Company NameMPG Consultancy Limited
Company StatusDissolved
Company Number05267995
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Peter Graham
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(3 days after company formation)
Appointment Duration3 years, 9 months (closed 06 August 2008)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Grosvenor Court
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1RX
Secretary NameMrs Karen Elizabeth Graham
NationalityBritish
StatusClosed
Appointed25 October 2004(3 days after company formation)
Appointment Duration3 years, 9 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address1 Grosvenor Court
Chaoel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1RX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1 Grosvenor Court
Chapel Park
Newcastle Upon Tyne
NE5 1RX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWesterhope
Built Up AreaTyneside

Financials

Year2014
Net Worth£666
Cash£29,526
Current Liabilities£29,420

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
2 February 2008Application for striking-off (1 page)
25 October 2007Return made up to 22/10/07; full list of members (2 pages)
7 November 2006Return made up to 22/10/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
3 November 2005Return made up to 22/10/05; full list of members (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
2 November 2004Registered office changed on 02/11/04 from: stilwell gray 14 - 30 city business centre hyde street winchester hampshire SO23 7TA (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 October 2004Secretary resigned (1 page)
22 October 2004Incorporation (6 pages)