Mtd Holdings Limited

DataGardener
mtd holdings limited
dissolved
Unknown

Mtd Holdings Limited

05259040Private Limited With Share Capital

Unit 2 Birch Industrial Estate, Whittle Lane, Heywood, OL102SX
Incorporated

14/10/2004

Company Age

21 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Mtd Holdings Limited (05259040) is a private limited with share capital incorporated on 14/10/2004 (21 years old) and registered in heywood, OL102SX. The company operates under SIC code 70100 - activities of head offices.

Mtd holdings limited is a company based out of unit 2 birch industrial estate whittle lane, heywood, united kingdom.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 14/10/2004
OL102SX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

94
Gazette Dissolved Voluntary
Category:Gazette
Date:03-09-2024
Gazette Notice Voluntary
Category:Gazette
Date:18-06-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-07-2023
Legacy
Category:Capital
Date:31-07-2023
Legacy
Category:Insolvency
Date:31-07-2023
Resolution
Category:Resolution
Date:31-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2022
Capital Return Purchase Own Shares
Category:Capital
Date:22-07-2022
Capital Return Purchase Own Shares
Category:Capital
Date:22-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2022
Capital Cancellation Shares
Category:Capital
Date:07-02-2022
Capital Cancellation Shares
Category:Capital
Date:28-01-2022
Resolution
Category:Resolution
Date:25-01-2022
Resolution
Category:Resolution
Date:25-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2017
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:28-05-2017
Resolution
Category:Resolution
Date:05-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2015
Resolution
Category:Resolution
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2010
Legacy
Category:Mortgage
Date:28-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2009
Resolution
Category:Resolution
Date:13-09-2009
Resolution
Category:Resolution
Date:18-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2009
Legacy
Category:Annual Return
Date:21-10-2008
Legacy
Category:Officers
Date:21-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2008
Legacy
Category:Annual Return
Date:16-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2007
Legacy
Category:Mortgage
Date:13-01-2007
Legacy
Category:Annual Return
Date:11-01-2007
Statement Of Affairs
Category:Miscellaneous
Date:17-08-2006
Legacy
Category:Capital
Date:17-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2006
Legacy
Category:Address
Date:31-01-2006
Legacy
Category:Annual Return
Date:01-11-2005
Legacy
Category:Capital
Date:07-01-2005
Legacy
Category:Capital
Date:07-01-2005
Resolution
Category:Resolution
Date:07-01-2005
Resolution
Category:Resolution
Date:07-01-2005
Resolution
Category:Resolution
Date:07-01-2005
Legacy
Category:Accounts
Date:24-12-2004
Legacy
Category:Address
Date:21-12-2004
Legacy
Category:Mortgage
Date:18-12-2004
Legacy
Category:Officers
Date:20-10-2004
Legacy
Category:Officers
Date:20-10-2004
Legacy
Category:Officers
Date:20-10-2004
Legacy
Category:Officers
Date:20-10-2004
Legacy
Category:Address
Date:20-10-2004
Incorporation Company
Category:Incorporation
Date:14-10-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date04/04/2023
Latest Accounts31/07/2022

Trading Addresses

Unit 2, Birch Industrial Estate, Whittle Lane, Heywood, Lancashire, OL102SX

Contact

www.macom.com
Unit 2 Birch Industrial Estate, Whittle Lane, Heywood, OL102SX