Hatch End
Middlesex
HA5 4HB
Director Name | Mr Robin Simon Johnson |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 10 May 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 10 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Kenneth Barnsley |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(26 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 August 1996) |
Role | Financial Director |
Correspondence Address | 16 The Marlborough Cranmer Street Nottingham NG3 4GJ |
Director Name | Mark James Johnson |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(26 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 August 1996) |
Role | Managing Director |
Correspondence Address | 20 Bluecoats Hertford Hertfordshire Sg14 1a7 |
Director Name | Graham Scott |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(26 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 August 1996) |
Role | Sales Director |
Correspondence Address | 56 Benningholme Lane Skirlaugh Hull HU11 5EA |
Director Name | Claire Louise Smith |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(26 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 August 1996) |
Role | Managing Director |
Correspondence Address | Oaklands 21 Danbury Vale Danbury Chelmsford Essex CM3 4LA |
Director Name | Mr Charles John Arthur Holroyd |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(27 years after company formation) |
Appointment Duration | 2 years (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gables House Church Street Upton Grey Basingstoke Hampshire RG25 2RA |
Director Name | Mr Allan Stamper |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(29 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2000) |
Role | Divisional Chairman |
Country of Residence | England |
Correspondence Address | 12 Sunnybank Epsom Surrey KT18 7DX |
Registered Address | Boden House 114-120 Victoria Road London NW10 6NY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £642,190 |
Latest Accounts | 2 April 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2004 | Application for striking-off (1 page) |
17 November 2004 | Accounts for a dormant company made up to 2 April 2004 (3 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: elliot house victoria road london NW10 6NY (1 page) |
9 February 2004 | Return made up to 12/01/04; full list of members (10 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 March 2003 (3 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
22 January 2002 | Return made up to 12/01/02; full list of members (5 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
12 February 2001 | Return made up to 12/01/01; full list of members (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (2 pages) |
1 August 2000 | Company name changed mte marketing LIMITED\certificate issued on 02/08/00 (2 pages) |
25 February 2000 | Director resigned (1 page) |
6 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 2 April 1999 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 3 April 1998 (2 pages) |
31 January 1999 | Return made up to 12/01/99; full list of members (8 pages) |
13 November 1998 | Particulars of mortgage/charge (18 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
7 October 1998 | Particulars of mortgage/charge (19 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
30 July 1998 | Particulars of mortgage/charge (15 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 12/01/98; full list of members (7 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 January 1997 | Return made up to 12/01/97; full list of members (9 pages) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
21 July 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
30 April 1996 | Director's particulars changed (1 page) |
22 April 1996 | Company name changed mte (components) LIMITED\certificate issued on 23/04/96 (2 pages) |
16 February 1996 | Return made up to 12/01/96; full list of members (6 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |