Company NameMaintenance & Technical Management (Midlands) Limited
Company StatusDissolved
Company Number01591877
CategoryPrivate Limited Company
Incorporation Date16 October 1981(42 years, 6 months ago)
Dissolution Date10 April 2013 (11 years ago)
Previous NameMarkjoy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameStephanie Alison Pound
NationalityBritish
StatusClosed
Appointed05 January 2007(25 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 10 April 2013)
RoleSecretary
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(28 years, 5 months after company formation)
Appointment Duration3 years (closed 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusClosed
Appointed15 June 2010(28 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 10 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameDavid Summerfield
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(9 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleAir Conditioning Engineer
Correspondence Address18 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JJ
Director NamePaul Dennis Skett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(9 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 December 2001)
RoleEngineer
Correspondence AddressHalf Century House
Dormston Lane Dormston
Inkberrow
Worcestershire
WR7 4LE
Director NameMr Clive Anthony Gilbert
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 1995)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressBrookend
Holberrow Green
Redditch
Worcestershire
B96 6SF
Secretary NameClive Sidney Dixon
NationalityBritish
StatusResigned
Appointed02 October 1991(9 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address159 Aston Cantlow Road
Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XW
Director NameMr Paul Stephen Taylor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(12 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address48 Haden Hill Road
Halesowen
West Midlands
B63 3NG
Director NameMr David Cherington
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(12 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 March 2004)
RoleEngineer
Correspondence AddressYew Tree Cottage
Linton Hill Linton
Ross-On-Wye
Herefordshire
HR9 7RS
Wales
Director NameMr Terence Keith Parsons Stead
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(16 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDerry Close 1 The Derry
Ashton Keynes
Swindon
SN6 6PW
Secretary NameTrevor Bradbury
NationalityBritish
StatusResigned
Appointed01 April 1998(16 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address58 Tudor Hill
Sutton Coldfield
West Midlands
B73 6BE
Director NameDerek Roger Gwilliams
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2001)
RoleFinance Director
Correspondence Address9 Nailors Court
Back Of Avon
Tewkesbury
Gloucestershire
GL20 5UR
Wales
Secretary NameDerek Roger Gwilliams
NationalityBritish
StatusResigned
Appointed30 July 1998(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 April 2001)
RoleFinance Director
Correspondence Address9 Nailors Court
Back Of Avon
Tewkesbury
Gloucestershire
GL20 5UR
Wales
Secretary NameWilliam Leslie Spencer
NationalityBritish
StatusResigned
Appointed10 April 2001(19 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 January 2007)
RoleCompany Director
Correspondence AddressBay Tree Cottage
The Fleet Fittleworth
Pulborough
West Sussex
RH20 1HS
Director NamePeter Frederick Ford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(20 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressDennisworth
Shortwood Road Pucklechurch
Bristol
Avon
BS17 3PH
Director NameMr Adrian Michael Ringrose
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(20 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2002)
RoleCompany Director
Correspondence Address66 Bedford Avenue
Barnet
Hertfordshire
EN5 2ER
Director NameSushaan Shekar Maroli
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2006)
RoleCompany Director
Correspondence Address50 Greenbank Avenue
Greenford
Wembley
Middlesex
HA0 2TF
Director NameJohn Michael Thompson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address5 Saint Johns Road
Abingdon
Oxfordshire
OX14 2HA
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(23 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed31 October 2007(26 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowmead
Orchard Road
Hurst
Berkshire
RG10 0SD
Director NameMr Richard Louis Phillips
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(26 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Bernard William Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Bernard William Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Interserve (Facilities Services) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
31 January 2012Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 31 January 2012 (2 pages)
27 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2012Appointment of a voluntary liquidator (1 page)
27 January 2012Declaration of solvency (3 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 50,000
(4 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
15 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
22 June 2010Appointment of Mr Bruce Anthony Melizan as a director (2 pages)
13 April 2010Termination of appointment of Richard Phillips as a director (1 page)
13 April 2010Appointment of Mr Simon Trayton Ashdown as a director (2 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
11 November 2009Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
14 October 2008Return made up to 02/10/08; full list of members (3 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 29/09/2008
(25 pages)
28 July 2008Appointment terminated director bruce melizan (1 page)
28 July 2008Director appointed mr bernard william spencer (2 pages)
28 July 2008Appointment terminated director simon ashdown (1 page)
25 July 2008Director appointed mr richard louis phillips (1 page)
18 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
29 March 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
5 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
18 April 2007Secretary's particulars changed (1 page)
14 February 2007Director resigned (1 page)
27 January 2007Director's particulars changed (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
18 September 2006Director's particulars changed (1 page)
19 June 2006Director resigned (1 page)
10 May 2006Full accounts made up to 31 December 2005 (10 pages)
28 October 2005Return made up to 02/10/05; full list of members (8 pages)
12 October 2005Full accounts made up to 31 December 2004 (10 pages)
24 May 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
21 October 2004Return made up to 02/10/04; full list of members (7 pages)
11 October 2004Full accounts made up to 31 December 2003 (10 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
17 October 2003Return made up to 02/10/03; full list of members (7 pages)
17 September 2003Resolutions
  • RES13 ‐ Alt aud status to LLP 30/07/03
(1 page)
13 January 2003Director resigned (1 page)
24 October 2002Return made up to 02/10/02; full list of members (7 pages)
19 June 2002Full accounts made up to 31 December 2001 (10 pages)
28 February 2002New director appointed (3 pages)
15 January 2002Director's particulars changed (1 page)
10 January 2002Director resigned (1 page)
16 November 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
24 October 2001Return made up to 02/10/01; full list of members (6 pages)
24 October 2001Secretary resigned (1 page)
8 October 2001Full accounts made up to 31 December 2000 (18 pages)
11 July 2001Director resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: building & property house 19-23 blackfriars road london SE1 8NY (1 page)
2 May 2001Registered office changed on 02/05/01 from: intersection house west bromwich west midlands B70 6RX (1 page)
26 April 2001New secretary appointed (2 pages)
15 February 2001Secretary's particulars changed;director's particulars changed (1 page)
10 October 2000Full accounts made up to 31 December 1999 (17 pages)
10 October 2000Return made up to 02/10/00; full list of members (7 pages)
15 October 1999Full accounts made up to 31 December 1998 (20 pages)
15 October 1999Return made up to 02/10/99; full list of members (7 pages)
24 December 1998Declaration of assistance for shares acquisition (6 pages)
21 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Return made up to 02/10/98; full list of members (10 pages)
22 October 1998Full accounts made up to 31 December 1997 (19 pages)
29 September 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
9 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 January 1998Ad 19/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 October 1997Return made up to 02/10/97; no change of members (4 pages)
12 August 1997Full accounts made up to 31 December 1996 (15 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
8 October 1996Full accounts made up to 31 December 1995 (18 pages)
8 October 1996Return made up to 02/10/96; no change of members (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (16 pages)
4 October 1995Return made up to 02/10/95; full list of members (6 pages)
7 September 1995Particulars of mortgage/charge (4 pages)