About

Registered Number: 06269687
Date of Incorporation: 05/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 102-105 Lichfield Street, Tamworth, Staffordshire, B79 7QB

 

Founded in 2007, Myatt Developments Ltd have registered office in Staffordshire, it's status is listed as "Dissolved". This business has 2 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYATT, Gary 05 June 2007 - 1
MYATT, Jacqui 05 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 29 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 June 2013
MR04 - N/A 06 April 2013
AA01 - Change of accounting reference date 26 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 15 August 2008
395 - Particulars of a mortgage or charge 30 November 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
NEWINC - New incorporation documents 05 June 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.