Company NameMTD Services Ltd
DirectorsJulie Anne Hewison and Trevor John Draper
Company StatusDissolved
Company Number03375598
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Previous NameKolor-Fast-UK Limited

Directors

Director NameJulie Anne Hewison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1997(7 months, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleSecretary
Correspondence Address5 River View
Richmond
North Yorkshire
DL10 4LN
Director NameTrevor John Draper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1999(1 year, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleManager
Correspondence Address2 Temple View Stables
Cravengate
Richmond
North Yorkshire
DL10 4RE
Secretary NameTrevor John Draper
NationalityBritish
StatusCurrent
Appointed17 February 1999(1 year, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleManager
Correspondence Address2 Temple View Stables
Cravengate
Richmond
North Yorkshire
DL10 4RE
Director NameAmanda Litherland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleSecretary
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Secretary NameAndrew Joseph
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Secretary NameKirsten Hellowell
NationalityBritish
StatusResigned
Appointed30 December 1997(7 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 February 1998)
RoleCompany Director
Correspondence Address14 Maison Dieu
Richmond
North Yorkshire
DL10 7AU

Location

Registered AddressB Mistry & Co
Pride House, Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 2001Dissolved (1 page)
5 July 2001Liquidators statement of receipts and payments (5 pages)
5 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2000Registered office changed on 03/07/00 from: unit 1 cockers garage whessoe road darlington county durham DL3 0QT (1 page)
30 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2000Statement of affairs (4 pages)
30 June 2000Appointment of a voluntary liquidator (1 page)
23 March 2000Company name changed kolor-fast-uk LIMITED\certificate issued on 24/03/00 (2 pages)
5 November 1999Return made up to 23/05/99; full list of members (7 pages)
5 November 1999Full accounts made up to 31 December 1998 (9 pages)
13 October 1999Registered office changed on 13/10/99 from: 5 river view richmond north yorkshire DL10 4LW (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999Company name changed associated free fall technologie s LIMITED\certificate issued on 12/10/99 (2 pages)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 February 1998Secretary resigned (1 page)
8 January 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 January 1998Registered office changed on 08/01/98 from: 125 market street newton le willows merseyside WA12 9DD (1 page)
9 June 1997Secretary resigned (1 page)
9 June 1997Director resigned (1 page)
23 May 1997Incorporation (14 pages)