Company NameMPS Venture Limited
Company StatusDissolved
Company Number08217522
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 7 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Marianne Nicola Sayers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2012(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPost Office 28-29
Victoria Avenue
Bishop Auckland
DL14 7JH
Director NameMr Paul Shutt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigh Rigg Farm Ireshopeburn
Bishop Auckland
County Durham
DL13 1RL

Location

Registered AddressPost Office 28-29
Victoria Avenue
Bishop Auckland
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
17 May 2022Application to strike the company off the register (1 page)
16 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
9 July 2017Registered office address changed from 2 Kensington Terrace Cockfield Bishop Auckland County Durham DL13 5EG to Post Office 28-29 Victoria Avenue Bishop Auckland DL14 7JH on 9 July 2017 (1 page)
9 July 2017Registered office address changed from 2 Kensington Terrace Cockfield Bishop Auckland County Durham DL13 5EG to Post Office 28-29 Victoria Avenue Bishop Auckland DL14 7JH on 9 July 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
16 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
(3 pages)
15 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
(3 pages)
20 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(3 pages)
20 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(3 pages)
12 November 2013Registered office address changed from High Rigg Farm Ireshopeburn Bishop Auckland County Durham DL13 1RL England on 12 November 2013 (1 page)
12 November 2013Registered office address changed from High Rigg Farm Ireshopeburn Bishop Auckland County Durham DL13 1RL England on 12 November 2013 (1 page)
21 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
18 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
20 March 2013Termination of appointment of Paul Shutt as a director (2 pages)
20 March 2013Termination of appointment of Paul Shutt as a director (2 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)