Company NameMTI (UK) Limited
Company StatusDissolved
Company Number06583491
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date3 April 2013 (11 years ago)
Previous NameMi-Project Services Limited

Business Activity

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

Directors

Director NameMr Adrian Mark Batchelor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address410 Lower Road
Effingham
Leatherhead
Surrey
KT24 5JP
Secretary NameMr Andrew Marc Sacks
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 High Ash Avenue
Leeds
West Yorkshire
LS17 8RX
Director NameMr Richard Neil Archer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Hill
South Croydon
Surrey
CR2 0SB
Director NameMr Dean James Marshall
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address17 St Katherines Road
Minster On Sea
Sheerness
Kent
ME12 3AH

Location

Registered AddressSterling House 1 Sheepscar Court
Meanwood Road
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at 1Mr Adrian Batchelor
50.00%
Ordinary
50 at 1Mr Neil Richard Archer
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Completion of winding up (1 page)
3 January 2013Completion of winding up (1 page)
30 March 2010Order of court to wind up (1 page)
30 March 2010Order of court to wind up (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
4 September 2009Return made up to 02/05/09; full list of members (5 pages)
4 September 2009Return made up to 02/05/09; full list of members (5 pages)
1 September 2009Appointment terminated director richard archer (1 page)
1 September 2009Appointment Terminated Director richard archer (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009Appointment terminated director dean marshall (1 page)
16 June 2009Appointment Terminated Director dean marshall (1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 May 2008Company name changed mi-project services LIMITED\certificate issued on 28/05/08 (2 pages)
24 May 2008Company name changed mi-project services LIMITED\certificate issued on 28/05/08 (2 pages)
2 May 2008Incorporation (18 pages)
2 May 2008Incorporation (18 pages)