Company NameMTM Accounting Limited
Company StatusDissolved
Company Number03144086
CategoryPrivate Limited Company
Incorporation Date8 January 1996(28 years, 3 months ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)
Previous NameOffice Management Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stephen Robert Thompson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(12 years, 5 months after company formation)
Appointment Duration14 years, 12 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Director NameMr Douglas Ronald Murphy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2009(12 years, 12 months after company formation)
Appointment Duration14 years, 5 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Director NameEnergize Consulting Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address22 Nash Street
Royce Place
Manchester
M15 5NZ
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Director NameEnergize Director Ltd (Corporation)
StatusResigned
Appointed17 October 1996(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1998)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
Lancashire
M2 4EG
Director NameEnergize Limited (Corporation)
StatusResigned
Appointed01 July 1998(2 years, 5 months after company formation)
Appointment Duration9 years (resigned 26 July 2007)
Correspondence Address49 King Street
Manchester
Greater Manchester
M2 7AY
Director NameMTM Director Limited (Corporation)
StatusResigned
Appointed26 July 2007(11 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 June 2008)
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Secretary NameMTM Secretary Limited (Corporation)
StatusResigned
Appointed26 July 2007(11 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 December 2017)
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ

Contact

Telephone0161 8352080
Telephone regionManchester

Location

Registered Address3rd Floor 82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Mtm Legal LTD
8.70%
Ordinary
10 at £1Mr Douglas Murphy
43.48%
C Non Voting
10 at £1Mr Stephen Thompson
43.48%
B Non Voting
1 at £1Mr Douglas Murphy
4.35%
D Non Voting

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
7 December 2017Termination of appointment of Mtm Secretary Limited as a secretary on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Mtm Secretary Limited as a secretary on 1 December 2017 (1 page)
5 October 2017Change of details for Mr Stephen Robert Thompson as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Stephen Robert Thompson on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Stephen Robert Thompson on 5 October 2017 (2 pages)
5 October 2017Change of details for Mr Stephen Robert Thompson as a person with significant control on 5 October 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 23
(5 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 23
(5 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 23
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 23
(5 pages)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 23
(5 pages)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 23
(5 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 October 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
10 October 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 23
(5 pages)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 23
(5 pages)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 23
(5 pages)
30 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 January 2011Secretary's details changed for Mtm Secretary Limited on 8 January 2011 (2 pages)
19 January 2011Secretary's details changed for Mtm Secretary Limited on 8 January 2011 (2 pages)
19 January 2011Secretary's details changed for Mtm Secretary Limited on 8 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Steve Thompson on 8 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Douglas Ronald Murphy on 8 January 2011 (2 pages)
19 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Mr Steve Thompson on 8 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Douglas Ronald Murphy on 8 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Douglas Ronald Murphy on 8 January 2011 (2 pages)
19 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Mr Steve Thompson on 8 January 2011 (2 pages)
19 January 2011Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ on 19 January 2011 (1 page)
19 January 2011Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ on 19 January 2011 (1 page)
19 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mr Douglas Ronald Murphy on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mtm Secretary Limited on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mtm Secretary Limited on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Douglas Ronald Murphy on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 July 2009Director's change of particulars / douglas murphy / 24/07/2009 (1 page)
24 July 2009Director's change of particulars / douglas murphy / 24/07/2009 (1 page)
28 May 2009Director appointed mr doug murphy (1 page)
28 May 2009Director appointed mr doug murphy (1 page)
12 January 2009Return made up to 08/01/09; full list of members (4 pages)
12 January 2009Return made up to 08/01/09; full list of members (4 pages)
15 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
15 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 June 2008Director appointed mr steve thompson (1 page)
11 June 2008Appointment terminated director mtm director LIMITED (1 page)
11 June 2008Director appointed mr steve thompson (1 page)
11 June 2008Appointment terminated director mtm director LIMITED (1 page)
21 May 2008Registered office changed on 21/05/2008 from 49 king street manchester M2 7AY (1 page)
21 May 2008Secretary's change of particulars / mtm secretary LIMITED / 21/05/2008 (1 page)
21 May 2008Director's change of particulars / mtm director LIMITED / 21/05/2008 (1 page)
21 May 2008Secretary's change of particulars / mtm secretary LIMITED / 21/05/2008 (1 page)
21 May 2008Registered office changed on 21/05/2008 from 49 king street manchester M2 7AY (1 page)
21 May 2008Director's change of particulars / mtm director LIMITED / 21/05/2008 (1 page)
11 January 2008Return made up to 08/01/08; full list of members (3 pages)
11 January 2008Return made up to 08/01/08; full list of members (3 pages)
22 December 2007Ad 06/08/07--------- £ si 21@1=21 £ ic 2/23 (2 pages)
22 December 2007Ad 06/08/07--------- £ si 21@1=21 £ ic 2/23 (2 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2007Nc inc already adjusted 06/08/07 (1 page)
15 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2007Nc inc already adjusted 06/08/07 (1 page)
15 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2007Company name changed office management systems limite d\certificate issued on 01/08/07 (2 pages)
1 August 2007Company name changed office management systems limite d\certificate issued on 01/08/07 (2 pages)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007New director appointed (1 page)
8 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
8 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 February 2007Return made up to 08/01/07; full list of members (2 pages)
22 February 2007Return made up to 08/01/07; full list of members (2 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
20 March 2006Registered office changed on 20/03/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
20 March 2006Registered office changed on 20/03/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
6 February 2006Return made up to 08/01/06; full list of members (2 pages)
6 February 2006Return made up to 08/01/06; full list of members (2 pages)
3 February 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
3 February 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
30 December 2004Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2004Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
16 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
12 May 2004Registered office changed on 12/05/04 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
12 May 2004Registered office changed on 12/05/04 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
17 February 2004Return made up to 08/01/04; full list of members (2 pages)
17 February 2004Return made up to 08/01/04; full list of members (2 pages)
7 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
7 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
13 March 2003Return made up to 08/01/03; full list of members (2 pages)
13 March 2003Return made up to 08/01/03; full list of members (2 pages)
26 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
26 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
24 January 2002Return made up to 08/01/02; full list of members (6 pages)
24 January 2002Return made up to 08/01/02; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
20 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
20 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
20 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
21 January 2000Return made up to 08/01/00; full list of members (6 pages)
21 January 2000Return made up to 08/01/00; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
18 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
15 February 1999Return made up to 08/01/99; full list of members (6 pages)
15 February 1999Return made up to 08/01/99; full list of members (6 pages)
25 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
25 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
19 January 1998Return made up to 08/01/98; no change of members (4 pages)
19 January 1998Return made up to 08/01/98; no change of members (4 pages)
22 October 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
22 October 1997Registered office changed on 22/10/97 from: 22 nash street royce place manchester M15 5NZ (1 page)
22 October 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
22 October 1997Registered office changed on 22/10/97 from: 22 nash street royce place manchester M15 5NZ (1 page)
26 February 1997Return made up to 08/01/97; full list of members (6 pages)
26 February 1997Return made up to 08/01/97; full list of members (6 pages)
25 October 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996Registered office changed on 25/10/96 from: 66 hale road hale altrincham cheshire WA15 9HS (1 page)
25 October 1996Registered office changed on 25/10/96 from: 66 hale road hale altrincham cheshire WA15 9HS (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
8 January 1996Incorporation (14 pages)
8 January 1996Incorporation (14 pages)