Company NameMT Holdings Limited
Company StatusDissolved
Company Number04162976
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKenneth Gordon McFiggans
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Leighton Avenue
Meols
Wirral
Merseyside
CH47 0LZ
Wales
Director NameArthur Trelfer Todd
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGreystoke Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
Secretary NameArthur Trelfer Todd
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGreystoke Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressGreystoke Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009Application for striking-off (1 page)
17 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 February 2009Registered office changed on 02/02/2009 from 16 leighton avenue meols wirral merseyside CH47 0LZ (1 page)
4 March 2008Return made up to 19/02/08; full list of members (4 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 February 2007Return made up to 19/02/07; full list of members (2 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Location of register of members (1 page)
7 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 August 2006Registered office changed on 16/08/06 from: 1 carlton terrace hoylake wirral merseyside CH47 0LD (1 page)
6 March 2006Return made up to 19/02/06; full list of members (2 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
8 March 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 March 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 March 2004Return made up to 19/02/04; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 March 2003Return made up to 19/02/03; full list of members (7 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 September 2002Registered office changed on 04/09/02 from: 6TH floor cunard building pier head water street liverpool merseyside L3 1EG (1 page)
13 August 2002Secretary's particulars changed;director's particulars changed (1 page)
18 July 2002Secretary's particulars changed;director's particulars changed (1 page)
5 March 2002Return made up to 19/02/02; full list of members (6 pages)
5 March 2002Ad 14/02/02--------- £ si 900@1 (2 pages)
17 January 2002Ad 20/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
14 June 2001Registered office changed on 14/06/01 from: 1 carlton terrace hoylake wirral CH47 0LD (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
19 February 2001Incorporation (12 pages)