Company NameMtr-I Limited
Company StatusDissolved
Company Number03916066
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnn Myers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Market Street
Wirral
Merseyside
CH47 3BE
Wales
Director NameStephen Philip Myers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Market Street
Wirral
Merseyside
CH47 3BE
Wales
Secretary NameStephen Philip Myers
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
36 Gorse Lane
Wirral
Merseyside
CH48 8BH
Wales
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Formation Agent
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address102 Market Street
Wirral
Merseyside
CH47 3BE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012Application to strike the company off the register (3 pages)
14 February 2012Application to strike the company off the register (3 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 2
(4 pages)
21 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 2
(4 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Stephen Philip Myers on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Ann Myers on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Ann Myers on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Stephen Philip Myers on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Stephen Philip Myers on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Ann Myers on 2 February 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 August 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
3 August 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
19 May 2009Registered office changed on 19/05/2009 from elm grove cottage 4 bridge road wirral merseyside CH48 5EX (1 page)
19 May 2009Registered office changed on 19/05/2009 from elm grove cottage 4 bridge road wirral merseyside CH48 5EX (1 page)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 February 2007Return made up to 28/01/07; full list of members (2 pages)
16 February 2007Return made up to 28/01/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 February 2006Return made up to 28/01/06; full list of members (2 pages)
8 February 2006Return made up to 28/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 February 2005Return made up to 28/01/05; full list of members (7 pages)
14 February 2005Return made up to 28/01/05; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 March 2004Return made up to 28/01/04; full list of members (7 pages)
12 March 2004Return made up to 28/01/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 February 2003Return made up to 28/01/03; full list of members (7 pages)
18 February 2003Return made up to 28/01/03; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 February 2002Return made up to 28/01/02; full list of members (6 pages)
27 February 2002Return made up to 28/01/02; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 March 2001Return made up to 28/01/01; full list of members (6 pages)
5 March 2001Return made up to 28/01/01; full list of members (6 pages)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
28 January 2000Incorporation (18 pages)