Company NameMT News Limited
Company StatusDissolved
Company Number04466761
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)
Previous NameLillywood Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Martyn Campbell Twigg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(5 months, 1 week after company formation)
Appointment Duration21 years, 1 month (closed 16 January 2024)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address10 High Green Drive
Silsden
West Yorkshire
BD20 9QP
Director NameMrs Helen Adele Twigg
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 16 January 2024)
RoleSubpostmistress
Country of ResidenceEngland
Correspondence Address39 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0AJ
Secretary NameRita Twigg
NationalityBritish
StatusResigned
Appointed26 January 2005(2 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address8 Flower Croft
Keighley
West Yorkshire
BD21 1RT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameMeehan & Co (Corporation)
StatusResigned
Appointed01 December 2002(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2005)
Correspondence AddressJohn Wesley House
Wesley Place, Silsden
West Yorkshire
BD20 0PH

Contact

Telephone01535 653143
Telephone regionKeighley

Location

Registered Address39 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0AJ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

1 at £1Martyn Twigg
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,947
Cash£300
Current Liabilities£91,899

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2023First Gazette notice for voluntary strike-off (1 page)
24 October 2023Application to strike the company off the register (1 page)
30 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
9 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
27 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
9 September 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
9 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
30 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
22 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
4 May 2017Termination of appointment of Rita Twigg as a secretary on 1 May 2017 (1 page)
4 May 2017Appointment of Mrs Helen Adele Twigg as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mrs Helen Adele Twigg as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of Rita Twigg as a secretary on 1 May 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Secretary's details changed for Rita Twigg on 1 April 2014 (1 page)
23 March 2016Director's details changed for Martyn Twigg on 19 January 2015 (2 pages)
23 March 2016Secretary's details changed for Rita Twigg on 1 April 2014 (1 page)
23 March 2016Director's details changed for Martyn Twigg on 19 January 2015 (2 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 August 2008Return made up to 21/06/08; full list of members (3 pages)
7 August 2008Return made up to 21/06/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 July 2007Return made up to 21/06/07; no change of members (2 pages)
5 July 2007Return made up to 21/06/07; no change of members (2 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 July 2006Return made up to 21/06/06; full list of members (6 pages)
20 July 2006Return made up to 21/06/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 July 2005Return made up to 21/06/05; full list of members (6 pages)
26 July 2005Return made up to 21/06/05; full list of members (6 pages)
20 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 May 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Compulsory strike-off action has been discontinued (1 page)
1 March 2005Director's particulars changed (1 page)
1 March 2005Return made up to 21/06/04; no change of members (4 pages)
1 March 2005Return made up to 21/06/04; no change of members (4 pages)
1 March 2005Compulsory strike-off action has been discontinued (1 page)
7 February 2005New secretary appointed (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (1 page)
7 February 2005Secretary resigned (1 page)
1 February 2005Registered office changed on 01/02/05 from: john wesley house wesley place west yorkshire BD20 0PH (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005Registered office changed on 01/02/05 from: john wesley house wesley place west yorkshire BD20 0PH (1 page)
9 March 2004Compulsory strike-off action has been discontinued (1 page)
9 March 2004Compulsory strike-off action has been discontinued (1 page)
8 March 2004Return made up to 21/06/03; full list of members (6 pages)
8 March 2004Return made up to 21/06/03; full list of members (6 pages)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
20 May 2003Compulsory strike-off action has been discontinued (1 page)
20 May 2003Compulsory strike-off action has been discontinued (1 page)
16 May 2003Company name changed lillywood LTD\certificate issued on 16/05/03 (2 pages)
16 May 2003Company name changed lillywood LTD\certificate issued on 16/05/03 (2 pages)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 39A leicester road salford manchester M7 4AS (1 page)
28 June 2002Registered office changed on 28/06/02 from: 39A leicester road salford manchester M7 4AS (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
21 June 2002Incorporation (9 pages)
21 June 2002Incorporation (9 pages)