Company NameMDA Mpr Limited
Company StatusDissolved
Company Number05999362
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMary Charlotte Frost
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressInkle Haugh
Stable Green Mitford
Morpeth
Northumberland
NE61 3QA
Director NameMr Alexander William John Latimer
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressInkles Haugh
Stable Green, Mitford
Morpeth
NE61 3QA
Secretary NameMr Alexander William John Latimer
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkles Haugh Stable Green
Mitford
Morpeth
Northumberland
NE61 3QA
Director NameMs Suzanne Goulding
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(4 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 February 2008)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0DR

Contact

Websitemda-mpr.com

Location

Registered Address87 Station Road
Ashington
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lambert Andrew
9.09%
Ordinary B
600 at £1Mary Charlotte Frost
54.55%
Ordinary
400 at £1Alexander William John Latimer
36.36%
Ordinary

Financials

Year2014
Net Worth£1,477
Current Liabilities£37,231

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

31 July 2017Termination of appointment of Alexander William John Latimer as a secretary on 2 May 2017 (2 pages)
31 July 2017Termination of appointment of Alexander William John Latimer as a director on 2 May 2017 (2 pages)
4 May 2017Termination of appointment of Mary Charlotte Frost as a director on 4 May 2017 (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Voluntary strike-off action has been suspended (1 page)
30 August 2016Application to strike the company off the register (4 pages)
26 March 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,100
(6 pages)
18 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,100
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 August 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
26 November 2012Secretary's details changed for Alexander William John Latimer on 26 November 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 1,100
(3 pages)
26 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 March 2010Secretary's details changed for Alexander William John Latimer on 15 March 2010 (1 page)
9 December 2009Director's details changed for Alexander William John Latimer on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mary Charlotte Frost on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mary Charlotte Frost on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Alexander William John Latimer on 8 December 2009 (2 pages)
21 September 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
21 November 2008Return made up to 15/11/08; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 February 2008Director resigned (1 page)
14 January 2008Return made up to 15/11/07; full list of members (2 pages)
10 December 2007Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page)
24 April 2007New director appointed (1 page)
21 December 2006Director's particulars changed (1 page)
23 November 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
15 November 2006Incorporation (14 pages)