Company NameN.T.M. Limited
Company StatusDissolved
Company Number01786287
CategoryPrivate Limited Company
Incorporation Date26 January 1984(40 years, 3 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Richard Alexander Cameron
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(11 years after company formation)
Appointment Duration11 years, 4 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Pavilion Road
Bestwood Lodge
Arnold
Nottinghamshire
NG5 8NL
Secretary NameJenny Beardsley
NationalityBritish
StatusClosed
Appointed31 July 2001(17 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address2 Mornington Crescent
Nuthall
Nottingham
NG16 1QE
Director NameJenny Beardsley
NationalityBritish
StatusClosed
Appointed11 April 2002(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 27 June 2006)
RoleFinance Director
Correspondence Address2 Mornington Crescent
Nuthall
Nottingham
NG16 1QE
Director NameMr Martin Torr Anderson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address11 Bunny Lane
Keyworth
Nottinghamshire
NG12 5JU
Director NameJames Helps
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 1995)
RoleCompany Director
Correspondence AddressThe Wickets 72a Cropwell Road
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2JG
Secretary NameMr Martin Torr Anderson
NationalityBritish
StatusResigned
Appointed09 November 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address11 Bunny Lane
Keyworth
Nottinghamshire
NG12 5JU
Director NameMr Andrew Blake Springthorpe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 May 1996)
RoleManaging Director
Correspondence AddressNorth End
Park Hill Lane
West Hallam
Derbyshire
DE7 6HR
Secretary NameBeverley Gail Richards
NationalityBritish
StatusResigned
Appointed10 February 1995(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 1998)
RoleCompany Director
Correspondence Address65 Dunvegan Drive
Rise Park
Nottingham
Nottinghamshire
NG5 5DX
Director NameMichael David Bailey
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(11 years after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 2001)
RoleFinancial Director
Correspondence Address6 Willow Wong
Burton Joyce
Nottingham
Nottinghamshire
NG14 5FD
Director NameMartin Price
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2001)
RoleManaging Director
Correspondence Address12 Bailey Lane
Radcliffe On Trent
Nottingham
NG12 2DA
Secretary NameMichael David Bailey
NationalityBritish
StatusResigned
Appointed30 March 1998(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2001)
RoleFinance Director
Correspondence Address6 Willow Wong
Burton Joyce
Nottingham
Nottinghamshire
NG14 5FD
Director NameMr Glen Barry Hutchesson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(16 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 2003)
RoleGroup Managing Direct
Country of ResidenceEngland
Correspondence Address4 Hillcrest Drive
South Anston
Sheffield
S25 5FQ

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£50,909
Cash£8,518
Current Liabilities£1,965,778

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
25 October 2005Receiver ceasing to act (1 page)
12 October 2005Receiver ceasing to act (1 page)
12 October 2005Receiver's abstract of receipts and payments (3 pages)
12 July 2005Receiver ceasing to act (1 page)
12 July 2005Receiver ceasing to act (1 page)
25 May 2005Receiver's abstract of receipts and payments (3 pages)
14 July 2004Statement of Affairs in administrative receivership following report to creditors (9 pages)
1 June 2004Administrative Receiver's report (19 pages)
14 May 2004Appointment of receiver/manager (1 page)
13 May 2004Appointment of receiver/manager (1 page)
22 April 2004Registered office changed on 22/04/04 from: lows lane stanton by dale ilkeston DE7 4QU (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Particulars of mortgage/charge (5 pages)
15 December 2003Return made up to 09/11/03; full list of members (7 pages)
26 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 February 2003Director resigned (1 page)
4 February 2003Accounts for a small company made up to 31 December 2001 (8 pages)
15 January 2003Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 July 2002Particulars of mortgage/charge (5 pages)
12 June 2002New director appointed (1 page)
7 December 2001Return made up to 09/11/01; full list of members (6 pages)
25 September 2001Registered office changed on 25/09/01 from: c/o canal sheet metal works lenton lane nottingham NG7 2PQ (1 page)
25 September 2001Secretary resigned;director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Full accounts made up to 31 December 2000 (14 pages)
25 September 2001New director appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2001Return made up to 09/11/00; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
10 December 1999Return made up to 09/11/99; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (6 pages)
20 September 1999Director's particulars changed (1 page)
11 March 1999Director's particulars changed (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 December 1998New secretary appointed (2 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 February 1998Return made up to 09/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 April 1997Return made up to 09/11/95; full list of members (6 pages)
17 April 1997Return made up to 09/11/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1995Particulars of mortgage/charge (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)