Company NameManagement Team Services Limited
Company StatusDissolved
Company Number03953600
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date7 February 2006 (18 years, 2 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 NameMr David James Soutter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(6 days after company formation)
Appointment Duration5 years, 10 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTranquil House Milwr
Holywell
Clwyd
CH8 8HE
Wales
Director NameMrs Elizabeth Helen Soutter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(6 days after company formation)
Appointment Duration5 years, 10 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTranquil House
Milwr
Holywell
Clwyd
CH8 8HE
Wales
Secretary NameElizabeth Helen Souter
NationalityBritish
StatusClosed
Appointed01 December 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 07 February 2006)
RoleCompany Director
Correspondence AddressTranquil House
Milwr
Holywell
Flintshire
CH8 8HE
Wales
Director NameMr David Reginald Chaplin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Crescent Road
Wellington
Telford
Salop
TF1 3DW
Director NameRosemary Grace Chaplin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Crescent Road
Wellington
Telford
Salop
TF1 3DW
Secretary NameRosemary Grace Chaplin
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Crescent Road
Wellington
Telford
Salop
TF1 3DW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressTranquil House
Milwr
Holywell
Flintshire
CH8 8HE
Wales
ConstituencyDelyn
ParishBrynford
WardBrynford

Financials

Year2014
Turnover£4,532
Gross Profit£4,362
Net Worth-£1,193
Cash£320
Current Liabilities£2,438

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
19 April 2005Voluntary strike-off action has been suspended (1 page)
22 March 2005Application for striking-off (1 page)
23 March 2004Return made up to 22/03/04; full list of members (8 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Return made up to 22/03/03; full list of members (8 pages)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: milden 37 crescent road, wellington telford salop TF1 3DW (1 page)
19 November 2002Secretary resigned;director resigned (1 page)
18 November 2002Director resigned (1 page)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 April 2002Return made up to 22/03/02; full list of members (8 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 April 2001Return made up to 22/03/01; full list of members (7 pages)
14 April 2000Ad 29/03/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (2 pages)
27 March 2000Registered office changed on 27/03/00 from: the britannia suite 79 oxford street manchester lancashire M1 6FR (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Incorporation (13 pages)