Company NameMT Services 4 U Ltd
Company StatusDissolved
Company Number06484222
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)
Dissolution Date14 September 2010 (13 years, 8 months ago)
Previous NameMoney Transfer 4 U Ltd

Directors

Director NameKeith Joyce
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (closed 14 September 2010)
RoleCompany Director
Correspondence Address68 Oronsay Road
Leicester
Leicestershire
LE4 0QU
Secretary NameMrs Michelle Shingirai Joyce
NationalityZimbabwean
StatusClosed
Appointed07 February 2008(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (closed 14 September 2010)
RoleSecretary
Correspondence Address41b Cardinal Street
Cheetamhill
Manchester
M8 0WN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address366 A Cheetham Hill Rd
Manchester
M8 9LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
26 March 2009Application for striking-off (1 page)
26 March 2009Application for striking-off (1 page)
29 February 2008Company name changed money transfer 4 u LTD\certificate issued on 04/03/08 (2 pages)
29 February 2008Company name changed money transfer 4 u LTD\certificate issued on 04/03/08 (2 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
25 January 2008Incorporation (9 pages)
25 January 2008Incorporation (9 pages)