Company NameMT 2000 (Extrusions) Limited
DirectorKeith James Scutter
Company StatusDissolved
Company Number03898828
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameKeith James Scutter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Saxon Court
Bishop Auckland
County Durham
DL14 7UA
Secretary NameNicholas Joseph Varley Poole
NationalityBritish
StatusCurrent
Appointed14 May 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address5/8 Priestgate
Darlington
County Durham
DL1 1NL
Director NamePhilip Steven Parton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Beech Farm Croft
Birmingham
West Midlands
B31 2LG
Director NameNeil Rodrigues
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Stanhope Road North
Darlington
County Durham
DL3 7AP
Secretary NameNeil Rodrigues
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Bishop Close
Darlington
County Durham
DL1 2DH
Director NameItzik Edry
Date of BirthApril 1954 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed30 March 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2001)
RoleVp Business Development Downst
Correspondence AddressKibbutz Ramat Yohanan 30035
Ramat
Yomanan 30035
Israel
Director NameAmir Endvelt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed30 March 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 08 September 2003)
RoleCompany Director
Correspondence AddressRehon Baruch 43
Herzliya 46323
Herzliya Israel
Foreign
Director NameOded Isvoranu
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed30 March 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2003)
RoleChief Financial Officer
Correspondence AddressHaim St No 79
K-Balick
Israel
Foreign
Secretary NameGeorge Antony Ryder Wilkinson
NationalityBritish
StatusResigned
Appointed31 March 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2003)
RoleSolicitor
Correspondence AddressKennels Farm Cottage
Barnby Moor
Retford
Nottinghamshire
DN22 8QX
Director NameDr Sara Hirsch
Date of BirthApril 1954 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed15 July 2001(1 year, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 October 2001)
RoleVp Research And Development
Correspondence Address18 Martin Buber
Haifa 34861
Haifa
Isreal

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Gross Profit£176,102
Net Worth-£180,315
Cash£217
Current Liabilities£3,001,629

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 June 2005Notice of move from Administration to Dissolution (15 pages)
29 June 2005Administrator's progress report (15 pages)
21 June 2005Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
7 February 2005Administrator's progress report (13 pages)
9 September 2004Statement of administrator's proposal (23 pages)
28 August 2004Statement of affairs (8 pages)
9 July 2004Registered office changed on 09/07/04 from: c/o pipe uk LTD coatham avenue newton aycliffe co durham DL5 6DB (1 page)
7 July 2004Appointment of an administrator (1 page)
7 June 2004Particulars of mortgage/charge (3 pages)
29 March 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
12 March 2004Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
14 December 2003Return made up to 08/12/03; full list of members (6 pages)
23 September 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
8 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
3 June 2003Full accounts made up to 31 December 2002 (23 pages)
26 February 2003Registered office changed on 26/02/03 from: richmonds house white rose way doncaster south yorkshire DN4 5JH (1 page)
10 January 2003Return made up to 23/12/02; full list of members (7 pages)
20 May 2002Accounts for a medium company made up to 31 December 2001 (26 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 March 2002Ad 25/03/02--------- £ si 150000@1=150000 £ ic 450100/600100 (2 pages)
7 January 2002Return made up to 23/12/01; full list of members (7 pages)
22 November 2001Director resigned (1 page)
24 October 2001Full accounts made up to 31 December 2000 (22 pages)
21 September 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
8 June 2001Ad 15/05/01--------- £ si 450000@1=450000 £ ic 100/450100 (2 pages)
8 June 2001£ nc 200000/2000000 15/05/01 (1 page)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: 37 broadhurst gardens london NW6 3QT (1 page)
9 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
12 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 April 2000Registered office changed on 11/04/00 from: bank chambers 9 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
15 February 2000Ad 08/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(19 pages)
23 December 1999Incorporation (26 pages)