M - TECQUE LTD.
Overview
Company Name | M - TECQUE LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03833149 |
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 M - TECQUE LTD.?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is M - TECQUE LTD. located?
Registered Office Address | 17 Park Road Chandlers Ford SO53 2EW Eastleigh Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M - TECQUE LTD.?
Company Name | From | Until |
---|---|---|
N-TECQUE LTD | Aug 01, 2000 | Aug 01, 2000 |
INTERCEPT TECHNOLOGY LTD | Aug 27, 1999 | Aug 27, 1999 |
What are the latest accounts for M - TECQUE LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for M - TECQUE LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Paul Graham Watson as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||
Cessation of Nigel Merrick Graham as a person with significant control on Jan 10, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Nigel Merrick Graham as a director on Jan 10, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. Nigel Merrick Graham on Apr 13, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Aug 27, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Aug 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Marie Ganter as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of M - TECQUE LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATSON, Paul Graham | Director | Park Road Chandler's Ford SO53 2EU Eastleigh 6 England | United Kingdom | British | Chartered Accountant | 57814380001 | ||||
GANTER, Marie | Secretary | 17 Park Road Chandlers Ford SO53 2EW Eastleigh Hampshire | British | 79855470001 | ||||||
ARLINGTON ACCOUNTANTS LIMITED | Secretary | 7 Hocombe Road Chandlers Ford SO53 5SL Eastleigh Hampshire | 62300980001 | |||||||
CREDITREFORM SECRETARIES LIMITED | Nominee Secretary | Windsor House Temple Row B2 5JX Birmingham West Midlands | 900015590001 | |||||||
GRAHAM, Nigel Merrick, Mr. | Director | 17 Park Road Chandlers Ford SO53 2EW Eastleigh Hampshire | England | British | Design Director | 65872500001 | ||||
KLARE, Stephen | Director | 1819 Peachtree Road FOREIGN Atlanta Georgia 30309 Usa | American | Electrical Eng | 67230850001 | |||||
CREDITREFORM LIMITED | Nominee Director | Windsor House Temple Row B2 5JX Birmingham | 900011610001 |
Who are the persons with significant control of M - TECQUE LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr. Nigel Merrick Graham | Aug 26, 2016 | Park Road Chandler's Ford SO53 2EW Eastleigh 17 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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