Company NameMustang Communications Limited
Company StatusDissolved
Company Number02389242
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Martin Randle Tetley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(2 years, 1 month after company formation)
Appointment Duration27 years, 7 months (closed 12 February 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address87 Main Street
Irton
Scarborough
North Yorkshire
YO12 4RJ
Secretary NameMr Martin Randle Tetley
NationalityBritish
StatusClosed
Appointed19 February 1993(3 years, 9 months after company formation)
Appointment Duration25 years, 12 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Main Street
Irton
Scarborough
North Yorkshire
YO12 4RJ
Director NameMrs Gaynor Elizabeth Tetley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(9 years, 2 months after company formation)
Appointment Duration20 years, 6 months (closed 12 February 2019)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address87 Main Street
Irton
Scarborough
North Yorkshire
YO12 4RJ
Director NameMr Stephen John Woods
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 1993)
RoleElectronics Engineer
Correspondence Address40 Middlethorpe Drive
York
North Yorkshire
YO2 2NA
Secretary NameMr Stephen John Woods
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 1993)
RoleCompany Director
Correspondence Address40 Middlethorpe Drive
York
North Yorkshire
YO2 2NA
Director NameEve Scott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 1998)
RoleTeacher
Correspondence Address18 Fulford Road
Scarborough
North Yorkshire
YO11 2SL

Contact

Websitemustang.co.uk

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

125k at £1Mr Martin Randle Tetley
100.00%
Ordinary
1 at £1Stephen John Woods
0.00%
Ordinary

Financials

Year2014
Net Worth£40,851
Cash£1,680
Current Liabilities£4,731

Accounts

Latest Accounts14 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End14 August

Filing History

12 February 2019Final Gazette dissolved following liquidation (1 page)
12 November 2018Return of final meeting in a members' voluntary winding up (10 pages)
28 March 2018Appointment of a voluntary liquidator (2 pages)
12 March 2018Registered office address changed from Dunslow Road Eastfield Industrial Estate Scarborough North Yorks YO11 3UT to The Chapel Bridge Street Driffield YO25 6DA on 12 March 2018 (2 pages)
8 March 2018Declaration of solvency (5 pages)
8 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-01
(1 page)
19 February 2018Total exemption full accounts made up to 14 August 2017 (8 pages)
29 September 2017Previous accounting period extended from 28 February 2017 to 14 August 2017 (3 pages)
29 September 2017Previous accounting period extended from 28 February 2017 to 14 August 2017 (3 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 125,000
(6 pages)
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 125,000
(6 pages)
3 June 2016Register(s) moved to registered inspection location C/O Winn & Co 62/63 Westborough Scarborough North Yorkshire YO11 1TS (1 page)
3 June 2016Register(s) moved to registered inspection location C/O Winn & Co 62/63 Westborough Scarborough North Yorkshire YO11 1TS (1 page)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 125,000
(5 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 125,000
(5 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 125,000
(5 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 125,000
(5 pages)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 June 2013Register(s) moved to registered office address (1 page)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
19 June 2013Register(s) moved to registered office address (1 page)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Mrs Gaynor Elizabeth Tetley on 10 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Gaynor Elizabeth Tetley on 10 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Martin Randle Tetley on 10 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Martin Randle Tetley on 10 June 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 June 2009Return made up to 10/06/09; full list of members (4 pages)
18 June 2009Director's change of particulars / gaynor tetley / 01/07/2008 (2 pages)
18 June 2009Return made up to 10/06/09; full list of members (4 pages)
18 June 2009Director's change of particulars / gaynor tetley / 01/07/2008 (2 pages)
1 July 2008Return made up to 10/06/08; full list of members (4 pages)
1 July 2008Return made up to 10/06/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 June 2007Return made up to 10/06/07; full list of members (3 pages)
12 June 2007Return made up to 10/06/07; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
14 June 2006Return made up to 10/06/06; full list of members (3 pages)
14 June 2006Return made up to 10/06/06; full list of members (3 pages)
17 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 June 2005Return made up to 10/06/05; full list of members (3 pages)
14 June 2005Return made up to 10/06/05; full list of members (3 pages)
24 August 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 August 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
18 June 2004Return made up to 10/06/04; full list of members (7 pages)
18 June 2004Return made up to 10/06/04; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
25 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
20 June 2003Return made up to 26/06/03; full list of members (7 pages)
20 June 2003Return made up to 26/06/03; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
16 October 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
2 July 2002Return made up to 26/06/02; full list of members (7 pages)
2 July 2002Return made up to 26/06/02; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
4 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 29 February 2000 (4 pages)
31 July 2000Accounts for a small company made up to 29 February 2000 (4 pages)
7 July 2000Return made up to 26/06/00; full list of members (6 pages)
7 July 2000Return made up to 26/06/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
2 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 June 1999Return made up to 26/06/99; full list of members (6 pages)
24 June 1999Return made up to 26/06/99; full list of members (6 pages)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
30 June 1998Return made up to 26/06/98; no change of members (4 pages)
30 June 1998Return made up to 26/06/98; no change of members (4 pages)
19 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
19 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
27 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
29 June 1997Return made up to 26/06/97; no change of members (4 pages)
29 June 1997Return made up to 26/06/97; no change of members (4 pages)
23 December 1996Secretary's particulars changed;director's particulars changed (1 page)
23 December 1996Secretary's particulars changed;director's particulars changed (1 page)
2 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
2 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
17 June 1996Return made up to 26/06/96; full list of members (6 pages)
17 June 1996Return made up to 26/06/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
19 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
27 June 1995Return made up to 26/06/95; no change of members (6 pages)
27 June 1995Return made up to 26/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)