Coventry
CV3 2TT
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2010(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2010(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Alistair Duncan Hurlstone |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Sales & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Drayton Grove Timperley Cheshire WA15 7PZ |
Director Name | Andreas Kleiser |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Production Director |
Correspondence Address | St Peter Strasse 31 Kirchzarten 79199 Germany |
Secretary Name | Mr Alistair Duncan Hurlstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Sales & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Drayton Grove Timperley Cheshire WA15 7PZ |
Director Name | Adolf Schaffner |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2010(7 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 26 October 2010) |
Role | Cfo M-Tec Mathis Technik Gmbh |
Country of Residence | Germany |
Correspondence Address | M-Tec Mathis Technik Gmbh Otto-Hahn Strasse 4-6 79395 Neuenburg Germany |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.m-tec.com |
---|
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Saint-gobain Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
10 June 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 June 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 October 2014 | Registered office address changed from , Saint-Gobain House Binley Business Park, Coventry, CV3 2TT to Tower Bridge House St Katharine's Way London E1W 1DD on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from , Saint-Gobain House Binley Business Park, Coventry, CV3 2TT to Tower Bridge House St Katharine's Way London E1W 1DD on 16 October 2014 (2 pages) |
14 October 2014 | Declaration of solvency (3 pages) |
14 October 2014 | Appointment of a voluntary liquidator (1 page) |
14 October 2014 | Resolutions
|
14 October 2014 | Declaration of solvency (3 pages) |
14 October 2014 | Appointment of a voluntary liquidator (1 page) |
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
22 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 March 2012 | Full accounts made up to 31 December 2010 (14 pages) |
12 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 March 2012 | Full accounts made up to 31 December 2010 (14 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 October 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
26 October 2010 | Termination of appointment of Adolf Schaffner as a director (1 page) |
26 October 2010 | Appointment of Mr Alun Roy Oxenham as a director (2 pages) |
26 October 2010 | Appointment of Mr Alun Roy Oxenham as a director (2 pages) |
26 October 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
26 October 2010 | Termination of appointment of Adolf Schaffner as a director (1 page) |
1 June 2010 | Registered office address changed from , M-Tec Uk Ltd Bewsey Industrial Estate, Pitt Street, Warrington, Cheshire, WA5 0LE, United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from , M-Tec Uk Ltd Bewsey Industrial Estate, Pitt Street, Warrington, Cheshire, WA5 0LE, United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from , M-Tec Uk Ltd Bewsey Industrial Estate, Pitt Street, Warrington, Cheshire, WA5 0LE, United Kingdom on 1 June 2010 (1 page) |
27 May 2010 | Appointment of Mr Alun Roy Oxenham as a secretary (1 page) |
27 May 2010 | Appointment of Mr Alun Roy Oxenham as a secretary (1 page) |
20 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Adolf Shaffner on 26 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Adolf Shaffner on 26 March 2010 (2 pages) |
1 March 2010 | Termination of appointment of Alistair Hurlstone as a secretary (2 pages) |
1 March 2010 | Appointment of Adolf Shaffner as a director (3 pages) |
1 March 2010 | Appointment of Adolf Shaffner as a director (3 pages) |
1 March 2010 | Termination of appointment of Alistair Hurlstone as a secretary (2 pages) |
17 February 2010 | Termination of appointment of Andreas Kleiser as a director (2 pages) |
17 February 2010 | Termination of appointment of Andreas Kleiser as a director (2 pages) |
17 February 2010 | Termination of appointment of Alistair Hurlstone as a director (2 pages) |
17 February 2010 | Termination of appointment of Alistair Hurlstone as a director (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
17 December 2008 | Auditor's resignation (1 page) |
17 December 2008 | Auditor's resignation (1 page) |
2 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from, bewsey industrial estate, pitt street, warrington, cheshire, WA5 5LE (1 page) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from, bewsey industrial estate, pitt street, warrington, cheshire, WA5 5LE (1 page) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
8 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 July 2007 | Ad 27/03/02--------- £ si 100000@1 (2 pages) |
24 July 2007 | Ad 27/03/02--------- £ si 100000@1 (2 pages) |
13 April 2007 | Return made up to 26/03/07; full list of members
|
13 April 2007 | Return made up to 26/03/07; full list of members
|
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members
|
29 March 2006 | Return made up to 26/03/06; full list of members
|
17 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
17 April 2004 | Return made up to 26/03/04; full list of members
|
17 April 2004 | Return made up to 26/03/04; full list of members
|
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
9 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: st. James house, pendleton way salford lancashire M6 5FW (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: st. James house, pendleton way, salford, lancashire, M6 5FW (1 page) |
18 June 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
18 June 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Incorporation (17 pages) |
27 March 2002 | Incorporation (17 pages) |