About

Registered Number: 03761395
Date of Incorporation: 28/04/1999 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (7 years and 8 months ago)
Registered Address: Unit 5, Poplar Road Business Units Poplar Road, Cleethorpes, North East Lincolnshire, DN35 8BL,

 

Mtc (Grimsby) Ltd was setup in 1999, it's status is listed as "Dissolved". This business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Neil 28 April 1999 28 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
AA - Annual Accounts 15 June 2017
AA01 - Change of accounting reference date 07 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 17 May 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 06 January 2017
CH01 - Change of particulars for director 06 January 2017
RESOLUTIONS - N/A 21 November 2016
AD01 - Change of registered office address 21 November 2016
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 25 March 2014
TM02 - Termination of appointment of secretary 24 March 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 08 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 14 May 2002
287 - Change in situation or address of Registered Office 07 March 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 22 May 2001
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 22 May 2000
225 - Change of Accounting Reference Date 28 February 2000
395 - Particulars of a mortgage or charge 05 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1999
225 - Change of Accounting Reference Date 23 May 1999
287 - Change in situation or address of Registered Office 20 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.