MITECH CLIENT SYSTEMS LIMITED
Overview
| Company Name | MITECH CLIENT SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03650589 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MITECH CLIENT SYSTEMS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MITECH CLIENT SYSTEMS LIMITED located?
| Registered Office Address | Azzuri House Walsall Business Park Walsall Road WS9 0RB Aldridge West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITECH CLIENT SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BECKHILL CONSULTANTS LIMITED | Oct 15, 1998 | Oct 15, 1998 |
What are the latest accounts for MITECH CLIENT SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for MITECH CLIENT SYSTEMS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MITECH CLIENT SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | GAZ2(A) | |||||||||||
Appointment of Mr Stephen Andrews as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Vim Vithaldas as a director | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Appointment of Mr Andrew Neil Marshall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Whitehead as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin St.Quinton as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 1 pages | AA | ||||||||||
Termination of appointment of Timothy Maynard as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Vim Vithaldas as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 1 pages | AA | ||||||||||
Appointment of Mr John Whitehead as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 1 pages | AA | ||||||||||
Appointment of Mr Timothy Sven Maynard as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 1 pages | AA | ||||||||||
Who are the officers of MITECH CLIENT SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREWS, Stephen | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | United Kingdom | British | 183587520001 | |||||
| MARSHALL, Andrew Neil | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | United Kingdom | British | 115143470001 | |||||
| CLARK, Richard | Secretary | 8 Taylors Lane LU7 0HX Stewkley Bedfordshire | British | 120775640001 | ||||||
| DOLTON, Steve | Secretary | 99 Cumnor Hill OX2 9JR Oxford Oxfordshire | British | 104467900001 | ||||||
| FLETCHER, Julie Karen | Secretary | 18 Manor Close SN6 8AE Shrivenham Wiltshire | British | 123046330001 | ||||||
| GLANVILLE, Ian | Secretary | Park Farm Bramley Road, Silchester RG7 2LJ Reading | British | 162008180001 | ||||||
| CORPORATE ADMINISTRATION SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006800001 | |||||||
| CLARK, Richard | Director | 8 Taylors Lane LU7 0HX Stewkley Bedfordshire | England | British | 120775640001 | |||||
| DOLTON, Steve | Director | 99 Cumnor Hill OX2 9JR Oxford Oxfordshire | British | 104467900001 | ||||||
| GLANVILLE, Ian | Director | Park Farm Bramley Road, Silchester RG7 2LJ Reading | United Kingdom | British | 162008180001 | |||||
| HANSEN, Mogens | Director | 63 Woodland Drive WD1 3BY Watford Hertfordshire | England | Danish | 31476020001 | |||||
| KITE, Peter Thomas Edward | Director | Westview Harthall Lane WD4 8JN Kings Langley Hertfordshire | United Kingdom | British | 55082510001 | |||||
| MAYNARD, Timothy Sven | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | United Kingdom | British | 150961040001 | |||||
| ST.QUINTON, Martin George | Director | Netherton Farm House Netherton SP11 0DZ Andover Hampshire | England | British | 103070240001 | |||||
| THICKETT, Eric Edward | Director | Cotesdale, 79 Sheepcote Dell Road Holmer Green HP15 6TL High Wycombe Buckinghamshire | United Kingdom | British | 12261910002 | |||||
| VITHALDAS, Vim | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | United Kingdom | British | 59433340003 | |||||
| WHITEHEAD, John | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | England | British | 168999520001 | |||||
| WINGFIELD, Richard Alan | Director | 1 Town Farm Close Thame OX9 2DA Oxford | England | British | 76932830002 | |||||
| CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006790001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0