Company NameMTS Healthcare Limited
Company StatusDissolved
Company Number00511161
CategoryPrivate Limited Company
Incorporation Date3 September 1952(71 years, 8 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)
Previous NameMTS Environmental Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDerek Robson Sleight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1993(40 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 06 June 2000)
RoleChartered Accountant
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Secretary NameDerek Robson Sleight
NationalityBritish
StatusClosed
Appointed17 February 1993(40 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 06 June 2000)
RoleChartered Accountant
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Director NameMr David James Ross Clapperton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(40 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 06 June 2000)
RoleChemist
Country of ResidenceScotland
Correspondence AddressChevin St Margarets Drive
Dunblane
Perthshire
FK15 0DP
Scotland
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(38 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 1993)
RoleChartered Accountant
Correspondence Address28 Carr Brow
High Lane
Stockport
Cheshire
SK6 8EX
Director NameClair Griffiths
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(38 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 1993)
RoleSecretary
Correspondence Address29 Sutton Close
Macclesfield
Cheshire
SK11 7RW
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed31 July 1991(38 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 1993)
RoleCompany Director
Correspondence Address29 Sutton Close
Macclesfield
Cheshire
SK11 7RW
Director NameMr Richard Malcolm Bailey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(40 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1994)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressAddiston Mains
Ratho
Midlothian
EH28 8NT
Scotland
Director NameDr Paul Leinster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(40 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 1994)
RoleEnvironmental Scientist
Correspondence Address36 Brockwell
Oakley
Bedford
Bedfordshire
MK43 7TD
Director NameMs Nancy Elizabeth Thomson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(40 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 August 1993)
RoleEnvironmental Scientist
Correspondence Address93 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0BN

Location

Registered AddressHulley Road
Hurdsfield
Macclesfield
Cheshire
SK10 2SG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
29 December 1999Application for striking-off (1 page)
8 July 1999Return made up to 14/06/99; no change of members (5 pages)
10 April 1999Full accounts made up to 31 December 1998 (8 pages)
20 August 1998Return made up to 21/07/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 December 1997 (13 pages)
21 November 1997Director's particulars changed (1 page)
7 July 1997Return made up to 21/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 May 1997Full accounts made up to 31 December 1996 (14 pages)
30 April 1997Registered office changed on 30/04/97 from: 140 kingsway manchester M19 1BA (1 page)
25 July 1996Auditor's resignation (2 pages)
29 April 1996Full accounts made up to 31 December 1995 (14 pages)