Company NameMPZ Limited
Company StatusDissolved
Company NumberSC228028
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Phyllis Elizabeth Fowlie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2015(13 years, 9 months after company formation)
Appointment Duration4 months (closed 29 March 2016)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusClosed
Appointed13 February 2002(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMirjam Pauline Zwart
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumgarth
Inchgarth Road Cults
Aberdeen
AB1 9NX
Scotland

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mrs Mirjam Pauline Zwart
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
1 December 2015Termination of appointment of Mirjam Pauline Zwart as a director on 26 November 2015 (1 page)
1 December 2015Termination of appointment of Mirjam Pauline Zwart as a director on 26 November 2015 (1 page)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Appointment of Mrs Phyllis Elizabeth Fowlie as a director on 26 November 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Appointment of Mrs Phyllis Elizabeth Fowlie as a director on 26 November 2015 (2 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
6 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 February 2010Director's details changed for Mirjam Pauline Zwart on 25 January 2010 (2 pages)
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 25 January 2010 (2 pages)
23 February 2010Director's details changed for Mirjam Pauline Zwart on 25 January 2010 (2 pages)
23 February 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 25 January 2010 (2 pages)
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
12 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
7 April 2009Return made up to 25/01/09; full list of members (3 pages)
7 April 2009Return made up to 25/01/09; full list of members (3 pages)
29 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
29 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
31 January 2008Return made up to 25/01/08; full list of members (2 pages)
31 January 2008Return made up to 25/01/08; full list of members (2 pages)
27 November 2007Accounts made up to 28 February 2007 (1 page)
27 November 2007Accounts made up to 28 February 2007 (1 page)
29 January 2007Return made up to 25/01/07; full list of members (2 pages)
29 January 2007Return made up to 25/01/07; full list of members (2 pages)
14 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
14 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
16 February 2006Return made up to 25/01/06; full list of members (2 pages)
16 February 2006Return made up to 25/01/06; full list of members (2 pages)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
26 January 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(6 pages)
26 January 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(6 pages)
9 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
9 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
5 February 2004Return made up to 30/01/04; full list of members (6 pages)
5 February 2004Return made up to 30/01/04; full list of members (6 pages)
8 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
8 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
8 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2003Return made up to 30/01/03; full list of members (6 pages)
3 February 2003Return made up to 30/01/03; full list of members (6 pages)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2002Incorporation (45 pages)
13 February 2002Incorporation (45 pages)