Company NameMountain And Marine Limited
Company StatusDissolved
Company Number02589308
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 1 month ago)
Dissolution Date23 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameJames Kesterton Lowe
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(11 years, 9 months after company formation)
Appointment Duration14 years (closed 23 December 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Haslemere Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 6JY
Director NameChristopher Iain Palframan
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(11 years, 9 months after company formation)
Appointment Duration14 years (closed 23 December 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBent Cottage
9 Red Lane
Disley
Cheshire
SK12 2NP
Director NameDaniel Anthony Palframan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(11 years, 9 months after company formation)
Appointment Duration14 years (closed 23 December 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBent Cottage 9 Red Lane
Disley
Cheshire
SK12 2NP
Secretary NameJames Kesterton Lowe
NationalityBritish
StatusClosed
Appointed01 December 2002(11 years, 9 months after company formation)
Appointment Duration14 years (closed 23 December 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Haslemere Drive
Cheadle Hulme
Cheshire
SK8 6JY
Director NameAnthony Gerard Palframan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(11 years, 9 months after company formation)
Appointment Duration14 years (closed 23 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBent Cottage
Red Lane, Disley
Stockport
Cheshire
SK12 2NP
Director NameMiss Julie Reade-Aldred
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(same day as company formation)
RoleMarketing
Correspondence Address159 London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
Secretary NameMiss Julie Reade
NationalityBritish
StatusResigned
Appointed07 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address59 Ashley Road
Altrincham
Cheshire
WA14 2LS
Director NameMr Selwyn Douglas Aldred
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(3 weeks, 5 days after company formation)
Appointment Duration11 years, 8 months (resigned 19 December 2002)
RoleRetail Management
Country of ResidenceEngland
Correspondence Address159 London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
Secretary NameMr Selwyn Douglas Aldred
NationalityBritish
StatusResigned
Appointed03 April 1991(3 weeks, 5 days after company formation)
Appointment Duration11 years, 8 months (resigned 19 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
Director NameRobert Reade
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address1 Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£74,342
Cash£104
Current Liabilities£53,730

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 December 2016Final Gazette dissolved following liquidation (1 page)
23 December 2016Final Gazette dissolved following liquidation (1 page)
23 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
23 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
20 July 2016Liquidators' statement of receipts and payments to 3 June 2016 (14 pages)
20 July 2016Liquidators' statement of receipts and payments to 3 June 2016 (14 pages)
26 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 June 2015Registered office address changed from 159 London Road South Poynton Stockport Cheshire SK12 1LQ to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 26 June 2015 (2 pages)
26 June 2015Registered office address changed from 159 London Road South Poynton Stockport Cheshire SK12 1LQ to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 26 June 2015 (2 pages)
25 June 2015Statement of affairs with form 4.19 (6 pages)
25 June 2015Statement of affairs with form 4.19 (6 pages)
12 June 2015Appointment of a voluntary liquidator (1 page)
12 June 2015Appointment of a voluntary liquidator (1 page)
12 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-04
(1 page)
2 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 200,000
(8 pages)
2 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 200,000
(8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200,000
(8 pages)
23 April 2014Director's details changed for James Kesterton Lowe on 22 April 2014 (2 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200,000
(8 pages)
23 April 2014Director's details changed for James Kesterton Lowe on 22 April 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
30 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for James Kesterton Lowe on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Daniel Anthony Palframan on 27 March 2010 (2 pages)
26 April 2010Director's details changed for James Kesterton Lowe on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Daniel Anthony Palframan on 27 March 2010 (2 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Return made up to 27/03/09; full list of members (5 pages)
27 April 2009Return made up to 27/03/09; full list of members (5 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 April 2008Return made up to 27/03/08; full list of members (5 pages)
2 April 2008Return made up to 27/03/08; full list of members (5 pages)
17 April 2007Return made up to 27/03/07; full list of members (3 pages)
17 April 2007Return made up to 27/03/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 April 2006Return made up to 27/03/06; full list of members (3 pages)
6 April 2006Return made up to 27/03/06; full list of members (3 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
29 July 2005Registered office changed on 29/07/05 from: bridge house 12 market street glossop derbyshire SK13 8AR (1 page)
29 July 2005Registered office changed on 29/07/05 from: bridge house 12 market street glossop derbyshire SK13 8AR (1 page)
6 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 April 2005Return made up to 27/03/05; full list of members (3 pages)
7 April 2005Return made up to 27/03/05; full list of members (3 pages)
10 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 June 2004Registered office changed on 08/06/04 from: 16-18 chapel street glossop derbyshire SK13 8AT (1 page)
8 June 2004Registered office changed on 08/06/04 from: 16-18 chapel street glossop derbyshire SK13 8AT (1 page)
8 June 2004Return made up to 27/03/04; no change of members (5 pages)
8 June 2004Return made up to 27/03/04; no change of members (5 pages)
13 June 2003Return made up to 27/03/03; change of members (7 pages)
13 June 2003Return made up to 27/03/03; change of members (7 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 159, london road south, poynton, cheshire. SK12 1LQ. (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 159, london road south, poynton, cheshire. SK12 1LQ. (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed;new director appointed (2 pages)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
31 May 2002Return made up to 27/03/02; full list of members (7 pages)
31 May 2002Return made up to 27/03/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 April 2001Return made up to 27/03/01; full list of members (7 pages)
4 April 2001Return made up to 27/03/01; full list of members (7 pages)
24 March 2000Return made up to 27/03/00; full list of members (7 pages)
24 March 2000Return made up to 27/03/00; full list of members (7 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 July 1999Return made up to 27/03/99; no change of members (4 pages)
12 July 1999Return made up to 27/03/99; no change of members (4 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 July 1997Particulars of contract relating to shares (4 pages)
14 July 1997£ nc 1000/300000 30/06/97 (1 page)
14 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1997Particulars of contract relating to shares (4 pages)
14 July 1997£ nc 1000/300000 30/06/97 (1 page)
14 July 1997Ad 30/06/97--------- £ si 199997@1=199997 £ ic 3/200000 (2 pages)
14 July 1997Ad 30/06/97--------- £ si 199997@1=199997 £ ic 3/200000 (2 pages)
5 July 1997Return made up to 27/03/97; no change of members (4 pages)
5 July 1997Return made up to 27/03/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
5 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
23 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 April 1996Return made up to 27/03/96; no change of members (4 pages)
1 April 1996Return made up to 27/03/96; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
31 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
19 April 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1991Incorporation (12 pages)
7 March 1991Incorporation (12 pages)