Company NameMTS Daventry Limited
Company StatusDissolved
Company Number00858164
CategoryPrivate Limited Company
Incorporation Date2 September 1965(58 years, 8 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)
Previous NameMTS Testwell 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
Appointed10 April 1992(26 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 06 June 2000)
RoleChartered Accountant
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Director NameMr Neil Trigwell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(26 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 06 June 2000)
RoleEngineer
Correspondence Address8 Lady Close
Newnham
Daventry
Northamptonshire
NN11 3HN
Secretary NameDerek Robson Sleight
NationalityBritish
StatusClosed
Appointed10 April 1992(26 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 06 June 2000)
RoleCompany Director
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Director NameMr Gerald Andrew Higgins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(30 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 06 June 2000)
RoleMetallurgist
Country of ResidenceScotland
Correspondence AddressBurlington House
Perth Road
Dunblane
Perthshire
FK15 0HA
Scotland
Director NameWilliam John McCallum
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(30 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 06 June 2000)
RoleMetallurgist
Correspondence Address24 Osprey Drive
Welton Lodge Park, Welton Road
Daventry
Northamptonshire
NN11 5XP
Director NameMr Richard Malcolm Bailey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 7 months 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 NameMr Anthony Charles Hemuss
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1995)
RoleEngineer
Correspondence AddressSwiftridge Montilo Lane
Harborough Magna
Rugby
Warwickshire
CV23 0HB

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)
9 May 1999Return made up to 10/04/99; no change of members (6 pages)
10 April 1999Full accounts made up to 31 December 1998 (7 pages)
13 May 1998Full accounts made up to 31 December 1997 (14 pages)
13 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 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 (15 pages)
30 April 1997Registered office changed on 30/04/97 from: 12 high march long march industrial estate daventry northamptonshire NN11 (1 page)
25 July 1996Auditor's resignation (2 pages)
29 April 1996Full accounts made up to 31 December 1995 (15 pages)
29 April 1996Return made up to 10/04/96; no change of members (4 pages)
11 August 1995Director resigned (2 pages)
30 April 1995Return made up to 10/04/95; full list of members (6 pages)
30 April 1995Full accounts made up to 31 December 1994 (14 pages)