Company NameMPA Joinery Limited
Company StatusDissolved
Company NumberSC349314
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)
Dissolution Date16 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Matthew McDonald
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Carden Place
Aberdeen
Aberdeenshire
AB10 1UR
Scotland
Director NameMr David Peters
Date of BirthApril 1961 (Born 63 years ago)
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Carden Place
Aberdeen
Aberdeenshire
AB10 1UR
Scotland

Location

Registered Address12 Carden Place
Aberdeen
Aberdeenshire
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2009
Net Worth£1
Cash£3,534
Current Liabilities£16,130

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2019Final Gazette dissolved following liquidation (1 page)
16 November 2018Notice of final meeting of creditors (2 pages)
10 September 2012Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 10 September 2012 (2 pages)
10 September 2012Court order notice of winding up (1 page)
10 September 2012Notice of winding up order (1 page)
10 September 2012Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 10 September 2012 (2 pages)
10 September 2012Notice of winding up order (1 page)
10 September 2012Court order notice of winding up (1 page)
30 April 2012Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 January 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1
(3 pages)
30 January 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1
(3 pages)
30 January 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1
(3 pages)
17 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
16 January 2012Director's details changed for Mr David Peters on 30 September 2010 (2 pages)
16 January 2012Director's details changed for Mr David Peters on 30 September 2010 (2 pages)
16 January 2012Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012Director's details changed for Mr David Peters on 1 October 2009 (2 pages)
13 January 2012Annual return made up to 1 October 2009 with a full list of shareholders (3 pages)
13 January 2012Director's details changed for Mr Matthew Mcdonald on 1 October 2009 (2 pages)
13 January 2012Annual return made up to 1 October 2009 with a full list of shareholders (3 pages)
13 January 2012Director's details changed for Mr David Peters on 1 October 2009 (2 pages)
13 January 2012Annual return made up to 1 October 2009 with a full list of shareholders (3 pages)
13 January 2012Director's details changed for Mr Matthew Mcdonald on 1 October 2009 (2 pages)
13 January 2012Director's details changed for Mr Matthew Mcdonald on 1 October 2009 (2 pages)
13 January 2012Director's details changed for Mr David Peters on 1 October 2009 (2 pages)
5 January 2012Registered office address changed from 37 Sealcraig Gardens Cove Aberdeen Scotland AB123SH United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 37 Sealcraig Gardens Cove Aberdeen Scotland AB123SH United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 37 Sealcraig Gardens Cove Aberdeen Scotland AB123SH United Kingdom on 5 January 2012 (2 pages)
27 October 2011Compulsory strike-off action has been suspended (1 page)
27 October 2011Compulsory strike-off action has been suspended (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2011Compulsory strike-off action has been suspended (1 page)
9 April 2011Compulsory strike-off action has been suspended (1 page)
16 April 2010Compulsory strike-off action has been suspended (1 page)
16 April 2010Compulsory strike-off action has been suspended (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2008Incorporation (13 pages)
1 October 2008Incorporation (13 pages)