Company NameMister Monty Limited
Company StatusDissolved
Company Number06755301
CategoryPrivate Limited Company
Incorporation Date21 November 2008(15 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NamesKickstart Success Limited and Perpetuity Marketing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Fabian Edward John Lord
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMelrose House 181 Chorley New Road
Bolton
Greater Manchester
BL1 4QZ

Location

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

Shareholders

1 at £1Fabian Edward John Lord
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
18 June 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 June 2014Registered office address changed from Alex House 266/8 Chapel Street Salford Gtr Manchester M3 5JZ on 1 June 2014 (1 page)
1 June 2014Registered office address changed from Alex House 266/8 Chapel Street Salford Gtr Manchester M3 5JZ on 1 June 2014 (1 page)
10 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
5 November 2012Company name changed perpetuity marketing LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
6 December 2011Director's details changed for Mr Fabian Edward John Lord on 21 November 2011 (2 pages)
4 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
28 July 2010Company name changed kickstart success LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
28 July 2010Change of name notice (2 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Fabian Edward John Lord on 21 November 2009 (2 pages)
3 June 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
21 November 2008Incorporation (14 pages)