Company NameMTD Group Management Services Limited
Company StatusDissolved
Company Number04010796
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 9 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Diane Marie King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(same day as company formation)
RoleAdmin Director
Country of ResidenceEngland
Correspondence Address10 British Legion Road
Chingford
London
E4 6DP
Director NamePatrick Malpass
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(same day as company formation)
RoleSales Director
Correspondence AddressHolly Cottage
Church Lane, Stapleford Abbotts
Romford
Essex
RM4 1ES
Secretary NameMrs Diane Marie King
NationalityBritish
StatusClosed
Appointed08 June 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 British Legion Road
Chingford
London
E4 6DP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressM T D Group
Stapleford Airfield
Stapleford Taw, Romford
Essex
RM4 1SJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
10 July 2003Application for striking-off (1 page)
2 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 January 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
7 July 2000Ad 12/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 June 2000Registered office changed on 22/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
8 June 2000Incorporation (14 pages)