Company NameMTI Electronics Limited
Company StatusDissolved
Company Number03349875
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Michael John Willmot
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address6 Drury Lane
Hunsdon
Ware
Hertfordshire
SG12 8NU
Secretary NameMr Michael John Willmot
NationalityBritish
StatusClosed
Appointed01 March 2008(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 26 April 2011)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address6 Drury Lane
Hunsdon
Ware
Hertfordshire
SG12 8NU
Director NameIan Stuart Willmot
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleElectronics Engineer
Correspondence AddressLower Cottage Little Briggins
Hunsdon Road
Stanstead Abbotts
Hertfordshire
SG12 8LN
Secretary NameIan Stuart Willmot
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleElectronics Engineer
Correspondence AddressLower Cottage Little Briggins
Hunsdon Road
Stanstead Abbotts
Hertfordshire
SG12 8LN
Director NameMrs Tina Willmot
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(10 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 2008)
RoleStaff Nurse
Correspondence Address6 Drury Lane
Hunsdon
Ware
Hertfordshire
SG12 8NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 Cobra Works
Pindar Road
Hoddesdon
Hertfordshire
EN11 0JX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

2 at 1Michael Willmot
100.00%
Ordinary

Financials

Year2014
Net Worth-£126,083
Current Liabilities£126,083

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
23 December 2010Application to strike the company off the register (3 pages)
23 December 2010Application to strike the company off the register (3 pages)
22 April 2010Director's details changed for Mr Michael John Willmot on 10 April 2010 (2 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 2
(4 pages)
22 April 2010Director's details changed for Mr Michael John Willmot on 10 April 2010 (2 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 2
(4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Return made up to 10/04/09; full list of members (3 pages)
15 May 2009Registered office changed on 15/05/2009 from unit 2 pindar road hoddesdon hertfordshire EN11 0JX (1 page)
15 May 2009Return made up to 10/04/09; full list of members (3 pages)
15 May 2009Registered office changed on 15/05/2009 from unit 2 pindar road hoddesdon hertfordshire EN11 0JX (1 page)
14 May 2009Director's Change of Particulars / michael willmot / 01/03/2008 / HouseName/Number was: , now: 6; Street was: 77 cappell lane, now: drury lane; Area was: , now: hunsdon; Post Town was: stanstead abbots, now: ware; Post Code was: SG12 8DA, now: SG12 8NU; Country was: , now: united kingdom (1 page)
14 May 2009Director's change of particulars / michael willmot / 01/03/2008 (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 May 2008Return made up to 10/04/08; full list of members (3 pages)
13 May 2008Return made up to 10/04/08; full list of members (3 pages)
11 April 2008Appointment terminated director tina willmot (1 page)
11 April 2008Appointment Terminated Director tina willmot (1 page)
4 March 2008Director appointed mrs tina willmot (1 page)
4 March 2008Appointment Terminated Secretary ian willmot (1 page)
4 March 2008Appointment terminated secretary ian willmot (1 page)
4 March 2008Appointment Terminated Director ian willmot (1 page)
4 March 2008Appointment terminated director ian willmot (1 page)
4 March 2008Secretary appointed mr michael john willmot (1 page)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 March 2008Director appointed mrs tina willmot (1 page)
4 March 2008Secretary appointed mr michael john willmot (1 page)
23 May 2007Registered office changed on 23/05/07 from: lower cottage little briggins hunsdon road stanstead abbotts hertfordshire SG12 8LN (1 page)
23 May 2007Registered office changed on 23/05/07 from: lower cottage little briggins hunsdon road stanstead abbotts hertfordshire SG12 8LN (1 page)
2 May 2007Return made up to 10/04/07; full list of members (3 pages)
2 May 2007Return made up to 10/04/07; full list of members (3 pages)
8 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
10 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 May 2006Return made up to 10/04/06; full list of members (3 pages)
19 May 2006Return made up to 10/04/06; full list of members (3 pages)
26 May 2005Return made up to 10/04/05; full list of members (3 pages)
26 May 2005Return made up to 10/04/05; full list of members (3 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Particulars of mortgage/charge (9 pages)
6 April 2005Particulars of mortgage/charge (9 pages)
6 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
6 October 2004Accounts made up to 30 April 2004 (5 pages)
4 May 2004Return made up to 10/04/04; full list of members (7 pages)
4 May 2004Return made up to 10/04/04; full list of members (7 pages)
2 October 2003Accounts made up to 30 April 2003 (5 pages)
2 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
18 April 2003Return made up to 10/04/03; full list of members (7 pages)
18 April 2003Return made up to 10/04/03; full list of members (7 pages)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
11 October 2002Accounts made up to 30 April 2002 (5 pages)
18 April 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
21 September 2001Accounts made up to 30 April 2001 (5 pages)
21 September 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
4 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001Return made up to 10/04/01; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
22 November 2000Accounts made up to 30 April 2000 (5 pages)
16 August 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Return made up to 10/04/00; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 30 April 1999 (6 pages)
18 May 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 April 1999Return made up to 10/04/99; full list of members (4 pages)
28 April 1999Return made up to 10/04/99; full list of members (4 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 May 1998Return made up to 10/04/98; full list of members (6 pages)
11 May 1998Return made up to 10/04/98; full list of members (6 pages)
18 July 1997Registered office changed on 18/07/97 from: belfry house bell lane hertford SG14 1BP (1 page)
18 July 1997Registered office changed on 18/07/97 from: belfry house bell lane hertford SG14 1BP (1 page)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
10 April 1997Incorporation (18 pages)
10 April 1997Incorporation (18 pages)