Company NameMonty Great British Makers Limited
Company StatusDissolved
Company Number06976189
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Sass
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address6th Floor
Blackfriars House Parsonage
Manchester
Lancashire
M3 2JA
Director NameJoanne Sass
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressGough Cottage 20 Goughs Lane
Knutsford
Cheshire
WA16 8QL
Secretary NameJoanne Sass
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGough Cottage 20 Goughs Lane
Knutsford
Cheshire
WA16 8QL

Location

Registered Address6th Floor
Blackfriars House Parsonage
Manchester
Lancashire
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

12.5k at £1Mr Graham Sass
50.00%
Ordinary
12.5k at £1Mrs Joanne Sass
50.00%
Ordinary

Financials

Year2014
Net Worth£11,863
Cash£16,521
Current Liabilities£19,280

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
22 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 25,000
(3 pages)
15 December 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 25,000
(3 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 25,000
(3 pages)
14 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 25,000
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 November 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 25,000
(3 pages)
12 November 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 25,000
(3 pages)
21 August 2013Company name changed agnes and ralph LTD\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2013Company name changed agnes and ralph LTD\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Company name changed v and v properties LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Company name changed v and v properties LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 October 2012Director's details changed for Mr Graham Sass on 29 July 2012 (2 pages)
16 October 2012Director's details changed for Mr Graham Sass on 29 July 2012 (2 pages)
16 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
14 July 2011Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2011 (1 page)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (14 pages)
1 November 2010Director's details changed for Mr Graham Sass on 14 October 2010 (3 pages)
1 November 2010Director's details changed for Mr Graham Sass on 14 October 2010 (3 pages)
13 October 2010Termination of appointment of Joanne Sass as a secretary (2 pages)
13 October 2010Termination of appointment of Joanne Sass as a secretary (2 pages)
5 October 2010Termination of appointment of Joanne Sass as a director (2 pages)
5 October 2010Change of name notice (1 page)
5 October 2010Termination of appointment of Joanne Sass as a director (2 pages)
5 October 2010Company name changed sass holdings LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
5 October 2010Change of name notice (1 page)
5 October 2010Company name changed sass holdings LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
4 October 2010Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom on 4 October 2010 (2 pages)
29 July 2009Incorporation (13 pages)
29 July 2009Incorporation (13 pages)