MT COMPUTER CONSULTING LIMITED
Overview
Company Name | MT COMPUTER CONSULTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03913240 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MT COMPUTER CONSULTING LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is MT COMPUTER CONSULTING LIMITED located?
Registered Office Address | 3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MT COMPUTER CONSULTING LIMITED?
Company Name | From | Until |
---|---|---|
MOORE THOMPSON COMPUTER CONSULTING LIMITED | Jan 25, 2000 | Jan 25, 2000 |
What are the latest accounts for MT COMPUTER CONSULTING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MT COMPUTER CONSULTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Director's details changed for Mr Mark Hildred on Sep 12, 2022 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 02, 2021 | 16 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Bank House Broad Street Spalding Lincolnshire PE11 1TB to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on Dec 04, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Melvyn Price on Jan 24, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Melvyn Price on Jan 24, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Andrew Philip Heskin as a person with significant control on Jan 24, 2018 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jan 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Who are the officers of MT COMPUTER CONSULTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRICE, Melvyn | Secretary | Charter Row S1 3FZ Sheffield 3rd Floor Westfield House 60 | British | Chartered Accountant | 47840620001 | |||||
HILDRED, Mark | Director | Charter Row S1 3FZ Sheffield 3rd Floor Westfield House 60 | United Kingdom | British | Chartered Accountant | 7855280006 | ||||
PRICE, Melvyn | Director | Charter Row S1 3FZ Sheffield 3rd Floor Westfield House 60 | United Kingdom | British | Chartered Accountant | 47840620001 | ||||
CHICK, Lesley Anne | Nominee Secretary | 4 The Terrace Folly Lane BS25 1TE Shipham Winscombe North Somerset | British | 900008230001 | ||||||
CREASEY, William Eric | Director | 29 Birch Grove PE11 2HL Spalding Lincolnshire | England | British | Chartered Accountant | 47840590001 | ||||
REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 |
Who are the persons with significant control of MT COMPUTER CONSULTING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Andrew Philip Heskin | Apr 06, 2016 | Charter Row S1 3FZ Sheffield 3rd Floor Westfield House 60 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mark Hildred | Apr 06, 2016 | PE11 1TB Spalding Bank House Broad Street Lincolnshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does MT COMPUTER CONSULTING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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