MOUNTHALL LIMITED
Overview
| Company Name | MOUNTHALL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03971278 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOUNTHALL LIMITED?
- (5248) /
Where is MOUNTHALL LIMITED located?
| Registered Office Address | 94 Chorley New Road BL1 4DH Bolton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MOUNTHALL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2010 |
What are the latest filings for MOUNTHALL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 2 Woodberry Grove London N12 0DR United Kingdom on Oct 24, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Moray Stuart as a director on Oct 06, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Moray Stuart as a director on Oct 06, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 12, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Moray Stuart as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 94 Chorley New Road Bolton BL1 4DH United Kingdom on Jul 08, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Bryan as a director | 1 pages | TM01 | ||||||||||
Appointment of Andrew Moray Stuart as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Linda Morgan as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mrs Linda Morgan as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Paul Derek Bryan on Oct 25, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Linda Morgan as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 5 Wesley Road Farsley Leeds West Yorkshire LS28 6EJ on Jul 08, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Linda Morgan as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Paul Derek Bryan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of MOUNTHALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLACKBURN, Amanda Jane | Secretary | 5 Wesley Road Farsley LS28 6EJ Leeds West Yorkshire | British | 85146040001 | ||||||
| BLACKBURN, Amanda Jane | Secretary | 5 Wesley Road Farsley LS28 6EJ Leeds West Yorkshire | British | 85146040001 | ||||||
| LALLY, Carrianne | Secretary | 46 Landseer Walk Bramley LS13 2TY Leeds West Yorkshire | British | 76143430001 | ||||||
| ROWLEY, Samantha Jane | Secretary | The Bungalow Tower Place Armley LS12 3SH Leeds West Yorkshire | British | 83582510001 | ||||||
| HANOVER SECRETARIES LIMITED | Nominee Secretary | 44 Upper Belgrave Road BS8 2XN Bristol | 900019680001 | |||||||
| BRYAN, Paul Derek | Director | Chorley New Road BL1 4DH Bolton 94 United Kingdom | England | British | 85146080002 | |||||
| MORGAN, Linda | Director | Chorley New Road BL1 4DH Bolton 94 United Kingdom | United Kingdom | British | 152537520001 | |||||
| MORGAN, Linda | Director | Chorley New Road BL1 4DH Bolton 94 England | United Kingdom | British | 152537520001 | |||||
| ROWLEY, Julie Elaine | Director | 19 Saint Marys Park Approach LS12 3UZ Leeds West Yorkshire | British | 70583200001 | ||||||
| STUART, Andrew Moray | Director | Woodberry Grove N12 0DR London 2 United Kingdom | Mauritius | British | 139343170002 | |||||
| STUART, Andrew Moray | Director | Woodberry Grove N12 0DR London 2 United Kingdom | Mauritius | British | 139343170002 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Does MOUNTHALL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 12, 2005 Delivered On Jul 16, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 04, 2002 Delivered On Nov 07, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0