Company NameMineral Technology And Trading Limited
DirectorsJohn Leslie White and Marilyn Elizabeth White
Company StatusDissolved
Company Number02646988
CategoryPrivate Limited Company
Incorporation Date19 September 1991(32 years, 6 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 NameMr John Leslie White
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHighfield House
Scackleton
York
North Yorkshire
YO62 4NB
Secretary NameMr John Leslie White
NationalityBritish
StatusCurrent
Appointed19 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House
Scackleton
York
North Yorkshire
YO62 4NB
Director NameMarilyn Elizabeth White
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1994(2 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressHighfield House
Scackleton
York
North Yorkshire
YO6 4NB
Director NameStephen William Ashton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityKritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleFinancial Consultant
Correspondence Address39 Park Drive
Winchmore Hill
London
N21 2LU
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed19 September 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£67,150
Cash£59,763
Current Liabilities£217,721

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 September 2006Dissolved (1 page)
21 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Appointment of a voluntary liquidator (1 page)
3 February 2006O/Court removal of liquidators (5 pages)
3 February 2006Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Sec/state's cert.-release of liq (1 page)
25 October 2004Liquidators statement of receipts and payments (5 pages)
1 October 2004Notice of ceasing to act as a voluntary liquidator (1 page)
21 April 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
25 April 2002Statement of affairs (6 pages)
25 April 2002Appointment of a voluntary liquidator (1 page)
25 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2002Registered office changed on 09/04/02 from: highfield house scackleton york north yorkshire YO62 4NB (1 page)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
24 September 2001Return made up to 19/09/01; full list of members (6 pages)
3 July 2001Accounts for a small company made up to 31 December 1999 (7 pages)
10 May 2001Registered office changed on 10/05/01 from: william lamb business centre bottomboat road stanley wakefield WF3 4AY (1 page)
16 November 2000Return made up to 19/09/00; full list of members (6 pages)
1 October 1999Return made up to 19/09/99; no change of members (4 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 October 1998Return made up to 19/09/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 September 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 October 1996Return made up to 19/09/96; no change of members (4 pages)
18 March 1996Registered office changed on 18/03/96 from: milthorpe business centre monckton road wakefield west yorkshire WF2 7AS (1 page)
5 December 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 September 1995Return made up to 19/09/95; full list of members
  • 363(287) ‐ Registered office changed on 26/09/95
(6 pages)