Company NameMNT Network Limited
Company StatusDissolved
Company Number05263335
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 October 2004(19 years, 6 months ago)
Dissolution Date25 February 2014 (10 years, 2 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 Nigel John Perry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 25 February 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressTs9
Director NameDr Alec Reader
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 25 February 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 Albany Park Court
Westwood Road
Southampton
Hampshire
SO17 1LA
Secretary NameMr Neville Peter Hamlin
NationalityBritish
StatusClosed
Appointed26 November 2008(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 25 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Arches
Bockenfield
Felton
Northumberland
NE65 9QJ
Director NameMr Christopher Bruce Robinson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Heatherleigh
Gleneagles Park
Caldy
Merseyside
CH48 1QZ
Wales
Secretary NameCharles Ian Hodgkinson
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMiddleheath
Brown Heath Road
Christleton
Cheshire
CH3 7PN
Wales
Secretary NameBrand New Co (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 November 2006(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 November 2008)
Correspondence AddressDrury House
19 Water Street
Liverpool
Merseyside
L2 0RP

Location

Registered AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
21 October 2013Annual return made up to 19 October 2013 no member list
  • ANNOTATION Other The address of Nigel John perry, former director of mnt network LIMITED, was partially-suppressed on 20/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
21 October 2013Annual return made up to 19 October 2013 no member list (4 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 October 2012Annual return made up to 19 October 2012 no member list
  • ANNOTATION Other The address of Nigel John perry, former director of mnt network LIMITED, was partially-suppressed on 20/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
19 October 2012Annual return made up to 19 October 2012 no member list (4 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 January 2012Annual return made up to 19 October 2011 no member list
  • ANNOTATION Other The address of Nigel John perry, former director of mnt network LIMITED, was partially-suppressed on 20/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
3 January 2012Annual return made up to 19 October 2011 no member list (4 pages)
24 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 October 2010Annual return made up to 19 October 2010 no member list (4 pages)
25 October 2010Annual return made up to 19 October 2010 no member list
  • ANNOTATION Other The address of Nigel John perry, former director of mnt network LIMITED, was partially-suppressed on 20/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
2 November 2009Annual return made up to 19 October 2009 no member list
  • ANNOTATION Other The address of Nigel John perry, former director of mnt network LIMITED, was partially-suppressed on 20/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
2 November 2009Annual return made up to 19 October 2009 no member list (4 pages)
1 November 2009Director's details changed for Dr Alec Reader on 19 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Nigel John Perry on 19 October 2009 (2 pages)
1 November 2009Director's details changed for Dr Alec Reader on 19 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Nigel John Perry on 19 October 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 December 2008Accounts made up to 31 March 2008 (3 pages)
10 December 2008Director appointed mr nigel john perry
  • ANNOTATION Other The address of nigel john perry, former director of mnt network LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
10 December 2008Secretary appointed mr neville peter hamlin (1 page)
10 December 2008Director appointed mr nigel john perry (2 pages)
10 December 2008Secretary appointed mr neville peter hamlin (1 page)
10 December 2008Director appointed dr alec harold reader (1 page)
10 December 2008Registered office changed on 10/12/2008 from mace & jones drury house 19 water street liverpool merseyside L2 0RP (1 page)
10 December 2008Registered office changed on 10/12/2008 from mace & jones drury house 19 water street liverpool merseyside L2 0RP (1 page)
10 December 2008Director appointed dr alec harold reader (1 page)
9 December 2008Appointment terminated director christopher robinson (1 page)
9 December 2008Appointment Terminated Secretary brand new co (secretaries) LIMITED (1 page)
9 December 2008Appointment Terminated Director christopher robinson (1 page)
9 December 2008Appointment terminated secretary brand new co (secretaries) LIMITED (1 page)
6 November 2008Annual return made up to 19/10/08 (2 pages)
6 November 2008Annual return made up to 19/10/08 (2 pages)
1 April 2008Accounts made up to 31 March 2007 (3 pages)
1 April 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 November 2007Annual return made up to 19/10/07 (3 pages)
15 November 2007Annual return made up to 19/10/07 (3 pages)
4 December 2006Annual return made up to 19/10/06 (3 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Annual return made up to 19/10/06 (3 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006Secretary resigned (1 page)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
7 November 2005Annual return made up to 19/10/05 (3 pages)
7 November 2005Annual return made up to 19/10/05 (3 pages)
19 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
19 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
19 October 2004Incorporation (20 pages)
19 October 2004Incorporation (20 pages)