Company NameMT Homefronts Limited
Company StatusDissolved
Company Number06710969
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 7 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Craig Mitchell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Fountains Close
Biddick
Washington
Tyne & Wear
NE38 7TF
Secretary NameMiss Tracey Jayne Morgan
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Barmston Close
Columbia
Washington
Tyne & Wear
NE38 8NA
Director NameMr Paul Herbertson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(4 months after company formation)
Appointment Duration4 years, 4 months (closed 18 June 2013)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address45 Vernon Close
South Shields
Tyne And Wear
NE33 5DF

Location

Registered Address326 Tedco Business Works
Viking Industrial Park
Jarrow
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside

Shareholders

501 at £1Craig Mitchell
50.10%
Ordinary
499 at £1Paul Herbertson
49.90%
Ordinary

Financials

Year2014
Net Worth-£19,753
Cash£4,850
Current Liabilities£26,833

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
22 February 2013Application to strike the company off the register (3 pages)
22 February 2013Application to strike the company off the register (3 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,000
(5 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,000
(5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Mr Paul Herbertson on 30 September 2010 (2 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Mr Paul Herbertson on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Craig Mitchell on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Craig Mitchell on 30 September 2010 (2 pages)
7 September 2010Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Gateshead Tyne & Wear NE11 0RY United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Gateshead Tyne & Wear NE11 0RY United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Gateshead Tyne & Wear NE11 0RY United Kingdom on 7 September 2010 (1 page)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
18 February 2009Ad 15/02/09 gbp si 998@1=998 gbp ic 2/1000 (2 pages)
18 February 2009Ad 15/02/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
4 February 2009Ad 01/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 February 2009Director appointed mr paul herbertson (1 page)
4 February 2009Ad 01/02/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
4 February 2009Director appointed mr paul herbertson (1 page)
30 September 2008Incorporation (17 pages)
30 September 2008Incorporation (17 pages)