Company NameMontagues Financial Services Limited
Company StatusDissolved
Company Number03071094
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Dissolution Date28 July 1998 (25 years, 9 months ago)
Previous NameMontague Financial Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn George Durell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1995(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 28 July 1998)
RoleCompany Director
Correspondence Address47 Avenue Road
Harold Wood
Romford
Essex
RM3 0SS
Secretary NameJohn George Durell
NationalityBritish
StatusClosed
Appointed15 December 1995(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 28 July 1998)
RoleCompany Director
Correspondence Address47 Avenue Road
Harold Wood
Romford
Essex
RM3 0SS
Director NameJoseph Peter Statham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 28 July 1998)
RoleCompany Director
Correspondence Address14 Curteys Barn
Old Road
Harlow
Essex
CM17 0JG
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameAnthony Keith Norris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(5 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 February 1996)
RoleCompany Director
Correspondence Address219 Moorfield
Harlow
Essex
CM18 7QL
Director NameJoseph Peter Statham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(5 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 February 1996)
RoleCompany Director
Correspondence Address14 Curteys Barn
Old Road
Harlow
Essex
CM17 0JG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address227 High Street
Epping
Essex
CM16 4BP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 1998Application for striking-off (1 page)
24 June 1997Return made up to 21/06/97; no change of members (4 pages)
17 December 1996Full accounts made up to 31 December 1995 (2 pages)
22 October 1996Return made up to 21/06/96; full list of members (6 pages)
27 June 1996New director appointed (2 pages)
28 February 1996Company name changed montague financial services limi ted\certificate issued on 29/02/96 (3 pages)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
11 January 1996Company name changed saffronbay LIMITED\certificate issued on 12/01/96 (3 pages)
9 January 1996Accounting reference date notified as 31/12 (1 page)
9 January 1996Registered office changed on 09/01/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 January 1996Ad 28/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 June 1995Incorporation (40 pages)