Company NameMontagues Property Management Limited
Company StatusDissolved
Company Number03116258
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameJohn George Durell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(same day as company formation)
RoleProperty Manager
Correspondence Address47 Avenue Road
Harold Wood
Romford
Essex
RM3 0SS
Director NameJohn George Durell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address3 Dunoon Close
Braintree
Essex
CM7 9FN
Director NameLisa Patricia Durell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address3 Dunoon Close
Braintree
Essex
CM7 9FN
Secretary NameLisa Patricia Durell
NationalityBritish
StatusClosed
Appointed15 July 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address3 Dunoon Close
Braintree
Essex
CM7 9FN
Director NameAnthony Keith Norris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleProperty Manager
Correspondence Address219 Moorfield
Harlow
Essex
CM18 7QL
Director NameJoseph Peter Statham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleProperty Manager
Correspondence Address14 Curteys Barn
Old Road
Harlow
Essex
CM17 0JG
Secretary NameJohn George Durell
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleProperty Manager
Correspondence Address47 Avenue Road
Harold Wood
Romford
Essex
RM3 0SS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
13 December 2000Return made up to 16/10/00; full list of members (7 pages)
17 November 2000Application for striking-off (1 page)
13 October 1999Return made up to 16/10/99; full list of members (7 pages)
15 January 1999Return made up to 16/10/98; full list of members (6 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
2 April 1998Full accounts made up to 31 July 1996 (5 pages)
13 March 1998Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page)
13 March 1998Full accounts made up to 31 July 1997 (6 pages)
9 October 1997Return made up to 16/10/97; no change of members (4 pages)
22 October 1996Return made up to 16/10/96; full list of members (6 pages)
3 July 1996Director resigned (2 pages)
19 October 1995Secretary resigned (2 pages)
16 October 1995Incorporation (22 pages)