Company NameMTM Consulting (Surrey) Limited
Company StatusDissolved
Company Number03737586
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan George Hutton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address30 Benhams Drive
Horley
Surrey
RH6 8QR
Secretary NameGeorge Mah
NationalityMalaysian
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleStructural Engineer
Correspondence Address15 Cypress Avenue
Worthing
West Sussex
BN13 3PS
Director NameGeorge Mah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleStructural Engineer
Correspondence Address15 Cypress Avenue
Worthing
West Sussex
BN13 3PS
Director NameMr Ian Arthur Thomas
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address5 Lawrence Road
Hove
East Sussex
BN3 5QA
Director NameBruce Robert Taunton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 November 2008)
RoleStructural Engineer
Correspondence Address5 Park Drive
Yapton
Arundel
West Sussex
BN18 0JF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address62 The Street
Ashtead
Surrey
KT21 1AT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£103,884
Cash£42,205
Current Liabilities£39,070

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Application to strike the company off the register (3 pages)
22 February 2015Application to strike the company off the register (3 pages)
30 September 2014Restoration by order of the court (4 pages)
30 September 2014Restoration by order of the court (4 pages)
11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
9 April 2009Application for striking-off (1 page)
9 April 2009Application for striking-off (1 page)
6 April 2009Appointment terminated director george mah (1 page)
6 April 2009Appointment terminated director george mah (1 page)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Appointment terminated director bruce taunton (1 page)
25 November 2008Appointment terminated director bruce taunton (1 page)
16 September 2008Registered office changed on 16/09/2008 from david beckman & co LTD the white cottage headley heath approach boxhill tadworth SURREYKT20 7LL (1 page)
16 September 2008Registered office changed on 16/09/2008 from david beckman & co LTD the white cottage headley heath approach boxhill tadworth SURREYKT20 7LL (1 page)
13 May 2008Return made up to 10/03/08; full list of members (4 pages)
13 May 2008Return made up to 10/03/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 10/03/07; full list of members (3 pages)
23 March 2007Return made up to 10/03/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Return made up to 10/03/06; full list of members (3 pages)
13 March 2006Return made up to 10/03/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2004Return made up to 10/03/04; full list of members (7 pages)
15 July 2004Return made up to 10/03/04; full list of members (7 pages)
18 June 2004Registered office changed on 18/06/04 from: 110 george v avenue worthing west sussex BN11 5RR (1 page)
18 June 2004Registered office changed on 18/06/04 from: 110 george v avenue worthing west sussex BN11 5RR (1 page)
30 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 June 2003Ad 01/06/02--------- £ si 6@1 (2 pages)
27 June 2003Ad 01/06/02--------- £ si 6@1 (2 pages)
17 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 March 2002Return made up to 19/03/02; full list of members (6 pages)
27 March 2002Return made up to 19/03/02; full list of members (6 pages)
18 June 2001Full accounts made up to 31 March 2001 (10 pages)
18 June 2001Full accounts made up to 31 March 2001 (10 pages)
14 May 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2000Full accounts made up to 31 March 2000 (9 pages)
21 September 2000Full accounts made up to 31 March 2000 (9 pages)
16 May 2000Return made up to 22/03/00; full list of members (6 pages)
16 May 2000Return made up to 22/03/00; full list of members (6 pages)
17 March 2000Registered office changed on 17/03/00 from: 110 george v avenue worthing west sussex BN11 5RU (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 110 george v avenue worthing west sussex BN11 5RU (2 pages)
11 October 1999Director resigned (2 pages)
11 October 1999Director resigned (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
27 May 1999Ad 10/05/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 May 1999Ad 10/05/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
7 April 1999Ad 22/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 April 1999Ad 22/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 March 1999Incorporation (16 pages)
22 March 1999Incorporation (16 pages)