Company NameMp Well Engineering Ltd
Company StatusDissolved
Company NumberSC352253
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMrs Carine Lesley Norma Preston
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(1 day after company formation)
Appointment Duration12 years, 7 months (closed 20 July 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address55 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BN
Director NameMr Michael Preston
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(1 day after company formation)
Appointment Duration12 years, 7 months (closed 20 July 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address55 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BN
Secretary NameMrs Carine Lesley Norma Preston
NationalityBritish
StatusClosed
Appointed09 December 2008(1 day after company formation)
Appointment Duration12 years, 7 months (closed 20 July 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address55 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£144,838
Current Liabilities£40,432

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
27 April 2021Application to strike the company off the register (3 pages)
30 March 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
9 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
19 March 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
2 March 2020Change of details for Mr Michael Preston as a person with significant control on 3 February 2020 (2 pages)
2 March 2020Change of details for Mrs Carine Lesley Norma Preston as a person with significant control on 3 February 2020 (2 pages)
13 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20
(5 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20
(5 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20
(5 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 20
(5 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 20
(5 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 20
(5 pages)
19 August 2014Amended micro company accounts made up to 30 November 2013 (9 pages)
19 August 2014Amended micro company accounts made up to 30 November 2013 (9 pages)
19 August 2014Amended total exemption full accounts made up to 30 November 2012 (11 pages)
19 August 2014Amended total exemption full accounts made up to 30 November 2012 (11 pages)
12 May 2014Micro company accounts made up to 30 November 2013 (7 pages)
12 May 2014Micro company accounts made up to 30 November 2013 (7 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20
(5 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20
(5 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20
(5 pages)
12 September 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 20
(3 pages)
12 September 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 20
(3 pages)
12 September 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 20
(3 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
22 August 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2
(3 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
9 March 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
9 March 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Michael Preston on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Carine Lesley Norma Preston on 23 December 2009 (1 page)
23 December 2009Director's details changed for Michael Preston on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mrs Carine Lesley Norma Preston on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Carine Lesley Norma Preston on 23 December 2009 (1 page)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mrs Carine Lesley Norma Preston on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
30 December 2008Director appointed michael preston (2 pages)
30 December 2008Accounting reference date shortened from 31/12/2009 to 30/11/2009 (1 page)
30 December 2008Director and secretary appointed carine lesley norma preston (2 pages)
30 December 2008Accounting reference date shortened from 31/12/2009 to 30/11/2009 (1 page)
30 December 2008Director appointed michael preston (2 pages)
30 December 2008Director and secretary appointed carine lesley norma preston (2 pages)
9 December 2008Appointment terminated director yomtov jacobs (1 page)
9 December 2008Appointment terminated director yomtov jacobs (1 page)
8 December 2008Incorporation (9 pages)
8 December 2008Incorporation (9 pages)