Company NameMPK Electrical Services Limited
Company StatusDissolved
Company Number06665964
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date11 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Knapper
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleElectrical Engineer
Correspondence Address47 Hanson Grove
Middlesbrough
Cleveland
TS3 9JY
Secretary NameMarion Knapper
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address47 Hanson Grove
Middlesbrough
Cleveland
TS3 9JY

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

80 at 1Paul Knapper
80.00%
Ordinary
20 at 1Marion Knapper
20.00%
Ordinary

Financials

Year2014
Net Worth£1,401
Current Liabilities£38,349

Accounts

Latest Accounts5 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 August

Filing History

11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
11 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
26 September 2013Liquidators' statement of receipts and payments to 26 August 2013 (14 pages)
26 September 2013Liquidators statement of receipts and payments to 26 August 2013 (14 pages)
26 September 2013Liquidators' statement of receipts and payments to 26 August 2013 (14 pages)
1 October 2012Liquidators' statement of receipts and payments to 26 August 2012 (13 pages)
1 October 2012Liquidators statement of receipts and payments to 26 August 2012 (13 pages)
1 October 2012Liquidators' statement of receipts and payments to 26 August 2012 (13 pages)
29 September 2011Liquidators statement of receipts and payments to 26 August 2011 (12 pages)
29 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (12 pages)
29 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (12 pages)
4 May 2011Statement of affairs with form 4.19 (6 pages)
4 May 2011Statement of affairs with form 4.19 (6 pages)
18 April 2011Registered office address changed from New Exchange Buildings Queens Square Middlesbrough Cleveland TS2 1AA England on 18 April 2011 (2 pages)
18 April 2011Appointment of a voluntary liquidator (1 page)
18 April 2011Appointment of a voluntary liquidator (1 page)
18 April 2011Registered office address changed from New Exchange Buildings Queens Square Middlesbrough Cleveland TS2 1AA England on 18 April 2011 (2 pages)
18 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010Registered office address changed from 47 Hanson Grove Middlesbrough Cleveland TS3 9JY United Kingdom on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 47 Hanson Grove Middlesbrough Cleveland TS3 9JY United Kingdom on 31 August 2010 (1 page)
19 February 2010Total exemption small company accounts made up to 5 August 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 5 August 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 5 August 2009 (6 pages)
13 August 2009Return made up to 06/08/09; full list of members (3 pages)
13 August 2009Return made up to 06/08/09; full list of members (3 pages)
13 August 2009Location of register of members (1 page)
13 August 2009Location of register of members (1 page)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 November 2008Accounting reference date shortened from 31/08/2009 to 05/08/2009 (1 page)
12 November 2008Accounting reference date shortened from 31/08/2009 to 05/08/2009 (1 page)
6 August 2008Incorporation (12 pages)
6 August 2008Incorporation (12 pages)