Company NameMontgomery Properties Limited
Company StatusDissolved
Company Number02841204
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 8 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDaniel Michael Audritt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGrumplings
Hobbs Cross Road
Old Harlow
Essex
CM17 0LD
Director NameMr Michael Leonard Audritt
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGrumplings Hobbs Cross Road
Old Harlow
Harlow
Essex
CM17 0LD
Director NameMr Vincent Audritt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH
Secretary NameMr Vincent Audritt
NationalityBritish
StatusClosed
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMontgomery House
5 Central Road
Templefields
Harlow Essex
CM20 2BQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Financials

Year2014
Net Worth£65,173
Cash£619
Current Liabilities£1,984

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
13 March 2001Application for striking-off (1 page)
8 March 2001Re-registration of Memorandum and Articles (57 pages)
8 March 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
8 March 2001Application for reregistration from PLC to private (1 page)
21 November 2000Secretary's particulars changed;director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
8 August 2000Return made up to 02/08/00; no change of members (6 pages)
27 June 2000Auditor's resignation (1 page)
7 September 1999Return made up to 02/08/99; full list of members (7 pages)
7 September 1999Accounts made up to 31 March 1999 (8 pages)
3 November 1998Full accounts made up to 31 March 1998 (8 pages)
14 October 1998Return made up to 02/08/98; full list of members (7 pages)
5 October 1998Director's particulars changed (1 page)
28 August 1997Return made up to 02/08/97; full list of members (7 pages)
19 August 1997Accounts made up to 31 March 1997 (8 pages)
19 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Full accounts made up to 31 March 1996 (11 pages)
16 September 1996Return made up to 02/08/96; full list of members (7 pages)
2 November 1995Full accounts made up to 31 March 1995 (12 pages)
4 October 1995Return made up to 02/08/95; full list of members (14 pages)