Company NameMTEC Sports Limited
Company StatusDissolved
Company Number04875141
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameBlacks Developments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ade Shannon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 15 May 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Dawstone Rise
Wirral
Merseyside
CH60 4TD
Wales
Director NameMr Simon Geoffrey McKee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Warren Drive
Wallasey
Wirral
CH45 0JN
Wales
Secretary NameGarner Adam Christopher
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Hatchery Close
Appleton Thorn
Warrington
Cheshire
WA4 4TF
Secretary NameSimon Geoffrey McKee
NationalityBritish
StatusResigned
Appointed05 November 2009(6 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 October 2010)
RoleCompany Director
Correspondence Address9 Warren Drive
Wallasey
Wirral
CH45 0JN
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 5 Evolution House Lakeside Business Village
St David's Park
Ewloe
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 100
(3 pages)
13 December 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 100
(3 pages)
13 December 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 100
(3 pages)
20 October 2010Termination of appointment of Simon Mckee as a secretary (2 pages)
20 October 2010Termination of appointment of Simon Mckee as a secretary (2 pages)
20 October 2010Termination of appointment of Simon Mckee as a director (2 pages)
20 October 2010Termination of appointment of Simon Mckee as a director (2 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 September 2010Registered office address changed from Unit 3 Brunel Road Bromborough Wirral Merseyside CH62 3NY on 27 September 2010 (3 pages)
27 September 2010Registered office address changed from Unit 3 Brunel Road Bromborough Wirral Merseyside CH62 3NY on 27 September 2010 (3 pages)
17 March 2010Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
21 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 December 2009Appointment of Ade Shannon as a director (3 pages)
17 December 2009Appointment of Ade Shannon as a director (3 pages)
9 December 2009Company name changed blacks developments LIMITED\certificate issued on 09/12/09
  • CONNOT ‐ Change of name notice
(3 pages)
9 December 2009Company name changed blacks developments LIMITED\certificate issued on 09/12/09
  • CONNOT ‐
(3 pages)
7 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100
(4 pages)
7 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100
(4 pages)
7 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100
(4 pages)
7 December 2009Appointment of Simon Geoffrey Mckee as a secretary (3 pages)
7 December 2009Appointment of Simon Geoffrey Mckee as a secretary (3 pages)
17 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
(4 pages)
17 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
(4 pages)
11 November 2009Termination of appointment of Garner Adam Christopher as a secretary (1 page)
11 November 2009Termination of appointment of Garner Adam Christopher as a secretary (1 page)
8 October 2008Return made up to 08/10/08; full list of members (3 pages)
8 October 2008Registered office changed on 08/10/2008 from unit 1, georgia avenue bromborough wirral merseyside CH62 3RG (1 page)
8 October 2008Return made up to 08/10/08; full list of members (3 pages)
8 October 2008Registered office changed on 08/10/2008 from unit 1, georgia avenue bromborough wirral merseyside CH62 3RG (1 page)
27 August 2008Accounts made up to 31 January 2008 (2 pages)
27 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
3 October 2007Return made up to 22/08/07; full list of members (6 pages)
3 October 2007Return made up to 22/08/07; full list of members (6 pages)
5 April 2007Accounts made up to 31 January 2007 (5 pages)
5 April 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
28 September 2006Accounts made up to 31 January 2006 (5 pages)
28 September 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
27 September 2006Return made up to 22/08/06; full list of members (6 pages)
27 September 2006Return made up to 22/08/06; full list of members (6 pages)
7 September 2005Return made up to 22/08/05; full list of members (6 pages)
7 September 2005Return made up to 22/08/05; full list of members (6 pages)
22 February 2005Accounts made up to 31 January 2005 (5 pages)
22 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
9 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2004Return made up to 22/08/04; full list of members (6 pages)
27 July 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
27 July 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
22 August 2003Incorporation (17 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Incorporation (17 pages)