Company NameMonty Mason Blocks Limited
Company StatusDissolved
Company Number03480539
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date10 September 2008 (15 years, 7 months ago)
Previous NameNorthwich Navigation Limited

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameHeinz Werner Emil Eckert
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFernhill Farm Frog Lane
Pickmere
Knutsford
Cheshire
WA16 0LJ
Director NameKenneth Eckert
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFernhill Farm Frog Lane
Pickmere
Knutsford
Cheshire
WA16 0LJ
Secretary NameKenneth Eckert
NationalityBritish
StatusClosed
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFernhill Farm Frog Lane
Pickmere
Knutsford
Cheshire
WA16 0LJ
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£773,742
Gross Profit£226,281
Net Worth£13,489
Cash£73
Current Liabilities£392,526

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2008Liquidators statement of receipts and payments to 1 November 2008 (8 pages)
10 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
14 November 2007Liquidators statement of receipts and payments (5 pages)
18 May 2007Liquidators statement of receipts and payments (5 pages)
16 November 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (6 pages)
2 December 2004Liquidators statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
12 May 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Receiver ceasing to act (1 page)
11 January 2002Receiver's abstract of receipts and payments (3 pages)
22 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Receiver's abstract of receipts and payments (3 pages)
28 September 2000Registered office changed on 28/09/00 from: dte house hollins lane bury lancashire BL9 8AT (1 page)
24 May 2000Administrative Receiver's report (17 pages)
9 May 2000Registered office changed on 09/05/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page)
8 May 2000Statement of affairs (7 pages)
8 May 2000Appointment of a voluntary liquidator (2 pages)
8 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2000Registered office changed on 28/02/00 from: fernhill farm frog lane pickmere knutsford cheshire WA16 6JB (1 page)
10 February 2000Appointment of receiver/manager (1 page)
14 January 2000Return made up to 15/12/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
14 April 1999Return made up to 15/12/98; full list of members (8 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
12 November 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
6 February 1998Particulars of mortgage/charge (4 pages)
29 January 1998Director resigned (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998New director appointed (3 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998New director appointed (3 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Director resigned (1 page)
5 January 1998Company name changed northwich navigation LIMITED\certificate issued on 06/01/98 (2 pages)
15 December 1997Incorporation (17 pages)