Company NameMTM Electrical Services Limited
Company StatusDissolved
Company Number05245325
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMartin Thomas Maloney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(3 weeks, 6 days after company formation)
Appointment Duration15 years, 2 months (closed 14 January 2020)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address86 Granger Avenue
Maldon
Essex
CM9 6AN
Secretary NameJoanne Penelope Maloney
NationalityBritish
StatusClosed
Appointed26 October 2004(3 weeks, 6 days after company formation)
Appointment Duration15 years, 2 months (closed 14 January 2020)
RoleCompany Director
Correspondence Address86 Granger Avenue
Maldon
Essex
CM9 6AN
Director NameLars Erik Purbrick
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 4 months after company formation)
Appointment Duration12 months (resigned 31 January 2007)
RoleElectrician
Correspondence Address104a Oakleigh Park Drive
Leigh On Sea
Essex
SS9 1RS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01702 552904
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit 4 Hadleigh Business Centre
351 London Road
Hadleigh
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Martin Maloney
100.00%
Ordinary

Financials

Year2014
Net Worth£42
Cash£2,686
Current Liabilities£13,582

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (1 page)
23 August 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
9 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
15 August 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
24 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
11 September 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
11 September 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
27 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
22 December 2015Accounts for a dormant company made up to 30 November 2015 (6 pages)
22 December 2015Accounts for a dormant company made up to 30 November 2015 (6 pages)
6 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
3 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 January 2015Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
26 January 2015Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
10 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
11 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
15 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
4 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 November 2008Return made up to 29/09/08; no change of members (6 pages)
5 November 2008Return made up to 29/09/08; no change of members (6 pages)
11 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 October 2007Return made up to 29/09/07; full list of members (6 pages)
22 October 2007Return made up to 29/09/07; full list of members (6 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 October 2006Return made up to 29/09/06; full list of members (7 pages)
27 October 2006Return made up to 29/09/06; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
6 October 2005Return made up to 29/09/05; full list of members
  • 363(287) ‐ Registered office changed on 06/10/05
(6 pages)
6 October 2005Return made up to 29/09/05; full list of members
  • 363(287) ‐ Registered office changed on 06/10/05
(6 pages)
6 May 2005Registered office changed on 06/05/05 from: 20 -24 high st rayleigh essex SS6 7EF (1 page)
6 May 2005Registered office changed on 06/05/05 from: 20 -24 high st rayleigh essex SS6 7EF (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
18 November 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
18 November 2004New secretary appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
29 September 2004Incorporation (9 pages)
29 September 2004Incorporation (9 pages)