Company NameMp System Solutions Limited
Company StatusDissolved
Company Number06149371
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date16 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Preston
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2YD
Secretary NameLucette Preston
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DD
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressConnect Insolvency Limited Second Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£79,728
Cash£85,146
Current Liabilities£13,745

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 June 2022Final Gazette dissolved following liquidation (1 page)
16 March 2022Return of final meeting in a members' voluntary winding up (16 pages)
25 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 April 2021Declaration of solvency (5 pages)
12 April 2021Registered office address changed from 18 Woodbine Road Gosforth Newcastle upon Tyne NE3 1DD to Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2021 (2 pages)
9 April 2021Appointment of a voluntary liquidator (3 pages)
9 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-01
(1 page)
16 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Director's details changed for Mr Matthew Preston on 10 March 2012 (2 pages)
18 July 2012Secretary's details changed for Lucette Preston on 10 March 2012 (2 pages)
18 July 2012Secretary's details changed for Lucette Preston on 10 March 2012 (2 pages)
18 July 2012Director's details changed for Mr Matthew Preston on 10 March 2012 (2 pages)
18 July 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 March 2011Secretary's details changed for Lucette Gatehouse on 9 March 2011 (1 page)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 March 2011Secretary's details changed for Lucette Gatehouse on 9 March 2011 (1 page)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 March 2011Secretary's details changed for Lucette Gatehouse on 9 March 2011 (1 page)
7 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 June 2010Registered office address changed from 9 Ealing Court Kenton Bank Foot Newcastle upon Tyne NE3 2YD on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 9 Ealing Court Kenton Bank Foot Newcastle upon Tyne NE3 2YD on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 9 Ealing Court Kenton Bank Foot Newcastle upon Tyne NE3 2YD on 2 June 2010 (1 page)
8 April 2010Director's details changed for Matthew Preston on 9 March 2010 (2 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (3 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (3 pages)
8 April 2010Director's details changed for Matthew Preston on 9 March 2010 (2 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (3 pages)
8 April 2010Director's details changed for Matthew Preston on 9 March 2010 (2 pages)
28 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 March 2009Return made up to 09/03/09; full list of members (3 pages)
20 March 2009Return made up to 09/03/09; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 09/03/08; full list of members (3 pages)
3 April 2008Return made up to 09/03/08; full list of members (3 pages)
25 June 2007Ad 06/06/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 June 2007Registered office changed on 25/06/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
25 June 2007Registered office changed on 25/06/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
25 June 2007Ad 06/06/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 March 2007New director appointed (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007New director appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
9 March 2007Incorporation (12 pages)
9 March 2007Incorporation (12 pages)