Company NameMounthall Limited
Company StatusDissolved
Company Number03971278
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJulie Elaine Rowley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 2002)
RoleCompany Director
Correspondence Address19 Saint Marys Park Approach
Leeds
West Yorkshire
LS12 3UZ
Secretary NameAmanda Jane Blackburn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(4 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 May 2001)
RoleCompany Director
Correspondence Address5 Wesley Road
Farsley
Leeds
West Yorkshire
LS28 6EJ
Secretary NameAmanda Jane Blackburn
NationalityBritish
StatusResigned
Appointed10 May 2000(4 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 May 2001)
RoleCompany Director
Correspondence Address5 Wesley Road
Farsley
Leeds
West Yorkshire
LS28 6EJ
Secretary NameCarrianne Lally
NationalityBritish
StatusResigned
Appointed03 May 2001(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 2002)
RoleCompany Director
Correspondence Address46 Landseer Walk
Bramley
Leeds
West Yorkshire
LS13 2TY
Secretary NameSamantha Jane Rowley
NationalityBritish
StatusResigned
Appointed08 July 2002(2 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 October 2002)
RoleCompany Director
Correspondence AddressThe Bungalow
Tower Place Armley
Leeds
West Yorkshire
LS12 3SH
Director NameMr Paul Derek Bryan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Chorley New Road
Bolton
BL1 4DH
Director NameMrs Linda Morgan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(10 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Chorley New Road
Bolton
BL1 4DH
Director NameMrs Linda Morgan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(10 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Chorley New Road
Bolton
BL1 4DH
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(11 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 06 October 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address2 Woodberry Grove
London
N12 0DR
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(11 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 06 October 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address2 Woodberry Grove
London
N12 0DR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address94 Chorley New Road
Bolton
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

9.9k at £1Paul Derek Bryan
99.00%
Ordinary
100 at £1Amanda Jane Brown
1.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
24 October 2011Termination of appointment of Andrew Moray Stuart as a director on 6 October 2011 (1 page)
24 October 2011Registered office address changed from 2 Woodberry Grove London N12 0DR United Kingdom on 24 October 2011 (1 page)
24 October 2011Termination of appointment of Andrew Stuart as a director (1 page)
24 October 2011Termination of appointment of Andrew Stuart as a director (1 page)
24 October 2011Registered office address changed from 2 Woodberry Grove London N12 0DR United Kingdom on 24 October 2011 (1 page)
24 October 2011Termination of appointment of Andrew Moray Stuart as a director on 6 October 2011 (1 page)
11 July 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 10,000
(3 pages)
11 July 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 10,000
(3 pages)
8 July 2011Termination of appointment of Paul Bryan as a director (1 page)
8 July 2011Termination of appointment of Paul Bryan as a director (1 page)
8 July 2011Appointment of Mr Andrew Moray Stuart as a director (2 pages)
8 July 2011Registered office address changed from 94 Chorley New Road Bolton BL1 4DH United Kingdom on 8 July 2011 (1 page)
8 July 2011Appointment of Mr Andrew Moray Stuart as a director (2 pages)
8 July 2011Registered office address changed from 94 Chorley New Road Bolton BL1 4DH United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 94 Chorley New Road Bolton BL1 4DH United Kingdom on 8 July 2011 (1 page)
26 May 2011Appointment of Andrew Moray Stuart as a director (2 pages)
26 May 2011Appointment of Andrew Moray Stuart as a director (2 pages)
5 May 2011Termination of appointment of Linda Morgan as a director (1 page)
5 May 2011Termination of appointment of Linda Morgan as a director (1 page)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 November 2010Appointment of Mrs Linda Morgan as a director (2 pages)
22 November 2010Appointment of Mrs Linda Morgan as a director (2 pages)
26 October 2010Director's details changed for Mr Paul Derek Bryan on 25 October 2010 (2 pages)
26 October 2010Termination of appointment of Linda Morgan as a director (1 page)
26 October 2010Director's details changed for Mr Paul Derek Bryan on 25 October 2010 (2 pages)
26 October 2010Termination of appointment of Linda Morgan as a director (1 page)
8 July 2010Appointment of Mrs Linda Morgan as a director (2 pages)
8 July 2010Registered office address changed from 5 Wesley Road Farsley Leeds West Yorkshire LS28 6EJ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 5 Wesley Road Farsley Leeds West Yorkshire LS28 6EJ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 5 Wesley Road Farsley Leeds West Yorkshire LS28 6EJ on 8 July 2010 (1 page)
8 July 2010Appointment of Mrs Linda Morgan as a director (2 pages)
7 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Paul Derek Bryan on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Paul Derek Bryan on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Paul Derek Bryan on 1 October 2009 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 April 2009Return made up to 12/04/09; full list of members (3 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Location of debenture register (1 page)
21 April 2009Return made up to 12/04/09; full list of members (3 pages)
21 April 2009Location of register of members (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Registered office changed on 21/04/2009 from 67 high street yeadon leeds west yorkshire LS19 7SP (1 page)
21 April 2009Registered office changed on 21/04/2009 from 67 high street yeadon leeds west yorkshire LS19 7SP (1 page)
16 February 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 December 2008Return made up to 12/04/08; full list of members (3 pages)
10 December 2008Return made up to 12/04/08; full list of members (3 pages)
30 June 2008Appointment terminated secretary amanda blackburn (1 page)
30 June 2008Appointment Terminated Secretary amanda blackburn (1 page)
28 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 April 2007Return made up to 12/04/07; full list of members (2 pages)
25 April 2007Return made up to 12/04/07; full list of members (2 pages)
5 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2006Particulars of contract relating to shares (4 pages)
5 July 2006£ nc 100/10000 27/04/06 (2 pages)
5 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2006Ad 27/04/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
5 July 2006Particulars of contract relating to shares (4 pages)
5 July 2006Resolutions
  • RES14 ‐ 9900 @ £1 27/04/06
(1 page)
5 July 2006Ad 27/04/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
5 July 2006£ nc 100/10000 27/04/06 (2 pages)
5 July 2006Resolutions
  • RES14 ‐ 9900 @ £1 27/04/06
(1 page)
26 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 May 2006Return made up to 12/04/06; full list of members (2 pages)
4 May 2006Return made up to 12/04/06; full list of members (2 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
24 May 2005Return made up to 12/04/05; full list of members (3 pages)
24 May 2005Secretary's particulars changed (1 page)
24 May 2005Secretary's particulars changed (1 page)
24 May 2005Return made up to 12/04/05; full list of members (3 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
8 May 2004Return made up to 12/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2004Return made up to 12/04/04; full list of members (6 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
20 November 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
20 November 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
16 April 2003Return made up to 12/04/03; full list of members (6 pages)
16 April 2003Return made up to 12/04/03; full list of members (6 pages)
11 April 2003Secretary's particulars changed (1 page)
11 April 2003Secretary's particulars changed (1 page)
18 December 2002Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 2002Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed (3 pages)
23 October 2002New secretary appointed (3 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002Secretary resigned (1 page)
2 August 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
2 August 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
30 July 2002Location of debenture register (non legible) (1 page)
30 July 2002Location - directors interests register: non legible (1 page)
30 July 2002Location - directors interests register: non legible (1 page)
30 July 2002Location of register of members (non legible) (1 page)
30 July 2002Location of debenture register (non legible) (1 page)
30 July 2002Location of register of members (non legible) (1 page)
26 July 2002Return made up to 12/04/02; no change of members (4 pages)
26 July 2002Return made up to 12/04/02; no change of members (4 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
30 April 2001Return made up to 12/04/01; full list of members (6 pages)
30 April 2001Return made up to 12/04/01; full list of members (6 pages)
31 January 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
31 January 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: parkers 67 high street yeadon leeds west yorkshire LS19 7SP (1 page)
21 June 2000Registered office changed on 21/06/00 from: parkers 67 high street yeadon leeds west yorkshire LS19 7SP (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
17 May 2000Registered office changed on 17/05/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
12 April 2000Incorporation (7 pages)