Company NameMonton Lodge Limited
Company StatusDissolved
Company Number01953935
CategoryPrivate Limited Company
Incorporation Date1 November 1985(38 years, 6 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin John Marren
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1993(7 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield Bobbys Lane
Eccleston
St Helens
Merseyside
WA10 5AL
Director NameMr Charles Richard Topham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(8 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address342 Chorley New Road
Heaton
Bolton
BL1 5AD
Secretary NameMr Kevin John Marren
NationalityBritish
StatusClosed
Appointed31 March 1994(8 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield Bobbys Lane
Eccleston
St Helens
Merseyside
WA10 5AL
Director NameCharles Richard Topham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 April 1993)
RoleCompany Director
Correspondence Address2 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Director NameCharles Watkin Topham
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 April 1993)
RoleCompany Director
Correspondence Address10 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5ES
Director NameMr David James Topham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgate
St Margarets Road
Altrincham
Cheshire
WA14 2AP
Director NameJohn Paul Whiteside
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dales Brow Farm
Dales Brown
Swinton
Manchester
M27 0YN
Secretary NameMr David James Topham
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgate
St Margarets Road
Altrincham
Cheshire
WA14 2AP
Director NameMrs Joan Mary Holt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(7 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow
Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameMr John Michael Lydon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrock Mill Barn
Wingates Road
Wigan
Lancashire
WN1 2SJ
Director NameJohn Edward Wraeg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(12 years after company formation)
Appointment Duration2 years, 12 months (resigned 08 November 2000)
RoleCompany Director
Correspondence Address6 Laurel Avenue
Chadderton
Oldham
Greater Manchester
OL9 0NJ

Location

Registered AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£55,664
Current Liabilities£120,594

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Application for striking-off (1 page)
7 October 2003Registered office changed on 07/10/03 from: cedar house woodlands park ashton road newton le willows merseyside WA12 0HR (1 page)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
12 February 2003Registered office changed on 12/02/03 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN (1 page)
9 May 2002Return made up to 31/03/02; full list of members (6 pages)
14 December 2001Full accounts made up to 31 July 2001 (10 pages)
28 October 2001Auditor's resignation (1 page)
11 April 2001Resolutions
  • RES13 ‐ Re:directors removal 26/01/01
(1 page)
11 April 2001Director resigned (1 page)
3 April 2001Full accounts made up to 31 July 2000 (9 pages)
2 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2000Director resigned (1 page)
15 August 2000Auditor's resignation (1 page)
15 August 2000Auditor's resignation (1 page)
13 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Full accounts made up to 31 July 1999 (11 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 December 1998Full accounts made up to 31 July 1998 (10 pages)
3 December 1997Full accounts made up to 31 July 1997 (10 pages)
19 November 1997New director appointed (2 pages)
23 April 1997Full accounts made up to 31 July 1996 (9 pages)
13 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1996Accounting reference date extended from 28/02 to 31/07 (1 page)
5 October 1995Full accounts made up to 28 February 1995 (11 pages)
21 July 1995Director resigned (4 pages)
27 April 1995Return made up to 31/03/95; no change of members (4 pages)