Company NameM.T.M. Direct Ltd
Company StatusDissolved
Company Number03488510
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)
Previous NameValetax Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul McGuinness
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 30 September 2003)
RoleSecretary
Correspondence Address49 Jutsums Lane
Romford
Essex
RM7 9HH
Secretary NameCommandment Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 September 2001(3 years, 8 months after company formation)
Appointment Duration2 years (closed 30 September 2003)
Correspondence AddressCereals House 21 Station Road
Westcliff On Sea
Essex
SS0 7RA
Director NameMr Brian John Impey
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lorien Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 7AQ
Director NameKenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleAccountant
Correspondence AddressApartment 1 Cereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA
Secretary NameKenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleAccountant
Correspondence AddressApartment 1 Cereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA
Director NameWilliam Paul Macmullen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2000(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 September 2001)
RoleCompany Director
Correspondence Address137 Blackborne Road
Dagenham
Essex
RM10 8SP
Secretary NameWilliam Paul Macmullen
NationalityBritish
StatusResigned
Appointed08 October 2000(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 September 2001)
RoleCompany Director
Correspondence Address137 Blackborne Road
Dagenham
Essex
RM10 8SP

Location

Registered AddressCereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
25 June 2002Return made up to 05/01/02; full list of members (6 pages)
20 November 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
12 November 2001Return made up to 05/01/01; full list of members (6 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Secretary resigned;director resigned (1 page)
17 November 2000Particulars of mortgage/charge (3 pages)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000Secretary resigned;director resigned (1 page)
5 October 2000Company name changed valetax LTD\certificate issued on 06/10/00 (2 pages)
28 March 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
11 January 2000Return made up to 05/01/00; full list of members (6 pages)
14 May 1999Company name changed straight banana LTD\certificate issued on 17/05/99 (2 pages)
3 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
22 February 1999Registered office changed on 22/02/99 from: the old exchange 234 southchurch road, southend on sea SS1 2LS (1 page)
29 December 1998Return made up to 05/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1998Incorporation (16 pages)