Company NameM T F Express Ltd.
Company StatusDissolved
Company NumberSC270406
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gordon Mackenzie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(same day as company formation)
RoleHaulier
Country of ResidenceGb-Sct
Correspondence Address86 Cloglands
Forth
Lanarkshire
ML11 8DY
Scotland
Secretary NameDenise Elizabeth Mary Mackenzie
NationalityBritish
StatusClosed
Appointed07 July 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address86 Cloglands
Forth
Lanarkshire
ML11 8DY
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Gordon Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,903
Current Liabilities£394,190

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 February 2016Final Gazette dissolved following liquidation (1 page)
2 February 2016Final Gazette dissolved following liquidation (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2015Notice of final meeting of creditors (3 pages)
2 November 2015Notice of final meeting of creditors (3 pages)
17 October 2013Registered office address changed from the Yard 151 Climpy Road Forth South Lanarkshire ML11 8EW on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from the Yard 151 Climpy Road Forth South Lanarkshire ML11 8EW on 17 October 2013 (2 pages)
17 October 2013Court order notice of winding up (1 page)
17 October 2013Notice of winding up order (1 page)
17 October 2013Notice of winding up order (1 page)
17 October 2013Court order notice of winding up (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013Registration of charge 2704060002 (20 pages)
4 June 2013Registration of charge 2704060002 (20 pages)
25 July 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(13 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(13 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(13 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (13 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (13 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (13 pages)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (10 pages)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
27 October 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 July 2009Return made up to 07/07/09; full list of members (5 pages)
21 July 2009Return made up to 07/07/09; full list of members (5 pages)
3 February 2009Return made up to 07/07/08; full list of members (5 pages)
3 February 2009Return made up to 07/07/08; full list of members (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 October 2007Return made up to 07/07/07; full list of members (6 pages)
3 October 2007Return made up to 07/07/07; full list of members (6 pages)
18 August 2007Registered office changed on 18/08/07 from: 86 cloglands forth lanark lanarkshire ML11 8DY (1 page)
18 August 2007Registered office changed on 18/08/07 from: 86 cloglands forth lanark lanarkshire ML11 8DY (1 page)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 November 2006Return made up to 07/07/06; no change of members (6 pages)
7 November 2006Return made up to 07/07/06; no change of members (6 pages)
15 June 2006Return made up to 07/07/05; full list of members (6 pages)
15 June 2006Return made up to 07/07/05; full list of members (6 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
7 July 2004Incorporation (15 pages)
7 July 2004Incorporation (15 pages)