Company NameMaths Tuition Centre Properties Limited
Company StatusDissolved
Company Number08301252
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date26 April 2017 (6 years, 12 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 Anthony Craig Lee
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed10 May 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 26 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre 10 Great North Way
York
YO26 6RB
Director NameMr James Joseph McGreal
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 1NQ

Location

Registered AddressWestminster Business Centre 10
Great North Way
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Next Accounts Due31 May 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
26 January 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
12 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
(1 page)
5 January 2016Statement of affairs with form 4.19 (7 pages)
5 January 2016Statement of affairs with form 4.19 (7 pages)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
(1 page)
28 November 2015Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Westminster Business Centre 10 Great North Way York YO26 6RB on 28 November 2015 (1 page)
28 November 2015Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Westminster Business Centre 10 Great North Way York YO26 6RB on 28 November 2015 (1 page)
6 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
6 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
10 March 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
1 September 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
1 September 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
13 August 2014Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page)
13 August 2014Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page)
12 June 2014Appointment of Mr Anthony Craig Lee as a director (2 pages)
12 June 2014Appointment of Mr Anthony Craig Lee as a director (2 pages)
12 June 2014Termination of appointment of James Mcgreal as a director (1 page)
12 June 2014Termination of appointment of James Mcgreal as a director (1 page)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)