About

Registered Number: 04114538
Date of Incorporation: 24/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2015 (9 years and 1 month ago)
Registered Address: 2 Market Place, Brigg, North Lincolnshire, DN20 8LH

 

Based in North Lincolnshire, M.T.T. Holdings Ltd was registered on 24 November 2000, it's status at Companies House is "Dissolved". M.T.T. Holdings Ltd has 6 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
S AND M SERVICES LIMITED 16 April 2003 - 1
MATTHEW STAFFORD ELLIOTT LIMITED 16 April 2003 15 March 2004 1
RIBY, Lesley 17 March 2002 02 October 2002 1
RIBY, Mark 24 November 2000 08 February 2002 1
Secretary Name Appointed Resigned Total Appointments
BARRACLOUGH, Richard 08 February 2002 02 October 2002 1
RIBY, Michelle 24 November 2000 08 February 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2015
L64.04 - Directions to defer dissolution 22 March 2005
L64.07 - Release of Official Receiver 22 March 2005
COCOMP - Order to wind up 07 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
287 - Change in situation or address of Registered Office 09 May 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
AA - Annual Accounts 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
363s - Annual Return 21 January 2002
395 - Particulars of a mortgage or charge 07 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
287 - Change in situation or address of Registered Office 29 November 2000
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.