Company NameMTS Cambridge Ltd
Company StatusDissolved
Company Number06150898
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAnthony William Bennett
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Mill Lane
Exning
Suffolk
CB8 7JW
Secretary NamePatricia Ann Bennett
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Mill Lane
Exwing
Newmarket
Suffolk
CB8 7TW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anthony William Bennett
50.00%
Ordinary
1 at £1Patricia Ann Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£42
Current Liabilities£1,873

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
19 April 2015Application to strike the company off the register (3 pages)
19 April 2015Application to strike the company off the register (3 pages)
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 March 2010Director's details changed for Anthony William Bennett on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Anthony William Bennett on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Anthony William Bennett on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 12/03/09; full list of members (3 pages)
17 April 2009Return made up to 12/03/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2008Return made up to 12/03/08; full list of members (3 pages)
1 May 2008Return made up to 12/03/08; full list of members (3 pages)
10 April 2008Registered office changed on 10/04/2008 from 25 hill road, theydon bois epping essex CM16 7LX (1 page)
10 April 2008Registered office changed on 10/04/2008 from 25 hill road, theydon bois epping essex CM16 7LX (1 page)
26 March 2007New secretary appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New secretary appointed (2 pages)
26 March 2007New director appointed (2 pages)
12 March 2007Incorporation (13 pages)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Incorporation (13 pages)