Company NameM. T. N. (Holdings) Limited
Company StatusDissolved
Company Number03152653
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 2 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilson Paul Mills
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWeldbank Mill
Saville Street
Chorley
Lancashire
PR7 3JB
Director NameLeslie Alan Tuson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address1b Weldbank Mill
Saville Street
Chorley
PR7 3JB
Secretary NameLeslie Alan Tuson
NationalityBritish
StatusClosed
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address1b Weldbank Mill
Saville Street
Chorley
PR7 3JB
Director NameMr Ronald Nelson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm 163 Glazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5AZ
Director NameMr Martyn James Best
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(3 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dawn
Dark Lane
Ormskirk
Lancashire
L40 5TR
Director NameSimon Raymond Gould
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(3 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressApartment 12b81
Seaside Plaza
8 Avenue Des Ligures
Mc 98000 Monaco
Foreign
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
15 October 2003Receiver's abstract of receipts and payments (3 pages)
15 October 2003Receiver ceasing to act (1 page)
9 September 2003Receiver's abstract of receipts and payments (3 pages)
13 February 2003Statement of Affairs in administrative receivership following report to creditors (7 pages)
28 November 2002Administrative Receiver's report (10 pages)
30 September 2002Registered office changed on 30/09/02 from: weldbank mill saville street chorley lancashire PR7 3JB (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
2 September 2002Appointment of receiver/manager (1 page)
24 April 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 February 2002Accounts for a small company made up to 31 May 2000 (8 pages)
14 March 2001Return made up to 22/01/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 May 1999 (6 pages)
14 March 2000Return made up to 22/01/00; full list of members (8 pages)
17 January 2000Particulars of mortgage/charge (7 pages)
29 October 1999New director appointed (2 pages)
25 October 1999Ad 27/09/99--------- £ si 23138@1=23138 £ ic 61000/84138 (2 pages)
19 October 1999£ ic 71000/61000 27/09/99 £ sr 10000@1=10000 (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Nc dec already adjusted 27/09/99 (1 page)
11 October 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
11 March 1999Return made up to 22/01/99; no change of members (6 pages)
7 December 1998Nc inc already adjusted 19/10/98 (1 page)
7 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 November 1998Ad 19/10/98--------- £ si 60000@1=60000 £ ic 11000/71000 (2 pages)
2 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 January 1998Director resigned (1 page)
27 January 1998Return made up to 22/01/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 February 1997Return made up to 30/01/97; full list of members (6 pages)
26 March 1996Accounting reference date notified as 31/05 (1 page)
15 March 1996Ad 31/01/96--------- £ si 10000@1 (2 pages)
15 March 1996Statement of affairs (5 pages)
15 March 1996Statement of affairs (4 pages)
15 March 1996Ad 31/01/96--------- £ si 997@1 (2 pages)
15 February 1996Ad 31/01/96--------- £ si 997@1=997 £ ic 10003/11000 (2 pages)
15 February 1996Ad 31/01/96--------- £ si 10000@1=10000 £ ic 3/10003 (2 pages)
14 February 1996Nc inc already adjusted 31/01/96 (1 page)
14 February 1996Memorandum and Articles of Association (20 pages)
30 January 1996Incorporation (19 pages)