Company NameMonte Developments Limited
Company StatusDissolved
Company Number03557237
CategoryPrivate Limited Company
Incorporation Date1 May 1998(25 years, 12 months ago)
Dissolution Date6 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJames Henry Parsons
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2003(5 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 06 December 2017)
RoleCompany Director
Correspondence Address71 Newbridge Hill
Bath
BA1 3PR
Director NameAdrian Daryl Parker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(1 week, 5 days after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 2003)
RoleCompany Director
Correspondence Address101a Chichester House
School Green Road
Freshwater
Isle Of Wight
PO40 9AZ
Secretary NameCatherine Mary Watson
NationalityBritish
StatusResigned
Appointed10 September 1998(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2003)
RoleCompany Director
Correspondence Address4 Beachlands
Thorness Bay Holiday Park
Cowes
Isle Of Wight
PO31 8NJ
Director NameMr Paul Grant Jackson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(9 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 02 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 High Street
Sevenoaks
Kent
TN13 1HZ
Secretary NameMr Alan John Silver
NationalityBritish
StatusResigned
Appointed27 March 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2009)
RoleAccountant
Correspondence AddressThe Old Church
32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr Royston Taylor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(11 years, 4 months after company formation)
Appointment Duration3 months (resigned 18 December 2009)
RoleCompany Director
Correspondence Address46 White Castle
Toothill
Swindon
Wiltshire
SN5 8HU
Secretary NameMr Alan Silver
StatusResigned
Appointed18 December 2009(11 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 29 December 2009)
RoleCompany Director
Correspondence AddressOmega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameCourt Management Consultants (Corporation)
StatusResigned
Appointed15 August 2003(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 January 2008)
Correspondence Address15 High Street
Sevenoaks
Kent
TN13 1HZ
Secretary NameCourt Management Consultants (Corporation)
StatusResigned
Appointed26 November 2003(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 January 2008)
Correspondence Address15 High Street
Sevenoaks
Kent
TN13 1HZ
Secretary NameWasp Music Limited (Corporation)
StatusResigned
Appointed22 January 2008(9 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2008)
Correspondence Address71 Newbridge Hill
Bath
Avon
BA1 3PR
Secretary NameDyer & Co Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 2009(11 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 December 2009)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2007
Net Worth-£48,330
Cash£7
Current Liabilities£48,424

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

6 December 2017Final Gazette dissolved following liquidation (1 page)
6 December 2017Final Gazette dissolved following liquidation (1 page)
5 December 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
5 December 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
7 March 2017INSOLVENCY:Sec of State cert of release of liquidator (1 page)
7 March 2017INSOLVENCY:Sec of State cert of release of liquidator (1 page)
7 March 2017INSOLVENCY:Sec of State cert of release of liquidator (1 page)
7 March 2017INSOLVENCY:Sec of State cert of release of liquidator (1 page)
10 January 2017Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 10 January 2017 (2 pages)
5 January 2017Appointment of a voluntary liquidator (3 pages)
5 January 2017Appointment of a voluntary liquidator (3 pages)
7 December 2016INSOLVENCY:hard copy of deferral order dated 06/12/2016 (1 page)
7 December 2016INSOLVENCY:hard copy of deferral order dated 06/12/2016 (1 page)
7 December 2016Deferment of dissolution (voluntary) (2 pages)
7 December 2016Deferment of dissolution (voluntary) (2 pages)
9 September 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
9 September 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
24 May 2016Liquidators statement of receipts and payments to 15 March 2016 (8 pages)
24 May 2016Liquidators' statement of receipts and payments to 15 March 2016 (8 pages)
24 May 2016Liquidators' statement of receipts and payments to 15 March 2016 (8 pages)
18 May 2016Registered office address changed from Rsm Tenon Recovery 73 Baker Street London W1U 6rd to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 18 May 2016 (2 pages)
18 May 2016Registered office address changed from Rsm Tenon Recovery 73 Baker Street London W1U 6rd to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 18 May 2016 (2 pages)
26 May 2015Liquidators' statement of receipts and payments to 15 March 2015 (10 pages)
26 May 2015Liquidators' statement of receipts and payments to 15 March 2015 (10 pages)
26 May 2015Liquidators statement of receipts and payments to 15 March 2015 (10 pages)
16 May 2014Liquidators statement of receipts and payments to 15 March 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 15 March 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 15 March 2014 (5 pages)
17 May 2013Liquidators' statement of receipts and payments to 15 March 2013 (8 pages)
17 May 2013Liquidators statement of receipts and payments to 15 March 2013 (8 pages)
17 May 2013Liquidators' statement of receipts and payments to 15 March 2013 (8 pages)
15 May 2012Liquidators statement of receipts and payments to 15 March 2012 (8 pages)
15 May 2012Liquidators' statement of receipts and payments to 15 March 2012 (8 pages)
15 May 2012Liquidators' statement of receipts and payments to 15 March 2012 (8 pages)
5 April 2011Certificate of removal of voluntary liquidator (1 page)
5 April 2011Certificate of removal of voluntary liquidator (1 page)
28 March 2011Appointment of a voluntary liquidator (1 page)
28 March 2011Appointment of a voluntary liquidator (1 page)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2011Administrator's progress report to 8 February 2011 (20 pages)
17 February 2011Administrator's progress report to 8 February 2011 (20 pages)
17 February 2011Administrator's progress report to 8 February 2011 (20 pages)
11 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
11 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
21 September 2010Administrator's progress report to 8 August 2010 (14 pages)
21 September 2010Administrator's progress report to 8 August 2010 (14 pages)
21 September 2010Administrator's progress report to 8 August 2010 (14 pages)
26 April 2010Result of meeting of creditors (5 pages)
26 April 2010Result of meeting of creditors (5 pages)
19 April 2010Statement of affairs with form 2.14B (6 pages)
19 April 2010Statement of affairs with form 2.14B (6 pages)
15 April 2010Statement of administrator's proposal (38 pages)
15 April 2010Statement of administrator's proposal (38 pages)
8 March 2010Registered office address changed from Dyer & Co Services Limited Omega House 112 Main Road Sidcup Kent DA14 6NE on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Dyer & Co Services Limited Omega House 112 Main Road Sidcup Kent DA14 6NE on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Dyer & Co Services Limited Omega House 112 Main Road Sidcup Kent DA14 6NE on 8 March 2010 (2 pages)
23 February 2010Appointment of an administrator (1 page)
23 February 2010Appointment of an administrator (1 page)
30 December 2009Termination of appointment of Alan Silver as a secretary (1 page)
30 December 2009Termination of appointment of Alan Silver as a secretary (1 page)
21 December 2009Termination of appointment of Dyer & Co Secretarial Services Limited as a secretary (1 page)
21 December 2009Termination of appointment of Dyer & Co Secretarial Services Limited as a secretary (1 page)
21 December 2009Termination of appointment of Royston Taylor as a director (1 page)
21 December 2009Termination of appointment of Royston Taylor as a director (1 page)
18 December 2009Appointment of Mr Alan Silver as a secretary (1 page)
18 December 2009Appointment of Mr Alan Silver as a secretary (1 page)
1 October 2009Director appointed royston taylor (1 page)
1 October 2009Director appointed royston taylor (1 page)
22 July 2009Registered office changed on 22/07/2009 from 32 byron hill road harrow on the hill middlesex HA2 0HY (1 page)
22 July 2009Appointment terminated secretary alan silver (1 page)
22 July 2009Appointment terminated secretary alan silver (1 page)
22 July 2009Secretary appointed dyer & co secretarial services LIMITED (1 page)
22 July 2009Secretary appointed dyer & co secretarial services LIMITED (1 page)
22 July 2009Registered office changed on 22/07/2009 from 32 byron hill road harrow on the hill middlesex HA2 0HY (1 page)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
3 June 2008Return made up to 01/05/08; full list of members (3 pages)
3 June 2008Return made up to 01/05/08; full list of members (3 pages)
22 May 2008Ad 04/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
22 May 2008Ad 04/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
20 May 2008Appointment terminated secretary wasp music LIMITED (1 page)
20 May 2008Registered office changed on 20/05/2008 from toad hall 71 newbridge hill bath avon BA1 3PR (1 page)
20 May 2008Appointment terminated secretary wasp music LIMITED (1 page)
20 May 2008Registered office changed on 20/05/2008 from toad hall 71 newbridge hill bath avon BA1 3PR (1 page)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2008Secretary appointed alan silver (2 pages)
7 April 2008Secretary appointed alan silver (2 pages)
29 March 2008Prev ext from 31/05/2007 to 31/10/2007 (1 page)
29 March 2008Prev ext from 31/05/2007 to 31/10/2007 (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
29 January 2008Registered office changed on 29/01/08 from: 15 high street sevenoaks kent TN13 1HZ (1 page)
29 January 2008Registered office changed on 29/01/08 from: 15 high street sevenoaks kent TN13 1HZ (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
17 July 2007Return made up to 01/05/07; full list of members (2 pages)
17 July 2007Return made up to 01/05/07; full list of members (2 pages)
14 April 2007Total exemption full accounts made up to 31 May 2006 (3 pages)
14 April 2007Total exemption full accounts made up to 31 May 2006 (3 pages)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Return made up to 01/05/06; full list of members (2 pages)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 01/05/06; full list of members (2 pages)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 November 2006Registered office changed on 10/11/06 from: southern breaches vicarage hill westerham kent TN16 1AY (1 page)
10 November 2006Registered office changed on 10/11/06 from: southern breaches vicarage hill westerham kent TN16 1AY (1 page)
31 March 2006Total exemption full accounts made up to 31 May 2005 (3 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (3 pages)
29 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2005Total exemption full accounts made up to 31 May 2004 (3 pages)
29 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2005Total exemption full accounts made up to 31 May 2004 (3 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
4 October 2004Total exemption full accounts made up to 31 May 2003 (3 pages)
4 October 2004Total exemption full accounts made up to 31 May 2003 (3 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
12 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/05/04
(6 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/05/04
(6 pages)
12 May 2004Secretary resigned (1 page)
7 May 2004Total exemption full accounts made up to 31 May 2002 (3 pages)
7 May 2004Total exemption full accounts made up to 31 May 2002 (3 pages)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: parc house cowlease road kingston upon thames surrey KT2 6DZ (1 page)
7 November 2003Registered office changed on 07/11/03 from: parc house cowlease road kingston upon thames surrey KT2 6DZ (1 page)
7 August 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(6 pages)
3 July 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
3 July 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(6 pages)
3 July 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
12 November 2001Total exemption small company accounts made up to 31 May 2000 (1 page)
12 November 2001Total exemption small company accounts made up to 31 May 2000 (1 page)
8 October 2001Total exemption small company accounts made up to 31 May 1999 (1 page)
8 October 2001Total exemption small company accounts made up to 31 May 1999 (1 page)
29 May 2001Return made up to 01/05/01; full list of members (6 pages)
29 May 2001Return made up to 01/05/01; full list of members (6 pages)
31 May 2000Return made up to 01/05/00; full list of members (6 pages)
31 May 2000Return made up to 01/05/00; full list of members (6 pages)
3 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
3 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
5 June 1999Return made up to 01/05/99; full list of members (6 pages)
5 June 1999Return made up to 01/05/99; full list of members (6 pages)
7 January 1999Registered office changed on 07/01/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
7 January 1999Registered office changed on 07/01/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998Secretary resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
1 May 1998Incorporation (13 pages)
1 May 1998Incorporation (13 pages)