Company NameMTC Foods Limited
Company StatusDissolved
Company Number03058960
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 10 months ago)
Dissolution Date21 February 2006 (18 years, 1 month ago)
Previous NameThe Mexican Tortilla Company (UK) Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Henry Lincoln Kent
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRegency House
Towers Road Poynton
Stockport
Cheshire
SK12 1DD
Secretary NameMr Stuart John Holland
NationalityEnglish
StatusClosed
Appointed01 June 1998(3 years after company formation)
Appointment Duration7 years, 8 months (closed 21 February 2006)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank Lodge
38a Parsonage Road Withington
Manchester
Lancashire
M20 4PT
Director NameMr Henry Lester Kent
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 21 February 2006)
RoleManaging
Country of ResidenceEngland
Correspondence Address64 Clifford Road
Poynton
Stockport
Cheshire
SK12 1JA
Director NameMr Henry Lester Kent
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Clifford Road
Poynton
Stockport
Cheshire
SK12 1JA
Secretary NameMr Dennis Jones
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Edgeley Road
Whitchurch
Shropshire
SY13 4NN
Wales
Director NameMr Dennis Jones
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(10 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Edgeley Road
Whitchurch
Shropshire
SY13 4NN
Wales
Director NameMr Ian Michael Kent
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 1999)
RoleSales Director
Correspondence Address56 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Secretary NameMr Henry Lester Kent
NationalityBritish
StatusResigned
Appointed22 November 1997(2 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Clifford Road
Poynton
Stockport
Cheshire
SK12 1JA
Director NameMr Stuart John Holland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1998(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1999)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank Lodge
38a Parsonage Road Withington
Manchester
Lancashire
M20 4PT
Director NameAmanda Jane Ofoluwa
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2003)
RoleTechnical
Correspondence Address5 Quakerfields
Darwen
Lancashire
BB3 0DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Percy Westhead & Company
1 Booth Street
Manchester
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
20 September 2005Notice of completion of voluntary arrangement (4 pages)
19 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
23 June 2004Return made up to 19/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 October 2003Registered office changed on 22/10/03 from: c/o percy westhead and company 61 mosley street manchester M2 4AD (1 page)
22 August 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
22 July 2003Return made up to 19/05/03; full list of members (8 pages)
22 July 2003Moratorium start-29/05/03 (1.11) (1 page)
22 July 2003Moratorium extension - 22/08/03 (1 page)
2 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
22 April 2003Director resigned (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
23 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 February 2002Accounts for a small company made up to 31 December 2000 (8 pages)
24 May 2001Return made up to 19/05/01; full list of members (7 pages)
2 April 2001Ad 27/11/00--------- £ si 1000@1=1000 £ ic 2202352/2203352 (2 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 June 2000New director appointed (2 pages)
1 June 2000Return made up to 19/05/00; full list of members (6 pages)
22 November 1999New director appointed (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 August 1999Return made up to 19/05/99; full list of members (5 pages)
11 August 1999Ad 01/01/99-18/05/99 £ si 40000@1=40000 £ ic 1856352/1896352 (2 pages)
11 August 1999Ad 01/01/99-18/05/99 £ si 43415@1=43415 £ ic 1996352/2039767 (2 pages)
11 August 1999Ad 30/12/98--------- £ si 246350@1=246350 £ ic 1540002/1786352 (2 pages)
11 August 1999Ad 01/01/99-18/05/99 £ si 40000@1=40000 £ ic 1500002/1540002 (2 pages)
11 August 1999Ad 23/09/98-31/12/98 £ si 70000@1=70000 £ ic 1786352/1856352 (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Ad 23/09/98-31/12/98 £ si 100000@1=100000 £ ic 1896352/1996352 (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Ad 22/05/98-31/12/98 £ si 162585@1=162585 £ ic 2039767/2202352 (2 pages)
5 May 1999Company name changed the mexican tortilla company (uk ) LIMITED\certificate issued on 06/05/99 (3 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (9 pages)
15 December 1998Director resigned (1 page)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
1 June 1998Return made up to 19/05/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 December 1996 (8 pages)
6 January 1998Registered office changed on 06/01/98 from: unit 4 & 5 riverpark road newton heath manchester M40 2XR (1 page)
30 December 1997New secretary appointed (2 pages)
9 December 1997Ad 21/11/97--------- £ si 1500000@1=1500000 £ ic 2/1500002 (2 pages)
9 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 December 1997Nc inc already adjusted 21/11/97 (1 page)
4 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
17 July 1997Particulars of mortgage/charge (4 pages)
6 June 1997New director appointed (2 pages)
27 May 1997Return made up to 19/05/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
14 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 August 1996Registered office changed on 28/08/96 from: unit 4 & 5 riverbank road newton heath manchester M40 2XR (1 page)
3 July 1996Return made up to 19/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1996New director appointed (2 pages)
12 April 1996Memorandum and Articles of Association (19 pages)
16 February 1996Accounting reference date notified as 31/12 (1 page)
16 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 February 1996Memorandum and Articles of Association (19 pages)
21 December 1995Company name changed the mexican tortilla company lim ited\certificate issued on 22/12/95 (4 pages)
24 May 1995Secretary resigned (2 pages)
19 May 1995Incorporation (30 pages)