Company NameMonton Vehicle Services Limited
Company StatusDissolved
Company Number07806161
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameColin Patten
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Oxford Road
Salford
M6 8LJ
Director NameJohn Patten
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Oxford Road
Salford
M6 8LJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitemicrotechpc.co.uk
Telephone0161 2220242
Telephone regionManchester

Location

Registered AddressUnit G Protector Lamp Business Park Lansdowne Road
Eccles
Manchester
Greater Manchester
M30 9PH
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Shareholders

50 at £1Colin Patten
50.00%
Ordinary
50 at £1John Patten
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,821
Cash£9,188
Current Liabilities£83,522

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to Unit G Protector Lamp Business Park Lansdowne Road Eccles Manchester Greater Manchester M30 9PH on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to Unit G Protector Lamp Business Park Lansdowne Road Eccles Manchester Greater Manchester M30 9PH on 12 April 2017 (1 page)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
31 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
11 October 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
12 November 2012Registered office address changed from 4 Acton Square the Crescent Salford Manchester Greater Manchester M5 4NY United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 4 Acton Square the Crescent Salford Manchester Greater Manchester M5 4NY United Kingdom on 12 November 2012 (1 page)
13 March 2012Registered office address changed from 130 Bury New Road 130 Bury New Rd Prestwich Prestwich Greater Manchester M25 0AA United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 130 Bury New Road 130 Bury New Rd Prestwich Prestwich Greater Manchester M25 0AA United Kingdom on 13 March 2012 (1 page)
25 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 100
(6 pages)
25 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 100
(6 pages)
18 October 2011Appointment of Colin Patten as a director (3 pages)
18 October 2011Appointment of John Patten as a director (3 pages)
18 October 2011Appointment of Colin Patten as a director (3 pages)
18 October 2011Appointment of John Patten as a director (3 pages)
11 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
11 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
11 October 2011Incorporation (29 pages)
11 October 2011Incorporation (29 pages)