Company NameMonton Land Company Limited
Company StatusDissolved
Company Number03283078
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 4 months ago)
Previous Name25 (1996) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Joan Mary Holt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1997(3 months, 2 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow
Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameMr Kevin John Marren
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1997(3 months, 2 weeks after company formation)
Appointment Duration27 years
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
StatusCurrent
Appointed13 March 1997(3 months, 2 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address342 Chorley New Road
Heaton
Bolton
BL1 5AD
Director NameJohn Edward Wraeg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1997(3 months, 2 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address6 Laurel Avenue
Chadderton
Oldham
Greater Manchester
OL9 0NJ
Secretary NameMr Kevin John Marren
NationalityBritish
StatusCurrent
Appointed13 March 1997(3 months, 2 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield Bobbys Lane
Eccleston
St Helens
Merseyside
WA10 5AL
Director NameArkwright House Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY
Secretary NameArkwright House Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 November 2003Dissolved (1 page)
27 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
21 January 2002Statement of affairs (5 pages)
21 January 2002Appointment of a voluntary liquidator (1 page)
21 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2001Registered office changed on 31/12/01 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN (1 page)
7 December 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2001Full accounts made up to 31 July 2000 (7 pages)
20 December 2000Return made up to 14/11/00; full list of members (8 pages)
5 July 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
19 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 June 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
18 November 1998Return made up to 14/11/98; no change of members (4 pages)
13 May 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
24 November 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Company name changed 25 (1996) LIMITED\certificate issued on 25/09/97 (2 pages)
18 March 1997Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
25 November 1996Incorporation (32 pages)