Company NameM.T. Promotions Limited
Company StatusDissolved
Company Number02434329
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 6 months ago)
Dissolution Date20 April 2015 (9 years ago)
Previous NameM.T. Golf Promotions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(15 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 20 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Secretary NameMr Andrew James Scull
NationalityBritish
StatusClosed
Appointed03 August 2005(15 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 20 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Director NameMr David John Emmott Seekings
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(25 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (closed 20 April 2015)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address7/8 Market Place
London
W1W 8AG
Director NameMrs Julie Tomlinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(2 years after company formation)
Appointment Duration13 years, 9 months (resigned 03 August 2005)
RoleCompany Director/Company Secretary
Correspondence AddressIvy Cottage Preston Road
Coppull
Chorley
Lancashire
PR7 5HY
Director NameMr Mark Tomlinson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(2 years after company formation)
Appointment Duration13 years, 9 months (resigned 03 August 2005)
RoleCompany Director
Correspondence AddressIvy Cottage Preston Road
Coppull
Chorley
Lancashire
PR7 5HY
Secretary NameMrs Julie Tomlinson
NationalityBritish
StatusResigned
Appointed20 October 1991(2 years after company formation)
Appointment Duration13 years, 9 months (resigned 03 August 2005)
RoleCompany Director
Correspondence AddressIvy Cottage Preston Road
Coppull
Chorley
Lancashire
PR7 5HY
Director NameMs Gillian Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(15 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15
51 Iverna Gardens, Kensington
London
W8 6TP

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sps (Eu) Limited
100.00%
Ordinary

Accounts

Latest Accounts28 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2015Appointment of Mr David John Emmott Seekings as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Gillian Davies as a director on 31 March 2015 (1 page)
21 January 2015Resolution insolvency:res re liquidators account (1 page)
20 January 2015Return of final meeting in a members' voluntary winding up (4 pages)
24 July 2014Register inspection address has been changed (2 pages)
9 July 2014Registered office address changed from 7/8 Market Place London W1W 8AG on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 7/8 Market Place London W1W 8AG on 9 July 2014 (2 pages)
8 July 2014Appointment of a voluntary liquidator (1 page)
8 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2014Resolution insolvency:res re remuneration of liq (1 page)
8 July 2014Declaration of solvency (3 pages)
10 June 2014Accounts made up to 28 December 2013 (4 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
15 July 2013Accounts made up to 29 December 2012 (4 pages)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
7 September 2012Accounts made up to 31 December 2011 (4 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2011Director's details changed for Mr Andrew James Scull on 26 October 2011 (2 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts made up to 1 January 2011 (4 pages)
3 October 2011Accounts made up to 1 January 2011 (4 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 2 January 2010 (11 pages)
25 August 2010Full accounts made up to 2 January 2010 (11 pages)
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
13 October 2009Full accounts made up to 27 December 2008 (13 pages)
13 November 2008Return made up to 20/10/08; full list of members (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 October 2008Full accounts made up to 29 December 2007 (13 pages)
9 July 2008Registered office changed on 09/07/2008 from 6 cavendish place london greater london W1G 9NB (1 page)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
28 September 2007Full accounts made up to 30 December 2006 (13 pages)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
12 September 2006Director's particulars changed (1 page)
25 November 2005Return made up to 20/10/05; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Registered office changed on 19/08/05 from: north quarry business park skull house lane appley bridge wigan WN8 9DB (1 page)
19 August 2005New secretary appointed;new director appointed (3 pages)
19 August 2005Secretary resigned;director resigned (1 page)
8 November 2004Return made up to 20/10/04; full list of members (7 pages)
20 April 2004 (7 pages)
6 January 2004Registered office changed on 06/01/04 from: unit 8 coppull enterprise centre copull chorley lancashire PR7 5BW (1 page)
30 October 2003Return made up to 20/10/03; full list of members (7 pages)
14 May 2003 (7 pages)
5 February 2003Registered office changed on 05/02/03 from: ivy cottage preston road, coppull chorley lancashire PR7 5HY (1 page)
12 December 2002Return made up to 20/10/02; full list of members (7 pages)
12 December 2002Registered office changed on 12/12/02 from: thr chartered accountants charter house 166 garstang road fulwood preston lancashire PR2 8NB (1 page)
20 August 2002 (5 pages)
13 November 2001 (5 pages)
16 October 2001Return made up to 20/10/01; full list of members (6 pages)
6 November 2000Return made up to 20/10/00; full list of members (6 pages)
25 October 2000 (7 pages)
27 April 2000Registered office changed on 27/04/00 from: ivy cottage preston road coppull chorley lancashire PR7 5HY (1 page)
25 October 1999Return made up to 20/10/99; full list of members (6 pages)
9 September 1999 (6 pages)
4 December 1998Company name changed M.T. golf promotions LIMITED\certificate issued on 07/12/98 (2 pages)
29 October 1998Return made up to 20/10/98; full list of members (6 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
9 June 1998 (7 pages)
3 December 1997Return made up to 20/10/97; no change of members (4 pages)
26 February 1997 (8 pages)
28 October 1996Return made up to 20/10/96; no change of members (4 pages)
14 February 1996 (7 pages)
20 October 1989Incorporation (31 pages)