MP (PARADE) LIMITED

  • Company statusdissolved
  • Company No08738970
  • Age11 years 9 months Incorporated 18 October 2013
  • Officers0

Address

Unit D Chessingham Park, Common Road, Dunnington, York, YO19 5SE, England

MP (PARADE) LIMITED is an dissolved company incorporated on 18 October 2013 and based in York, England. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41202 Construction of domestic buildings

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

5 Years Ago on 12 Nov 2019

Gazette Notice Voluntary

5 Years Ago on 27 Aug 2019

Dissolution Application Strike Off Company

5 Years Ago on 16 Aug 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 27 Dec 2018

Confirmation Statement With No Updates

6 Years Ago on 19 Oct 2018

Appoint Person Director Company With Name Date

7 Years Ago on 26 Jan 2018

Termination Director Company With Name Termination Date

7 Years Ago on 11 Jan 2018

Confirmation Statement With No Updates

7 Years Ago on 08 Nov 2017

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 18 Sep 2017

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 10 Aug 2017

Appoint Person Director Company With Name Date

8 Years Ago on 26 Jul 2017

Appoint Person Director Company With Name Date

8 Years Ago on 26 Jul 2017

Termination Director Company With Name Termination Date

8 Years Ago on 26 Jul 2017

Confirmation Statement With Updates

8 Years Ago on 10 Nov 2016

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 25 Aug 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 27 Oct 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 08 Jul 2015

Second Filing Of Form With Form Type Made Up Date

10 Years Ago on 04 Dec 2014

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 02 Dec 2014

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 06 Nov 2014

Change Account Reference Date Company Current Extended

10 Years Ago on 16 Sep 2014

Certificate Change Of Name Company

10 Years Ago on 05 Sep 2014

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 02 Sep 2014

Appoint Person Director Company With Name Date

10 Years Ago on 02 Sep 2014

Appoint Person Director Company With Name Date

10 Years Ago on 02 Sep 2014

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HESSAY, Ian Peterdirector Jan 196526 Jul 2017
LLOYD, Jondirector May 195622 Jan 2018
PHIPPS, Constantine Edmund Walter, Marquis Of Normanbydirector Feb 195407 Aug 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Marquis Of Normanby Constantine Edmund Walter Phipps Feb 195406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.