Company NameMontmore Ltd
Company StatusDissolved
Company Number06285209
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMrs Valerie Margaret Murray
NationalityBritish
StatusClosed
Appointed20 July 2007(1 month after company formation)
Appointment Duration9 years, 1 month (closed 06 September 2016)
RoleCompany Director
Correspondence Address2 Jasmine Way
Peterhead
Aberdeenshire
AB42 3PL
Scotland
Director NameMr Neil James Murray
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Brent Field Circle
Ellon
Aberdeenshire
AB41 9DD
Scotland
Director NameNorman Murray
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 28 May 2015)
RoleEngineering Consultancy
Correspondence Address2 Jasmine Way
Peterhead
Aberdeenshire
AB42 3PL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

60 at £1Norman Murray
60.00%
Ordinary
40 at £1Valerie Margaret Murray
40.00%
Ordinary

Financials

Year2014
Net Worth£139,792
Cash£145,501
Current Liabilities£31,439

Accounts

Latest Accounts29 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 May

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2016Voluntary strike-off action has been suspended (1 page)
20 February 2016Voluntary strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 January 2016Application to strike the company off the register (3 pages)
16 September 2015Previous accounting period shortened from 31 July 2015 to 29 May 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 29 May 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 29 May 2015 (4 pages)
16 September 2015Previous accounting period shortened from 31 July 2015 to 29 May 2015 (1 page)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
9 June 2015Appointment of Mr Neil James Murray as a director on 3 June 2015 (2 pages)
9 June 2015Appointment of Mr Neil James Murray as a director on 3 June 2015 (2 pages)
9 June 2015Appointment of Mr Neil James Murray as a director on 3 June 2015 (2 pages)
3 June 2015Termination of appointment of Norman Murray as a director on 28 May 2015 (1 page)
3 June 2015Termination of appointment of Norman Murray as a director on 28 May 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 November 2013Secretary's details changed for Mrs Valerie Margaret Murray on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Norman Murray on 12 November 2013 (2 pages)
12 November 2013Secretary's details changed for Mrs Valerie Margaret Murray on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Norman Murray on 12 November 2013 (2 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 October 2009Director's details changed for Norman Murray on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Norman Murray on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mrs Valerie Margaret Murray on 29 October 2009 (1 page)
29 October 2009Secretary's details changed for Mrs Valerie Margaret Murray on 29 October 2009 (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
20 August 2009Secretary's change of particulars / valerie murray / 20/08/2009 (1 page)
20 August 2009Director's change of particulars / norman murray / 20/08/2009 (1 page)
20 August 2009Director's change of particulars / norman murray / 20/08/2009 (1 page)
20 August 2009Secretary's change of particulars / valerie murray / 20/08/2009 (1 page)
27 July 2009Secretary's change of particulars / valerie murray / 27/07/2009 (1 page)
27 July 2009Secretary's change of particulars / valerie murray / 27/07/2009 (1 page)
17 July 2009Director's change of particulars / norman murray / 17/07/2009 (1 page)
17 July 2009Secretary's change of particulars / valerie murray / 17/07/2009 (1 page)
17 July 2009Director's change of particulars / norman murray / 17/07/2009 (1 page)
17 July 2009Secretary's change of particulars / valerie murray / 17/07/2009 (1 page)
3 July 2009Secretary's change of particulars / valerie murray / 02/07/2009 (1 page)
3 July 2009Secretary's change of particulars / valerie murray / 02/07/2009 (1 page)
2 July 2009Director's change of particulars / norman murray / 02/07/2009 (1 page)
2 July 2009Director's change of particulars / norman murray / 02/07/2009 (1 page)
2 July 2009Return made up to 19/06/09; full list of members (3 pages)
2 July 2009Return made up to 19/06/09; full list of members (3 pages)
2 June 2009Director's change of particulars / norman murray / 02/06/2009 (1 page)
2 June 2009Director's change of particulars / norman murray / 02/06/2009 (1 page)
21 January 2009Director's change of particulars / norman murray / 21/01/2009 (1 page)
21 January 2009Director's change of particulars / norman murray / 21/01/2009 (1 page)
13 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 September 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
10 September 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
26 June 2008Return made up to 19/06/08; full list of members (3 pages)
26 June 2008Return made up to 19/06/08; full list of members (3 pages)
21 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2007Ad 20/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2007Ad 20/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2007New secretary appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007New director appointed (1 page)
18 July 2007Registered office changed on 18/07/07 from: 39A leicester road salford manchester M7 4AS (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Registered office changed on 18/07/07 from: 39A leicester road salford manchester M7 4AS (1 page)
19 June 2007Incorporation (12 pages)
19 June 2007Incorporation (12 pages)