Company NameM T H Solutions Limited
Company StatusDissolved
Company Number04944591
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 5 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Hemans
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(4 days after company formation)
Appointment Duration5 years, 3 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address28 Dinsdale Gardens
South Norwood
London
SE25 6LT
Secretary NameMarjorie Bennett
NationalityBritish
StatusClosed
Appointed31 October 2003(4 days after company formation)
Appointment Duration5 years, 3 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address28 Dinsdale Gardens
South Norwood
London
SE25 6LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressProgress House, 396 Wilmslow Rd
Withington
Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£514
Current Liabilities£10,596

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
7 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 March 2006Return made up to 27/10/05; full list of members (2 pages)
1 March 2005Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 September 2004Particulars of mortgage/charge (3 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)