Company NameMFET Limited
Company StatusDissolved
Company Number07121661
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 January 2010(14 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameWilsco 800 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Peter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(1 month, 3 weeks after company formation)
Appointment Duration9 years (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Homefield Place 14b Homefield Road
Wimbledon
London
SW19 4QF
Secretary NameJan Barlow
StatusClosed
Appointed08 March 2013(3 years, 1 month after company formation)
Appointment Duration6 years (closed 26 March 2019)
RoleCompany Director
Correspondence AddressAlliance House Caxton Street
London
SW1H 0QS
Director NameMr Alasdair James Murray
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2016(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House Caxton Street
London
SW1H 0QS
Director NameMr Andrew Charles Righton Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteynings House Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ
Director NameMr Christopher Francis Fitzgerald
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Secretary NameMartin Charles Harvey
StatusResigned
Appointed05 March 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address41 High Street
Charing
Kent
Tn27 Ohu
Director NameMr Roger Evans
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2012(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 27 May 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Pepys Road
Wimbledon
London
SW20 8PF

Location

Registered AddressAlliance House
Caxton Street
London
SW1H 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£5,346,704
Gross Profit£12,902
Cash£73,099
Current Liabilities£73,287

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2018Application to strike the company off the register (3 pages)
31 October 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
31 October 2018Previous accounting period shortened from 31 January 2019 to 31 August 2018 (1 page)
14 June 2018Accounts for a small company made up to 31 January 2018 (15 pages)
31 January 2018Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
23 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
23 January 2018Cessation of Alasdair James Murray as a person with significant control on 6 April 2016 (1 page)
23 January 2018Cessation of Peter Roger Stevens as a person with significant control on 6 April 2016 (1 page)
23 January 2018Notification of a person with significant control statement (2 pages)
7 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
7 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
18 January 2017Appointment of Mr Alasdair James Murray as a director on 27 May 2016 (2 pages)
18 January 2017Appointment of Mr Alasdair James Murray as a director on 27 May 2016 (2 pages)
17 January 2017Termination of appointment of Roger Evans as a director on 27 May 2016 (1 page)
17 January 2017Termination of appointment of Roger Evans as a director on 27 May 2016 (1 page)
29 September 2016Full accounts made up to 31 March 2016 (13 pages)
29 September 2016Full accounts made up to 31 March 2016 (13 pages)
22 February 2016Annual return made up to 11 January 2016 no member list (3 pages)
22 February 2016Annual return made up to 11 January 2016 no member list (3 pages)
13 January 2016Director's details changed for Mr Peter Roger Stevens on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Peter Roger Stevens on 13 January 2016 (2 pages)
19 August 2015Full accounts made up to 31 March 2015 (12 pages)
19 August 2015Full accounts made up to 31 March 2015 (12 pages)
5 March 2015Annual return made up to 11 January 2015 no member list (3 pages)
5 March 2015Annual return made up to 11 January 2015 no member list (3 pages)
11 July 2014Full accounts made up to 31 March 2014 (13 pages)
11 July 2014Full accounts made up to 31 March 2014 (13 pages)
17 January 2014Annual return made up to 11 January 2014 no member list (3 pages)
17 January 2014Annual return made up to 11 January 2014 no member list (3 pages)
21 May 2013Full accounts made up to 31 March 2013 (12 pages)
21 May 2013Full accounts made up to 31 March 2013 (12 pages)
12 April 2013Appointment of Jan Barlow as a secretary (1 page)
12 April 2013Appointment of Jan Barlow as a secretary (1 page)
22 January 2013Annual return made up to 11 January 2013 no member list (3 pages)
22 January 2013Annual return made up to 11 January 2013 no member list (3 pages)
21 January 2013Termination of appointment of Martin Harvey as a secretary (1 page)
21 January 2013Termination of appointment of Martin Harvey as a secretary (1 page)
29 June 2012Termination of appointment of Christopher Fitzgerald as a director (2 pages)
29 June 2012Appointment of Mr Roger Evans as a director (3 pages)
29 June 2012Termination of appointment of Christopher Fitzgerald as a director (2 pages)
29 June 2012Appointment of Mr Roger Evans as a director (3 pages)
25 June 2012Full accounts made up to 31 March 2012 (12 pages)
25 June 2012Full accounts made up to 31 March 2012 (12 pages)
19 January 2012Annual return made up to 11 January 2012 no member list (3 pages)
19 January 2012Annual return made up to 11 January 2012 no member list (3 pages)
7 June 2011Accounts for a small company made up to 31 March 2011 (5 pages)
7 June 2011Accounts for a small company made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 11 January 2011 (14 pages)
2 February 2011Annual return made up to 11 January 2011 (14 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 March 2010Termination of appointment of Andrew Roberts as a director (1 page)
8 March 2010Termination of appointment of Andrew Roberts as a director (1 page)
6 March 2010Appointment of Martin Charles Harvey as a secretary (1 page)
6 March 2010Appointment of Mr Peter Roger Stevens as a director (2 pages)
6 March 2010Appointment of Martin Charles Harvey as a secretary (1 page)
6 March 2010Appointment of Mr Peter Roger Stevens as a director (2 pages)
6 March 2010Appointment of Mr Christopher Francis Fitzgerald as a director (2 pages)
6 March 2010Appointment of Mr Christopher Francis Fitzgerald as a director (2 pages)
5 March 2010Registered office address changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ United Kingdom on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ United Kingdom on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ United Kingdom on 5 March 2010 (1 page)
9 February 2010Company name changed wilsco 800 LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
9 February 2010Company name changed wilsco 800 LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
2 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
2 February 2010Change of name notice (2 pages)
2 February 2010Change of name notice (2 pages)
2 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)