Company NameMTS Project Management Services Limited
Company StatusDissolved
Company Number06082486
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)
Previous NameBrookson (5159B) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Sloan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 4 weeks after company formation)
Appointment Duration12 years (closed 23 April 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Gotter Bank
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3NX
Scotland
Secretary NameMrs Maureen Sloan
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 2 months after company formation)
Appointment Duration8 years (resigned 05 May 2016)
RoleCompany Director
Correspondence Address6 Gotter Bank
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3NX
Scotland
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

99 at £1Maureen Sloan
99.00%
Ordinary
1 at £1Mr Martin Sloan
1.00%
Ordinary

Financials

Year2014
Net Worth£4,592
Cash£212
Current Liabilities£14,382

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
28 January 2019Application to strike the company off the register (3 pages)
4 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
15 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
17 March 2017Termination of appointment of Maureen Sloan as a secretary on 5 May 2016 (1 page)
17 March 2017Termination of appointment of Maureen Sloan as a secretary on 5 May 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
5 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
5 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
15 March 2012Director's details changed for Martin Sloan on 1 March 2012 (2 pages)
15 March 2012Director's details changed for Martin Sloan on 1 March 2012 (2 pages)
15 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
15 March 2012Director's details changed for Martin Sloan on 1 March 2012 (2 pages)
12 March 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 12 March 2012 (1 page)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 March 2009Return made up to 05/02/09; full list of members (4 pages)
6 March 2009Return made up to 05/02/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 November 2008Ad 18/08/08\gbp si 98@1=98\gbp ic 2/100\ (1 page)
7 November 2008Ad 18/08/08\gbp si 98@1=98\gbp ic 2/100\ (1 page)
6 May 2008Registered office changed on 06/05/2008 from 4-5 lovat lane london EC3R 8DT (1 page)
6 May 2008Registered office changed on 06/05/2008 from 4-5 lovat lane london EC3R 8DT (1 page)
1 May 2008Secretary appointed mrs maureen sloan (1 page)
1 May 2008Secretary appointed mrs maureen sloan (1 page)
21 April 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
21 April 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
1 December 2007Registered office changed on 01/12/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
1 December 2007Registered office changed on 01/12/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
5 June 2007Company name changed brookson (5159B) LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed brookson (5159B) LIMITED\certificate issued on 05/06/07 (2 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2007Incorporation (18 pages)
5 February 2007Incorporation (18 pages)