Company NameM.T. Support Services Limited
Company StatusDissolved
Company Number04695829
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameAce Cargo Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameVicky Kesterlian
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2003(3 days after company formation)
Appointment Duration5 years, 2 months (closed 13 May 2008)
RoleManaging Director
Correspondence Address38 Gwynt Y Mor
Conwy Marina
Conwy
LL32 8GH
Wales
Secretary NameVicky Kesterlian
NationalityBritish
StatusClosed
Appointed15 March 2003(3 days after company formation)
Appointment Duration5 years, 2 months (closed 13 May 2008)
RoleManaging Director
Correspondence Address38 Gwynt Y Mor
Conwy Marina
Conwy
LL32 8GH
Wales
Director NameMr Peter Noonan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2003(3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Upton Drive
Altrincham
Cheshire
WA14 5QP
Director NameMr Brian Ralph Marshall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 January 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Rhodfa Anwyl
Rhuddlan
Rhyl
Clwyd
LL18 2SQ
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2007Liquidators statement of receipts and payments (5 pages)
20 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2007Liquidators statement of receipts and payments (5 pages)
13 April 2007Liquidators statement of receipts and payments (4 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
27 March 2006Liquidators statement of receipts and payments (5 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Registered office changed on 20/10/04 from: 66 cross street sale manchester M33 7AN (1 page)
30 September 2004Appointment of a voluntary liquidator (1 page)
30 September 2004Statement of affairs (5 pages)
30 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2004Director resigned (1 page)
21 April 2004Return made up to 12/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Company name changed ace cargo LIMITED\certificate issued on 03/03/04 (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2003Particulars of mortgage/charge (3 pages)
20 June 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)