Company NameM.T. & P. Limited
Company StatusDissolved
Company Number02639616
CategoryPrivate Limited Company
Incorporation Date21 August 1991(32 years, 8 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Andrew John Barkworth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(same day as company formation)
RoleEngineer
Country of ResidenceFrance
Correspondence Address3 Park Square East
Leeds
LS1 2NE
Secretary NameMrs Sandra Barkworth
NationalityBritish
StatusClosed
Appointed21 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Park Square East
Leeds
LS1 2NE
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed21 August 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 August 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address3 Park Square East
Leeds
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew John Barkworth
50.00%
Ordinary
1 at £1Mrs Sandra Barkworth
50.00%
Ordinary

Financials

Year2014
Net Worth£18,835
Cash£24,926
Current Liabilities£6,091

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
18 March 2016Application to strike the company off the register (3 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 October 2014Director's details changed for Mr Andrew John Barkworth on 1 August 2014 (2 pages)
14 October 2014Secretary's details changed for Mrs Sandra Barkworth on 1 August 2014 (1 page)
14 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Secretary's details changed for Mrs Sandra Barkworth on 1 August 2014 (1 page)
14 October 2014Director's details changed for Mr Andrew John Barkworth on 1 August 2014 (2 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 2
(4 pages)
3 August 2013Registered office address changed from 9 Partridge Drive Uttoxeter Staffordshire ST14 8TY on 3 August 2013 (1 page)
3 August 2013Registered office address changed from 9 Partridge Drive Uttoxeter Staffordshire ST14 8TY on 3 August 2013 (1 page)
22 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Andrew John Barkworth on 19 August 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 September 2009Return made up to 21/08/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 September 2008Return made up to 21/08/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 September 2007Return made up to 21/08/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 August 2006Return made up to 21/08/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 October 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2004Registered office changed on 16/12/04 from: 7 green park checkley stoke on trent ST10 4QW (1 page)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 October 2004Return made up to 21/08/04; full list of members (6 pages)
11 June 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
2 March 2004Return made up to 21/08/03; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 August 2002Return made up to 21/08/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 October 2001Registered office changed on 03/10/01 from: chartley house chartley stafford staffordshire ST18 0LN (1 page)
3 October 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Registered office changed on 24/08/00 from: oaklands house oaklands bradford west yorkshire BD10 8RG (1 page)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
10 December 1999Return made up to 21/08/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
27 August 1998Return made up to 21/08/98; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
1 October 1997Return made up to 21/08/97; no change of members (4 pages)
20 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
12 September 1996Return made up to 21/08/96; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 30 June 1995 (5 pages)
25 August 1995Return made up to 21/08/95; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)