 31/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 March 2000Ad 31/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
8 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
8 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 June 1999Return made up to 06/05/99; full list of members (6 pages)
7 June 1999Return made up to 06/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 1999Particulars of mortgage/charge (4 pages)
15 April 1999Particulars of mortgage/charge (4 pages)
3 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1998Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
3 August 1998Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
3 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
6 May 1998Incorporation (10 pages)