Company NameMPC Isp Services Limited
Company StatusDissolved
Company Number03706671
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 3 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameMPC Electronics Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDerek Charles Willmott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3035-K Boone Trail Extension
Fayetteville
28304
Secretary NameDerek Charles Willmott
NationalityBritish
StatusClosed
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 24 Primrose Hill Ind. Estate
Durham Road
Stockton On Tees
Tees Valley
TS19 0GA
Director NameMr Barry John Willmott
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 16 October 2012)
RoleComputer Services
Country of ResidenceUnited Kingdom
Correspondence Address24 Orde Wingate Way
Stockton-On-Tees
Cleveland
TS19 0GA
Director NameSusan Elaine Willmott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Newstead Avenue
Whitehouse Farm
Stockton
Cleveland
TS19 0QS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 24 Primrose Hill Ind. Estate
Durham Road
Stockton On Tees
Tees Valley
TS19 0GA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside

Shareholders

100 at £10Derek Charles Willmott
100.00%
Ordinary

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1,000
(4 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1,000
(4 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1,000
(4 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
25 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Derek Charles Willmott on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Derek Charles Willmott on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Derek Charles Willmott on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Derek Charles Willmott on 1 January 2010 (1 page)
24 March 2010Secretary's details changed for Derek Charles Willmott on 1 January 2010 (1 page)
24 March 2010Secretary's details changed for Derek Charles Willmott on 1 January 2010 (1 page)
12 January 2010Appointment of Mr Barry John Willmott as a director (2 pages)
12 January 2010Appointment of Mr Barry John Willmott as a director (2 pages)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (6 pages)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (6 pages)
25 March 2009Return made up to 02/02/09; full list of members (3 pages)
25 March 2009Return made up to 02/02/09; full list of members (3 pages)
23 January 2009Return made up to 02/02/08; full list of members (3 pages)
23 January 2009Appointment Terminated Director susan willmott (1 page)
23 January 2009Appointment terminated director susan willmott (1 page)
23 January 2009Registered office changed on 23/01/2009 from 41-43 richardson road stockton on tees cleveland TS18 3LH (1 page)
23 January 2009Registered office changed on 23/01/2009 from 41-43 richardson road stockton on tees cleveland TS18 3LH (1 page)
23 January 2009Return made up to 02/02/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
29 May 2008Accounts made up to 29 February 2008 (2 pages)
29 December 2007Accounts made up to 28 February 2007 (2 pages)
29 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
1 March 2007Return made up to 02/02/07; full list of members (7 pages)
1 March 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
18 September 2006Accounts made up to 28 February 2006 (2 pages)
13 May 2005Accounts made up to 28 February 2005 (2 pages)
13 May 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
25 April 2005Return made up to 02/02/05; full list of members (7 pages)
25 April 2005Return made up to 02/02/05; full list of members (7 pages)
4 June 2004Accounts made up to 29 February 2004 (2 pages)
4 June 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
7 February 2004Return made up to 02/02/04; full list of members (7 pages)
7 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
4 May 2003Accounts made up to 28 February 2003 (2 pages)
18 February 2003Return made up to 02/02/03; full list of members (7 pages)
18 February 2003Return made up to 02/02/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
19 December 2002Accounts made up to 28 February 2002 (2 pages)
24 January 2002Return made up to 02/02/02; full list of members (6 pages)
24 January 2002Return made up to 02/02/02; full list of members (6 pages)
21 November 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
21 November 2001Accounts made up to 28 February 2001 (2 pages)
30 March 2001Company name changed mpc electronics LIMITED\certificate issued on 30/03/01 (2 pages)
30 March 2001Company name changed mpc electronics LIMITED\certificate issued on 30/03/01 (2 pages)
7 February 2001Return made up to 02/02/01; full list of members (6 pages)
7 February 2001Return made up to 02/02/01; full list of members (6 pages)
20 September 2000Accounts made up to 29 February 2000 (2 pages)
20 September 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
27 March 2000Return made up to 02/02/00; full list of members (6 pages)
27 March 2000Return made up to 02/02/00; full list of members (6 pages)
18 February 1999Director resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: 229 nether street london N3 1NT (1 page)
18 February 1999New secretary appointed;new director appointed (1 page)
18 February 1999New secretary appointed;new director appointed (1 page)
18 February 1999New director appointed (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: 229 nether street london N3 1NT (1 page)
18 February 1999New director appointed (1 page)
18 February 1999Secretary resigned (1 page)
2 February 1999Incorporation (12 pages)