Solihull
West Midlands
B91 1RG
Secretary Name | Mr Mark Parnaby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2003(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 03 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sharmans Cross Road Solihull West Midlands B91 1RG |
Director Name | Mr Anthony Gittins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2012(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 June 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Paul Richard Bennett |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Ennerdale Drive Halesowen West Midlands B63 1HL |
Secretary Name | Damian Paul Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Whitefriars Drive Halesowen West Midlands B63 3SY |
Director Name | Mr Geoffrey Trevor Daren |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 July 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paradise Grove Pelsall West Midlands WS3 4NN |
Director Name | Mr Anthony Gittins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(7 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Royston House 267 Cranmore Boulevard Shirley Solihull West Midlands B90 4QT |
Website | www.mtcltd.co.uk |
---|
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
67.1k at £1 | Mark James Parnaby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£264 |
Cash | £56,653 |
Current Liabilities | £571,741 |
Latest Accounts | 31 January 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | Final Gazette dissolved following liquidation (1 page) |
6 March 2014 | Administrator's progress report to 27 February 2014 (11 pages) |
6 March 2014 | Administrator's progress report to 27 February 2014 (11 pages) |
3 March 2014 | Notice of move from Administration to Dissolution (12 pages) |
3 March 2014 | Notice of move from Administration to Dissolution (12 pages) |
25 October 2013 | Notice of vacation of office by administrator (7 pages) |
25 October 2013 | Notice of vacation of office by administrator (7 pages) |
3 September 2013 | Administrator's progress report to 19 August 2013 (9 pages) |
3 September 2013 | Notice of extension of period of Administration (1 page) |
3 September 2013 | Administrator's progress report to 19 August 2013 (9 pages) |
3 September 2013 | Notice of extension of period of Administration (1 page) |
10 April 2013 | Administrator's progress report to 28 February 2013 (13 pages) |
10 April 2013 | Statement of affairs with form 2.14B (7 pages) |
10 April 2013 | Statement of affairs with form 2.14B (7 pages) |
10 April 2013 | Administrator's progress report to 28 February 2013 (13 pages) |
8 November 2012 | Notice of deemed approval of proposals (1 page) |
8 November 2012 | Notice of deemed approval of proposals (1 page) |
30 October 2012 | Statement of administrator's proposal (13 pages) |
30 October 2012 | Statement of administrator's proposal (13 pages) |
12 September 2012 | Registered office address changed from Royston House 267 Cranmore Boulevard Shirley Solihull West Midlands B90 4QT on 12 September 2012 (2 pages) |
12 September 2012 | Registered office address changed from Royston House 267 Cranmore Boulevard Shirley Solihull West Midlands B90 4QT on 12 September 2012 (2 pages) |
7 September 2012 | Appointment of an administrator (1 page) |
7 September 2012 | Appointment of an administrator (1 page) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
20 February 2012 | Appointment of Anthony Gittins as a director (2 pages) |
20 February 2012 | Termination of appointment of Geoffrey Daren as a director (1 page) |
20 February 2012 | Termination of appointment of Anthony Gittins as a director (1 page) |
20 February 2012 | Appointment of Anthony Gittins as a director (2 pages) |
20 February 2012 | Termination of appointment of Anthony Gittins as a director (1 page) |
20 February 2012 | Termination of appointment of Geoffrey Daren as a director (1 page) |
26 January 2012 | Appointment of Anthony Gittins as a director (2 pages) |
26 January 2012 | Appointment of Anthony Gittins as a director (2 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 January 2009 (12 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 January 2009 (12 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
10 April 2008 | Director's change of particulars / geoffrey daren / 22/06/2007 (2 pages) |
10 April 2008 | Director's change of particulars / geoffrey daren / 22/06/2007 (2 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
5 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
5 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
3 April 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
3 April 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
17 May 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
17 May 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
17 May 2005 | Return made up to 09/04/05; full list of members
|
17 May 2005 | Return made up to 09/04/05; full list of members
|
29 September 2004 | Registered office changed on 29/09/04 from: unit 1 houndsfield lane industrial estate houndsfield lane wythall birmingham west midlands B47 5QR (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: unit 1 houndsfield lane industrial estate houndsfield lane wythall birmingham west midlands B47 5QR (1 page) |
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
4 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
30 March 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
30 March 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
5 February 2004 | Ad 15/12/03--------- £ si 45000@1=45000 £ ic 22143/67143 (2 pages) |
5 February 2004 | Ad 15/12/03--------- £ si 45000@1=45000 £ ic 22143/67143 (2 pages) |
15 January 2004 | Ad 15/12/03--------- £ si 22142@1=22142 £ ic 1/22143 (2 pages) |
15 January 2004 | Statement of affairs (22 pages) |
15 January 2004 | Statement of affairs (22 pages) |
15 January 2004 | Ad 15/12/03--------- £ si 22142@1=22142 £ ic 1/22143 (2 pages) |
5 January 2004 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
5 January 2004 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
11 December 2003 | Particulars of mortgage/charge (9 pages) |
11 December 2003 | Particulars of mortgage/charge (9 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 195 high street cradley heath west midlands B64 5HW (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 195 high street cradley heath west midlands B64 5HW (1 page) |
12 November 2003 | £ nc 1000/100000 16/10/03 (2 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
12 November 2003 | £ nc 1000/100000 16/10/03 (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Company name changed piers green LIMITED\certificate issued on 21/10/03 (2 pages) |
21 October 2003 | Company name changed piers green LIMITED\certificate issued on 21/10/03 (2 pages) |
9 April 2003 | Incorporation (20 pages) |
9 April 2003 | Incorporation (20 pages) |