Company NameMont Blanc Cold Stores Limited
Company StatusDissolved
Company Number03803253
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date9 February 2010 (14 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameJohn Manfredi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address433, St Helens Road
Bolton
Lancashire
BL3 3RT
Director NameMr Paul Manfredi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Albert Road West
Heaton
Bolton
BL1 5ED
Secretary NameJohn Manfredi
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address433, St Helens Road
Bolton
Lancashire
BL3 3RT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address119 Admin Block Riverpark
Trading Estate Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 October 2007Accounts made up to 30 April 2007 (7 pages)
17 October 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
30 July 2007Return made up to 01/07/07; full list of members (2 pages)
30 July 2007Return made up to 01/07/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
12 February 2007Accounts made up to 30 April 2006 (7 pages)
6 February 2007Registered office changed on 06/02/07 from: italia house green lane heywood lancashire OL10 2ES (1 page)
6 February 2007Registered office changed on 06/02/07 from: italia house green lane heywood lancashire OL10 2ES (1 page)
7 September 2006Return made up to 01/07/06; full list of members (2 pages)
7 September 2006Return made up to 01/07/06; full list of members (2 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
3 March 2006Accounts made up to 30 April 2005 (7 pages)
16 September 2005Return made up to 01/07/05; full list of members (2 pages)
16 September 2005Return made up to 01/07/05; full list of members (2 pages)
20 December 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
20 December 2004Accounts made up to 30 April 2004 (7 pages)
6 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Return made up to 01/07/04; full list of members (7 pages)
4 March 2004Accounts made up to 30 April 2003 (7 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
18 July 2003Return made up to 01/07/03; full list of members (7 pages)
18 July 2003Return made up to 01/07/03; full list of members (7 pages)
25 February 2003Accounts made up to 30 April 2002 (7 pages)
25 February 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
12 July 2002Return made up to 01/07/02; full list of members (7 pages)
12 July 2002Return made up to 01/07/02; full list of members (7 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
4 March 2002Accounts made up to 30 April 2001 (6 pages)
19 July 2001Return made up to 08/07/01; full list of members (6 pages)
19 July 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
20 January 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
20 January 2001Accounts made up to 30 April 2000 (6 pages)
28 July 2000Return made up to 08/07/00; full list of members (6 pages)
28 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
5 October 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
19 July 1999Registered office changed on 19/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 July 1999Registered office changed on 19/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
8 July 1999Incorporation (13 pages)
8 July 1999Incorporation (13 pages)