Company NameMHM Feedthroughs Limited
Company StatusDissolved
Company Number05168114
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameNeville John Mitchell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roebuck Close
Ingleby Barwick
Cleveland
TS17 0RZ
Secretary NameHayley Elizabeth Maloney
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chalfield Close
Ingleby Barwick
Stockton On Tees
TS17 0UW
Director NameAnthony John Henton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleManager
Correspondence Address1 Overdown Road
Bognor Regis
West Sussex
PO22 7HW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 6 Orde Wingate Way
Primrose Hill Industrial Estate
Stockton On Tees
Teeside
TS19 0GA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
11 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 August 2008Return made up to 01/07/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
11 July 2007Return made up to 01/07/07; full list of members (2 pages)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
16 August 2006Return made up to 01/07/06; full list of members (2 pages)
16 February 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
26 August 2005Return made up to 01/07/05; full list of members (6 pages)
16 December 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)