Company NameMTM Trading (Thorne) Limited
Company StatusDissolved
Company Number04408149
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years, 1 month ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Damian Mason
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressYork House
Church Lane, Fishlake
Doncaster
South Yorkshire
DN7 5JW
Director NameMr Jonathan Merchant
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Kirton Lane
Thorne
Doncaster
South Yorkshire
DN8 5RE
Secretary NameMr Damian Mason
NationalityBritish
StatusClosed
Appointed03 April 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressYork House
Church Lane, Fishlake
Doncaster
South Yorkshire
DN7 5JW
Director NameDavid Mason
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressTithe House Farm
Scunthiorpe Road
High Levels Thorne
Doncaster
DN8 5SH
Director NameMr Paul Andrew Massarella
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 South Parade
Thorne
Doncaster
South Yorkshire
DN8 5DU
Director NameJonathan Mark Torr
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Old Post House 107 High Street
Belton
Doncaster
South Yorkshire
DN9 1NR

Location

Registered AddressYork House
Church Lane
Fishlake
Doncaster
DN7 5JW
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishFishlake
WardNorton & Askern
Built Up AreaFishlake

Financials

Year2014
Net Worth-£3,583
Cash£1,319
Current Liabilities£5,638

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
19 March 2009Return made up to 31/03/08; full list of members (4 pages)
19 March 2009Return made up to 31/03/08; full list of members (4 pages)
28 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
28 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 July 2007Return made up to 31/03/07; full list of members (2 pages)
3 July 2007Return made up to 31/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 May 2006Return made up to 31/03/06; full list of members (7 pages)
23 May 2006Return made up to 31/03/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 May 2005Return made up to 31/03/05; full list of members (7 pages)
12 May 2005Return made up to 31/03/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
20 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
4 May 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
  • 363(288) ‐ Director resigned
(9 pages)
4 May 2004Return made up to 31/03/04; full list of members (9 pages)
12 February 2004Accounts made up to 30 April 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
21 May 2003Return made up to 03/04/03; full list of members (9 pages)
21 May 2003Return made up to 03/04/03; full list of members (9 pages)
3 April 2002Incorporation (34 pages)
3 April 2002Incorporation (34 pages)