Hill Brow
Liss
Hampshire
GU33 7QE
Director Name | Lara Jane Parsons |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(11 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 January 2018) |
Role | Radionics Practitioner |
Country of Residence | England |
Correspondence Address | Westby, 64 West High Street Forfar Tayside DD8 1BJ Scotland |
Director Name | Galea Rosaline Parsons |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westering Hill Brow Liss Hampshire GU33 7QE |
Secretary Name | Galea Rosaline Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westering Hill Brow Liss Hampshire GU33 7QE |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.mtkassociates.com |
---|---|
Telephone | 07 595768901 |
Telephone region | Mobile |
Registered Address | Westby, 64 West High Street Forfar Tayside DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lara Parsons 50.00% Ordinary |
---|---|
1 at £1 | Leonard John Parsons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,230 |
Current Liabilities | £986 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
17 October 2017 | Application to strike the company off the register (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
5 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
10 December 2013 | Appointment of Lara Jane Parsons as a director (3 pages) |
2 December 2013 | Termination of appointment of Galea Parsons as a director (1 page) |
2 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Termination of appointment of Galea Parsons as a secretary (1 page) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Galea Rosaline Parsons on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Leonard John Parsons on 16 November 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
18 January 2007 | Return made up to 14/11/06; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
15 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
6 December 2004 | Return made up to 14/11/04; full list of members
|
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
3 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
31 December 2002 | Ad 14/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 December 2002 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
15 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Incorporation (16 pages) |