Company NameI.M.T. Technologies Limited
Company StatusDissolved
Company Number03221825
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)
Previous NameMightsystem Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameDr Michael Peter Caine
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1996(2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address4 Castle Green
Kenilworth
Warwickshire
CV8 1NE
Director NameMs Claire Hodson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1996(2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6.6 Ziggurat
Saffron Hill
London
EC1N 8QX
Director NameAlison Kay McConnell
NationalityBritish
StatusCurrent
Appointed23 July 1996(2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address161 Church Lane
Handsworth
Birmingham
West Midlands
B20 2RU
Secretary NameAlison Kay McConnell
NationalityBritish
StatusCurrent
Appointed01 March 2000(3 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address161 Church Lane
Handsworth
Birmingham
West Midlands
B20 2RU
Secretary NameMs Claire Hodson
NationalityBritish
StatusResigned
Appointed23 July 1996(2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6.6 Ziggurat
Saffron Hill
London
EC1N 8QX
Director NameColin Knight
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressDormer House
25 Holtwood Avenue
Aylesford
Kent
ME20 7QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 May 2003Dissolved (1 page)
3 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Appointment of a voluntary liquidator (1 page)
6 October 2000Statement of affairs (7 pages)
6 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2000Registered office changed on 14/09/00 from: birmingham research park vincent drive edgbaston birmingham B15 2SQ (1 page)
6 July 2000Notice of completion of voluntary arrangement (3 pages)
6 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 20 June 2000 (3 pages)
16 March 2000New secretary appointed (1 page)
16 March 2000Secretary resigned (1 page)
8 March 2000Accounts for a small company made up to 31 December 1998 (5 pages)
13 October 1999Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
4 August 1999Director resigned (1 page)
29 July 1999Director's particulars changed (1 page)
29 July 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 July 1999Director's particulars changed (1 page)
23 October 1998Secretary's particulars changed;director's particulars changed (1 page)
15 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 June 1998Director's particulars changed (1 page)
15 June 1998Registered office changed on 15/06/98 from: 21 st thomas street bristol BS1 6JS (1 page)
21 May 1998Director's particulars changed (1 page)
21 May 1998Secretary's particulars changed;director's particulars changed (1 page)
20 February 1998S-div conve 12/02/98 (1 page)
20 February 1998Ad 12/02/98--------- £ si [email protected]=287 £ ic 1200/1487 (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 September 1997Memorandum and Articles of Association (12 pages)
23 September 1997Ad 16/09/97--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
9 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1997£ nc 1000/100000 02/09/97 (1 page)
20 August 1997Director's particulars changed (1 page)
19 August 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1997Particulars of mortgage/charge (6 pages)
6 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
6 August 1996Memorandum and Articles of Association (8 pages)
30 July 1996New secretary appointed;new director appointed (2 pages)
30 July 1996Registered office changed on 30/07/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1996Company name changed mightsystem LIMITED\certificate issued on 31/07/96 (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Secretary resigned (1 page)
9 July 1996Incorporation (9 pages)