Company NameMT Training Solutions Limited
Company StatusDissolved
Company Number09211917
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Matthew Tweddell
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityEnglish
StatusClosed
Appointed10 September 2014(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address48 Kintyre Drive Thornaby
Stockton-On-Tees
TS17 0BY
Secretary NameMiss Aimee Robson
StatusClosed
Appointed06 March 2015(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 11 July 2017)
RoleCompany Director
Correspondence AddressValliant House Falcon Court
Stockton
Cleveland
TS18 3TS

Location

Registered AddressValliant House
Falcon Court
Stockton
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Matthew Tweddell
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

20 March 2015Delivered on: 26 March 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017Application to strike the company off the register (3 pages)
18 April 2017Application to strike the company off the register (3 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
3 April 2015Appointment of Miss Aimee Robson as a secretary on 6 March 2015 (2 pages)
3 April 2015Appointment of Miss Aimee Robson as a secretary on 6 March 2015 (2 pages)
3 April 2015Appointment of Miss Aimee Robson as a secretary on 6 March 2015 (2 pages)
26 March 2015Registration of charge 092119170001, created on 20 March 2015 (26 pages)
26 March 2015Registration of charge 092119170001, created on 20 March 2015 (26 pages)
29 October 2014Registered office address changed from 48 Kintyre Drive Thornaby Stockton-on-Tees TS170BY England to Valliant House Falcon Court Stockton Cleveland TS18 3TS on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 48 Kintyre Drive Thornaby Stockton-on-Tees TS170BY England to Valliant House Falcon Court Stockton Cleveland TS18 3TS on 29 October 2014 (1 page)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
(24 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
(24 pages)