Company NameMl Tytherington Plc
Company StatusDissolved
Company Number03867189
CategoryPublic Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)
Previous NameMotor Law Plc

Business Activity

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

Directors

Director NameGary Hoddes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMark Campion Langford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor House Manor Park Road
North Rode
Congleton
Cheshire
CW12 2PG
Director NameJacqueline Brennan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address7 Haysbrook Close
Ashton Under Lyne
Lancashire
OL7 9TB
Director NamePhilip Anthony Hoddes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address8 Alcott Place
Winwick Park
Warrington
WA2 8XN
Director NameDeborah Langford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 22 March 2005)
RoleCompany Director
Correspondence AddressManor House
Manor Park Road, North Rode
Congleton
Cheshire
CW12 2PG
Director NameNeil Robertson Ross
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address56 Sheardale
Honley
Huddersfield
West Yorkshire
HD7 2RU
Director NameMr Alan Cartwright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beechwood Grove
Cheadle Hulme
Cheadle
Cheshire
SK8 6HE
Secretary NameMark Campion Langford
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor House Manor Park Road
North Rode
Congleton
Cheshire
CW12 2PG
Secretary NameMr Michael Watson
NationalityBritish
StatusResigned
Appointed30 June 2001(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 November 2001)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cheltenham Close
Great Sankey
Warrington
Cheshire
WA5 3PX
Director NameMr Michael Watson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 May 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Cheltenham Close
Great Sankey
Warrington
Cheshire
WA5 3PX
Secretary NameGordon Blair
NationalityBritish
StatusResigned
Appointed05 November 2001(2 years after company formation)
Appointment Duration10 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address17 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusResigned
Appointed05 September 2002(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address76 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address55 King Street
Manchester
Greater Manchester
M2 4LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£2,133,000
Gross Profit£2,131,200

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

22 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
22 December 2002Full accounts made up to 31 August 2001 (19 pages)
29 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2002New secretary appointed (2 pages)
19 August 2002Director resigned (1 page)
26 February 2002Director's particulars changed (1 page)
14 December 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
23 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001New director appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
22 March 2001Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
22 March 2001Full accounts made up to 30 June 2000 (11 pages)
5 January 2001Registered office changed on 05/01/01 from: kemutec house springwood way macclesfield cheshire SK10 2ND (1 page)
15 November 2000Return made up to 27/10/00; full list of members (8 pages)
27 September 2000Company name changed the accident group PLC\certificate issued on 27/09/00 (2 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
17 November 1999New secretary appointed;new director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (2 pages)
27 October 1999Incorporation (15 pages)