Company NameMaterials Testing Services Limited
Company StatusDissolved
Company Number04492088
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward George Bugler
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleExecutive
Correspondence Address11 Valence Crescent
Witney
Oxfordshire
OX28 5GD
Director NameMr Paul Ronald George Howarth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address52 Wadards Meadow
Witney
Oxfordshire
OX28 3YJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Paul Ronald George Howarth
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address52 Wadards Meadow
Witney
Oxfordshire
OX28 3YJ
Director NameGary Russell Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Palmer Close
Horley
Surrey
RH6 8LG
Director NameKevin David Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cleveland
Tunbridge Wells
Kent
TN2 3NF
Director NameAndrew Stefanik
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address4 Harvey Road
Guildford
Surrey
GU1 3SG
Secretary NameAndrew Stefanik
NationalityBritish
StatusResigned
Appointed28 October 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address4 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameMr John Franklin Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oak Hill Drive
Edgbaston
Birmingham
West Midlands
B15 3UG
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ambika House
9-11 Portland Place
London
W1N 3AZ
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Secretary NameJohn Godfrey Smith
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameMr Stephen Geoffrey Bailey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed28 December 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(5 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMatthew William Edward Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House Popes Lane
Oldbury
West Midlands
B69 4PJ
Director NameMs Georgina Mason
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2015)
RoleGroup Tax And Financial Controller
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMrs Claire Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2015(12 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 December 2015)
RoleDirector Of Finance Operations
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitematerial-measurements.co.uk

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Material Measurements LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
18 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
18 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
18 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 April 2015Appointment of Mrs Claire Smith as a director on 17 January 2015 (2 pages)
8 April 2015Appointment of Mrs Claire Smith as a director on 17 January 2015 (2 pages)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
11 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
11 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
18 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
18 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
24 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
20 August 2010Statement of company's objects (2 pages)
20 August 2010Statement of company's objects (2 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/07/2010
(38 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/07/2010
(38 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 August 2009Return made up to 23/07/09; full list of members (3 pages)
24 August 2009Return made up to 23/07/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 August 2008Return made up to 23/07/08; no change of members (7 pages)
11 August 2008Return made up to 23/07/08; no change of members (7 pages)
28 March 2008Director appointed david patrick dancaster (1 page)
28 March 2008Director appointed david patrick dancaster (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
7 January 2008New secretary appointed;new director appointed (1 page)
7 January 2008New secretary appointed;new director appointed (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 August 2007Return made up to 23/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 August 2007Return made up to 23/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 February 2007Accounts for a dormant company made up to 30 March 2006 (2 pages)
3 February 2007Accounts for a dormant company made up to 30 March 2006 (2 pages)
4 September 2006Return made up to 23/07/06; full list of members (10 pages)
4 September 2006Return made up to 23/07/06; full list of members (10 pages)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
11 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 April 2006Registered office changed on 11/04/06 from: inspection house 61 albert road north reigate surrey RH2 9RS (1 page)
11 April 2006New secretary appointed;new director appointed (3 pages)
11 April 2006Registered office changed on 11/04/06 from: inspection house 61 albert road north reigate surrey RH2 9RS (1 page)
11 April 2006New secretary appointed;new director appointed (3 pages)
11 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 March 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
14 March 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 July 2005Return made up to 23/07/05; full list of members (3 pages)
28 July 2005Return made up to 23/07/05; full list of members (3 pages)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
31 August 2004Return made up to 23/07/04; full list of members (8 pages)
31 August 2004Return made up to 23/07/04; full list of members (8 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 July 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(8 pages)
30 July 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(8 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
19 August 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
19 August 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Registered office changed on 06/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 August 2002Director resigned (1 page)
23 July 2002Incorporation (15 pages)
23 July 2002Incorporation (15 pages)