Dissolved 2018-05-29
Company Information for M-TANK LTD
UDDINGSTON, LANARKSHIRE, G71 7PT,
|
Company Registration Number
SC345795
Private Limited Company
Dissolved Dissolved 2018-05-29 |
Company Name | |
---|---|
M-TANK LTD | |
Legal Registered Office | |
UDDINGSTON LANARKSHIRE G71 7PT Other companies in ML3 | |
Company Number | SC345795 | |
---|---|---|
Date formed | 2008-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2018-05-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-22 01:00:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CORINNE LOUISE MCCLUSKIE |
||
PAUL JOHN MCCLUSKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAGE MAMACO LTD | Director | 2017-11-16 | CURRENT | 2017-11-16 | Active - Proposal to Strike off | |
VIP SHUTTLE LTD | Director | 2016-11-16 | CURRENT | 2016-11-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
RES02 | RES02 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
RT01 | COMPANY RESTORED ON 24/04/2017 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 16/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 57 BOTHWELL ROAD HAMILTON LANARKSHIRE ML3 0BB | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MCCLUSKIE / 25/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 2 BURNBANK HOUSE BURNPARK AVENUE UDDINGSTON G71 7RY UK | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MCCLUSKIE / 01/01/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PAUL JOHN MCCLUSKIE | |
288a | SECRETARY APPOINTED MISS CORINNE LOUISE MCCLUSKIE | |
288b | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-11-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2013-07-31 | £ 26,673 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 17,245 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M-TANK LTD
Cash Bank In Hand | 2013-07-31 | £ 4,938 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 22,816 |
Current Assets | 2013-07-31 | £ 26,286 |
Current Assets | 2012-08-01 | £ 22,816 |
Debtors | 2013-07-31 | £ 21,348 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as M-TANK LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | M-TANK LTD | Event Date | 2014-11-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |