Company NameMTS South East Limited
Company StatusDissolved
Company Number00516747
CategoryPrivate Limited Company
Incorporation Date5 March 1953(71 years, 1 month ago)
Dissolution Date8 June 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerek Robson Sleight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(39 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 08 June 2004)
RoleChartered Accountant
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Director NameMr Gerald Andrew Higgins
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(48 years after company formation)
Appointment Duration3 years, 3 months (closed 08 June 2004)
RoleMetallurgist
Country of ResidenceScotland
Correspondence AddressBurlington House
Perth Road
Dunblane
Perthshire
FK15 0HA
Scotland
Secretary NameMr John Roland Grime
NationalityBritish
StatusClosed
Appointed31 December 2001(48 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameMr Richard Malcolm Bailey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 1994)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressAddiston Mains
Ratho
Midlothian
EH28 8NT
Scotland
Director NameWilliam John McCallum
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2001)
RoleMetallurcist
Correspondence Address24 Osprey Drive
Welton Lodge Park, Welton Road
Daventry
Northamptonshire
NN11 5XP
Secretary NameDerek Robson Sleight
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland

Location

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

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Application for striking-off (1 page)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 November 2002Return made up to 05/11/02; full list of members (5 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 August 2002Auditor's resignation (2 pages)
5 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2002Return made up to 10/04/02; full list of members (4 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 May 2001Return made up to 10/04/01; no change of members (4 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 April 2000Return made up to 10/04/00; full list of members (6 pages)
9 May 1999Return made up to 10/04/99; no change of members (5 pages)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 June 1997Return made up to 10/04/97; 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 1996Return made up to 10/04/96; no change of members (4 pages)
29 April 1996Full accounts made up to 31 December 1995 (14 pages)
1 May 1995Full accounts made up to 31 December 1994 (15 pages)
1 May 1995Return made up to 10/04/95; full list of members (6 pages)
29 August 1990Company name changed metallurgical testing services ( south east) LIMITED\certificate issued on 30/08/90 (2 pages)
19 April 1988Company name changed acloque testing laboratories lim ited\certificate issued on 20/04/88 (2 pages)
19 March 1986Company name changed\certificate issued on 19/03/86 (2 pages)
5 March 1953Certificate of incorporation (1 page)