Company NameMTL Esop Trustees Limited
Company StatusDissolved
Company Number02763818
CategoryPrivate Limited Company
Incorporation Date5 November 1992(31 years, 5 months ago)
Dissolution Date14 January 2003 (21 years, 3 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 John Alexander Lothian
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1993(3 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 14 January 2003)
RoleDriver/Operator
Correspondence Address74 Serpentine Road
Wallasey
Merseyside
CH44 0AZ
Wales
Director NameAndrew Morton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1993(6 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 14 January 2003)
RolePsv Driver
Correspondence Address80 Princes Street
Southport
Merseyside
PR1 1HB
Director NamePaul Turtle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1993(6 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 14 January 2003)
RolePsv Driver
Correspondence Address38 Coalville Road
St Helens
Merseyside
WA11 9JS
Director NameTrevor Howard Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1993(8 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 14 January 2003)
RoleVehicle Coach Builder
Correspondence Address76 Fairfield Crescent
Liverpool
Merseyside
L6 8PJ
Director NameAdrian Milne
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1996(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 14 January 2003)
RoleDriver
Correspondence Address32 Well Lane
Rock Ferry
Birkenhead
Merseyside
L42 4QG
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 14 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusClosed
Appointed25 February 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterfield Road
Cropston
Leicester
LE7 7HN
Director NameMr Sandy Timothy Chapple Gill
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(same day as company formation)
RoleSolicitor
Correspondence Address80 Russell Road
Mossley Hill
Liverpool
Merseyside
L18 1EB
Director NameMr Ronald Paul Bradshaw
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(same day as company formation)
RoleSolicitor
Correspondence Address28 South Road
Grassendale Park
Liverpool
Merseyside
L19 0LT
Secretary NameMr Ronald Paul Bradshaw
NationalityBritish
StatusResigned
Appointed05 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 South Road
Grassendale Park
Liverpool
Merseyside
L19 0LT
Director NameDominic Brady
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 15 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 High Street
Hale Village
Liverpool
Merseyside
L24 4AF
Director NamePaul Snape
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 day after company formation)
Appointment Duration2 months (resigned 07 January 1993)
RoleCompany Director
Correspondence Address51 Seaton Way
Cambridge Park
Southport
Merseyside
PR9 9GJ
Director NameRonald Gordon Millington
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 20 June 1996)
RoleCompany Director
Correspondence Address3 Teddington Close
Dudlows Green
Warrington
Cheshire
WA4 5QG
Director NamePeter Geoffrey Coombes
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 day after company formation)
Appointment Duration2 months (resigned 07 January 1993)
RoleCompany Director
Correspondence Address7 McLauchlan Rise
Aberdour
Burntisland
Fife
KY3 0SS
Scotland
Director NameAlan Hague Coleman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 14 September 1993)
RoleCompany Director
Correspondence Address17 Kent Close
Bromborough
Wirral
Merseyside
L63 0EF
Secretary NameRonald Gordon Millington
NationalityBritish
StatusResigned
Appointed06 November 1992(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 20 June 1996)
RoleCompany Director
Correspondence Address3 Teddington Close
Dudlows Green
Warrington
Cheshire
WA4 5QG
Director NameMr Norman Jolliffe
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 1997)
RoleBus Driver
Correspondence Address37 Fields End
Huyton With Roby
Liverpool
Merseyside
L36 5YQ
Director NameMr David Andrew Sutton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 May 1993)
RoleBuyer
Correspondence Address29 Gaskell Street
St Helens
Merseyside
WA9 1PG
Director NameWilliam Sebastian Naylor Barlow
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 1996)
RolePsv Driver
Correspondence Address5 Surrey Drive
Wirral
Merseyside
L48 2HP
Director NameAllan Philip Cruickshanks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 1996)
RoleDriver
Correspondence Address97 Hale Drive
Liverpool
L24 0TQ
Director NameNorman Kelly
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(6 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 10 August 1998)
RolePsv Driver
Correspondence Address20 Monmouth Drive
Aintree
Liverpool
Merseyside
L10 8LL
Director NameMr Peter James Thomas
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 1996)
RoleFitter
Correspondence Address11 Cleveland Close
Mill Park
Kirkby
Merseyside
L32 2BH
Director NameAllen Bernard Dunne
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 August 1999)
RoleDriver
Correspondence Address36 Dunacre Way
Liverpool
Merseyside
L26 0XH
Secretary NameIain Fraser Campbell
NationalityBritish
StatusResigned
Appointed25 September 1996(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 1997)
RoleCompany Director
Correspondence Address3 Hallgate
Daisy Hill Westhoughton
Bolton
Lancashire
BL5 2SF
Secretary NameMr Timothy John Barlow
NationalityBritish
StatusResigned
Appointed25 September 1996(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdene 8 Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7AZ
Director NameColin Eric Fuller
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmore House
Broadmore Lane
Stowe-By-Chartley
Staffordshire
ST18 0LD
Secretary NameDeborah Anne Woodward
NationalityBritish
StatusResigned
Appointed12 March 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address37a Lavender Gardens
London
SW11 1DJ
Director NameMr Stephen John Clayton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hall Farmhouse Fanhams Hall
Road Newhall Green Wareside
Ware
Hertfordshire
SG12 7SD
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU

Location

Registered Address1 Admiral Way
Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
12 August 2002Application for striking-off (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
16 November 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
(9 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2000Accounts for a dormant company made up to 4 March 2000 (7 pages)
23 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2000Registered office changed on 16/11/00 from: rail house lord nelson street liverpool (1 page)
15 August 2000New director appointed (2 pages)
21 June 2000Director's particulars changed (1 page)
24 March 2000Accounting reference date shortened from 04/03/01 to 31/12/00 (1 page)
6 March 2000Accounting reference date shortened from 31/03/00 to 04/03/00 (1 page)
2 March 2000New director appointed (11 pages)
2 March 2000New director appointed (7 pages)
2 March 2000Director resigned (1 page)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
20 December 1999Director resigned (1 page)
22 October 1999Return made up to 20/10/99; no change of members (10 pages)
23 September 1999Director resigned (1 page)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
29 October 1998Return made up to 20/10/98; no change of members (10 pages)
17 August 1998Director resigned (1 page)
29 July 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
22 January 1998Director resigned (1 page)
12 November 1997Return made up to 20/10/97; full list of members (10 pages)
18 September 1997Full accounts made up to 29 March 1997 (6 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: edge lane liverpool merseyside L7 9LL (1 page)
5 December 1996New director appointed (2 pages)
27 November 1996Return made up to 20/10/96; no change of members (9 pages)
27 November 1996Director's particulars changed (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996New secretary appointed (2 pages)
2 September 1996Full accounts made up to 31 March 1996 (10 pages)
10 July 1996Secretary resigned;director resigned (1 page)
13 December 1995Full accounts made up to 31 March 1995 (12 pages)
23 November 1995New director appointed (2 pages)
17 November 1995Return made up to 20/10/95; no change of members (8 pages)