MTECH RESOURCES LIMITED

Register to unlock more data on OkredoRegister

MTECH RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09186663

Incorporation date

22/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

22 Burton Way, Windsor SL4 4NJCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2014)
dot icon14/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon01/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon09/11/2023
Director's details changed for Mr Brandon David John on 2022-05-05
dot icon17/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon28/03/2023
Registered office address changed from 108 Eton Wick Road Eton Wick Windsor SL4 6JU England to 22 Burton Way Windsor SL4 4NJ on 2023-03-28
dot icon21/12/2022
Compulsory strike-off action has been discontinued
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon15/12/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon26/10/2022
Amended micro company accounts made up to 2022-08-31
dot icon12/10/2022
Accounts for a dormant company made up to 2022-08-31
dot icon30/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon12/11/2021
Termination of appointment of Mark Fitzgerald as a director on 2021-11-12
dot icon01/11/2021
Second filing of Confirmation Statement dated 2021-03-20
dot icon22/10/2021
Change of details for Mr Brandon David John as a person with significant control on 2021-10-21
dot icon22/10/2021
Change of details for Mr Brandon David John as a person with significant control on 2021-10-21
dot icon22/10/2021
Change of details for Mr John David Brandon as a person with significant control on 2021-10-21
dot icon22/10/2021
Director's details changed for Mr Brandon David John on 2021-10-21
dot icon22/10/2021
Director's details changed for Mr John David Brandon on 2021-10-21
dot icon14/10/2021
Appointment of Mr Mark Fitzgerald as a director on 2021-10-14
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon22/03/2021
Withdraw the company strike off application
dot icon20/03/2021
Notification of John David Brandon as a person with significant control on 2021-03-15
dot icon20/03/2021
Cessation of Michael Jeremy Dauncey as a person with significant control on 2021-03-15
dot icon20/03/2021
Termination of appointment of Michael Jeremy Dauncey as a director on 2021-03-15
dot icon20/03/2021
Appointment of Mr John David Brandon as a director on 2021-03-15
dot icon20/03/2021
Termination of appointment of Jacqueline Elizabeth Dauncey as a director on 2021-03-15
dot icon20/03/2021
Change of details for Mr Michael Jeremy Dauncey as a person with significant control on 2021-03-15
dot icon20/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon20/03/2021
Registered office address changed from Park House Park Street Maidenhead Berkshire SL6 1SL to 108 Eton Wick Road Eton Wick Windsor SL4 6JU on 2021-03-20
dot icon15/03/2021
Accounts for a dormant company made up to 2020-08-31
dot icon13/10/2020
Voluntary strike-off action has been suspended
dot icon25/08/2020
First Gazette notice for voluntary strike-off
dot icon13/08/2020
Application to strike the company off the register
dot icon29/06/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon07/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon15/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon03/01/2019
Appointment of Mr Michael Jeremy Dauncey as a director on 2019-01-01
dot icon24/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon10/07/2018
Accounts for a dormant company made up to 2017-08-31
dot icon14/11/2017
Resolutions
dot icon16/10/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon22/11/2016
Accounts for a dormant company made up to 2016-08-31
dot icon05/10/2016
Confirmation statement made on 2016-08-22 with updates
dot icon01/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon22/10/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon12/05/2015
Termination of appointment of Michael Jeremy Dauncey as a director on 2015-04-07
dot icon09/04/2015
Termination of appointment of Michael Jeremy Dauncey as a director on 2015-04-07
dot icon07/04/2015
Appointment of Mrs Jacqueline Elizabeth Dauncey as a director on 2015-03-31
dot icon22/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
31.71K
-
0.00
-
-
2022
0
31.71K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

31.71K £Ascended31.61K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dauncey, Michael Jeremy
Director
01/01/2019 - 15/03/2021
34
John, Brandon David
Director
15/03/2021 - Present
-
Dauncey, Michael Jeremy
Director
22/08/2014 - 07/04/2015
34

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MTECH RESOURCES LIMITED

MTECH RESOURCES LIMITED is an(a) Dissolved company incorporated on 22/08/2014 with the registered office located at 22 Burton Way, Windsor SL4 4NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MTECH RESOURCES LIMITED?

toggle

MTECH RESOURCES LIMITED is currently Dissolved. It was registered on 22/08/2014 and dissolved on 14/10/2025.

Where is MTECH RESOURCES LIMITED located?

toggle

MTECH RESOURCES LIMITED is registered at 22 Burton Way, Windsor SL4 4NJ.

What does MTECH RESOURCES LIMITED do?

toggle

MTECH RESOURCES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for MTECH RESOURCES LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via compulsory strike-off.