Company NameMTN Installations Limited
Company StatusDissolved
Company Number08412751
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)
Previous NameMTN Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Mark Thomas Newall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleElectrical
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales

Location

Registered Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Newall
100.00%
Ordinary

Financials

Year2014
Net Worth£483
Cash£20,139
Current Liabilities£34,453

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
4 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 August 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
1 July 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
26 June 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
2 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
27 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
17 June 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
15 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 November 2014Registered office address changed from 77 Hurlingham Road Liverpool L4 9SP to 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 77 Hurlingham Road Liverpool L4 9SP to 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 18 November 2014 (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Company name changed mtn electrical LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Company name changed mtn electrical LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)