Company NameMTX International Limited
Company StatusDissolved
Company Number04649687
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 2 months ago)
Dissolution Date26 December 2013 (10 years, 3 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 NameThomas Pheney
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleHaulage Contactor
Correspondence Address3 Constantine Road
Witham
Essex
CM8 1HL
Secretary NameLee Edward Burfield
NationalityBritish
StatusClosed
Appointed11 February 2005(2 years after company formation)
Appointment Duration8 years, 10 months (closed 26 December 2013)
RoleCompany Director
Correspondence Address15 Boar Close
Chigwell
Essex
IG7 4DR
Director NameStephen Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleHaulier
Correspondence Address59 Avon Way
Colchester
Essex
CO4 3TR
Secretary NameChristine Philpott
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Rowan Drive
Heygridge
Maldon
Essex
CM9 7BW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressColne House, Guithavon Street
Witham
Essex
CM8 1BL
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 December 2013Final Gazette dissolved following liquidation (1 page)
26 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2013Final Gazette dissolved following liquidation (1 page)
11 January 2007Dissolution deferment (1 page)
11 January 2007Completion of winding up (1 page)
11 January 2007Dissolution deferment (1 page)
11 January 2007Completion of winding up (1 page)
25 May 2005Order of court to wind up (1 page)
25 May 2005Order of court to wind up (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
1 February 2004Return made up to 28/01/04; full list of members (6 pages)
1 February 2004Return made up to 28/01/04; full list of members (6 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
28 January 2003Incorporation (17 pages)
28 January 2003Incorporation (17 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)