Road Newhall Green Wareside
Ware
Hertfordshire
SG12 7SD
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 July 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Peter Geoffrey Coombes |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 7 McLauchlan Rise Aberdour Burntisland Fife KY3 0SS Scotland |
Director Name | Colin Eric Fuller |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadmore House Broadmore Lane Stowe-By-Chartley Staffordshire ST18 0LD |
Secretary Name | Deborah Anne Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37a Lavender Gardens London SW11 1DJ |
Director Name | Graham Stanley Roberts |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 February 2000) |
Role | Chief Executive |
Correspondence Address | Wheelwrights Todenham Moreton In Marsh Gloucestershire GL56 9NZ Wales |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2003 | Application for striking-off (1 page) |
31 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
14 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (1 page) |
19 October 2001 | Return made up to 07/10/01; full list of members
|
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
18 December 2000 | Accounts for a dormant company made up to 4 March 2000 (6 pages) |
31 October 2000 | Return made up to 07/10/00; full list of members
|
21 June 2000 | Director's particulars changed (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: rail house lord nelson street liverpool L1 1RQ (1 page) |
24 March 2000 | Accounting reference date shortened from 04/03/01 to 31/12/00 (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Accounting reference date shortened from 31/03/00 to 04/03/00 (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New director appointed (10 pages) |
2 March 2000 | New director appointed (7 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (5 pages) |
28 February 2000 | New director appointed (11 pages) |
28 February 2000 | Director resigned (1 page) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
3 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
21 October 1998 | Return made up to 07/10/98; full list of members (7 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
15 July 1998 | Director's particulars changed (1 page) |
17 June 1998 | Company name changed mtl transport services LIMITED\certificate issued on 17/06/98 (2 pages) |
12 May 1998 | Director's particulars changed (1 page) |
13 January 1998 | Location of register of members (1 page) |
16 October 1997 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
12 October 1997 | New secretary appointed (1 page) |
12 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Incorporation (18 pages) |