Company NameMountain Trading Limited
Company StatusDissolved
Company Number04413840
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameIan Stuart Gordon
NationalityBritish
StatusCurrent
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOakburn
Thornbarrow Road
Windermere
LA23 2DQ
Director NameDavid William Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Church Road
Rainford
St Helens
Merseyside
WA11 8QH
Director NameJohn Hargreaves Burdon Bailey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(10 months, 2 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressMyrtlefield
Storrs Park
Windermere
Cumbria
LA23 3LA
Director NameMr Alan Ronald Reed
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Kendal Green
Kendal
Cumbria
LA9 5PT
Director NameIan Stuart Gordon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOakburn
Thornbarrow Road
Windermere
LA23 2DQ
Director NameDavid Wyn Owen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address64 Oakthwaite Road
Windermere
Cumbria
LA23 2BD
Director NameMr Douglas Wilson Needham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunira
Buccleuch Road
Hawick
Roxburghshire
TD9 0EH
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Kroll Ltd
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£73,469
Cash£456
Current Liabilities£275,294

Accounts

Latest Accounts29 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 September 2007Dissolved (1 page)
27 June 2007Notice of move from Administration to Dissolution (14 pages)
31 May 2007Administrator's progress report (12 pages)
28 March 2007Director resigned (1 page)
21 December 2006Statement of administrator's proposal (22 pages)
8 December 2006Director resigned (1 page)
24 November 2006Statement of affairs (9 pages)
22 November 2006Total exemption small company accounts made up to 29 January 2006 (7 pages)
17 November 2006Registered office changed on 17/11/06 from: unit 11B ashton walk st nicholas arcades lancaster lancashire LA1 1ND (1 page)
6 November 2006Appointment of an administrator (1 page)
25 April 2006Ad 08/03/05--------- £ si 25000@1 (2 pages)
25 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/06
(10 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Ad 22/07/05--------- £ si 75000@1=75000 £ ic 100000/175000 (2 pages)
12 August 2005Nc inc already adjusted 22/07/05 (1 page)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
12 August 2005Ad 22/07/05--------- £ si 75000@1=75000 £ ic 175000/250000 (4 pages)
1 August 2005New director appointed (3 pages)
1 August 2005Director resigned (1 page)
20 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Total exemption small company accounts made up to 30 January 2005 (8 pages)
3 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 2004Registered office changed on 19/02/04 from: station house station road kendal cumbria LA9 6RY (1 page)
26 June 2003New director appointed (2 pages)
18 June 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
12 June 2003Particulars of mortgage/charge (7 pages)
4 June 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2003Ad 27/03/03--------- £ si 30000@1=30000 £ ic 70000/100000 (2 pages)
24 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2003Ad 11/03/03--------- £ si 10000@1=10000 £ ic 60000/70000 (2 pages)
24 March 2003Nc inc already adjusted 31/01/03 (1 page)
24 March 2003Ad 31/01/03--------- £ si 59901@1=59901 £ ic 99/60000 (2 pages)
24 March 2003New director appointed (2 pages)
14 June 2002Ad 01/06/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 June 2002Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
11 June 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 May 2002Registered office changed on 21/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
10 April 2002Incorporation (31 pages)