Company NameMountfold Limited
DirectorsAlison Clare Keen and Keith Leslie Sleightholm
Company StatusDissolved
Company Number03278972
CategoryPrivate Limited Company
Incorporation Date15 November 1996(27 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameAlison Clare Keen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRoberts Farm
Mount Bures
Bures
Suffolk
CO8 5AZ
Director NameKeith Leslie Sleightholm
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(1 year, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleSales Executive
Correspondence AddressRoberts Farm
Mount Bures
Bures
Suffolk
CO8 5AZ
Secretary NameAlison Clare Keen
NationalityBritish
StatusCurrent
Appointed21 December 1998(2 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleFarmer
Correspondence AddressRoberts Farm
Mount Bures
Bures
Suffolk
CO8 5AZ
Secretary NamePamela May Keen
NationalityBritish
StatusResigned
Appointed15 November 1996(same day as company formation)
RoleSecretary
Correspondence Address72 Scotland Road
Cambridge
Cambridgeshire
CB4 1QG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 September 2002Dissolved (1 page)
6 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
13 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2000Appointment of a voluntary liquidator (1 page)
13 March 2000Statement of affairs (9 pages)
16 February 2000Registered office changed on 16/02/00 from: roberts farm mount bures bures suffolk CO8 5AZ (1 page)
30 January 2000Return made up to 15/11/99; no change of members (6 pages)
22 November 1999Registered office changed on 22/11/99 from: arthur last house hawkins road colchester CO2 8JY (2 pages)
15 February 1999Return made up to 15/11/98; no change of members (4 pages)
18 January 1999Full accounts made up to 31 March 1998 (8 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998Secretary resigned (1 page)
8 December 1998Registered office changed on 08/12/98 from: blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
4 December 1998New director appointed (2 pages)
21 November 1997Return made up to 15/11/97; full list of members (6 pages)
19 May 1997Registered office changed on 19/05/97 from: roberts farm mount bures bures suffolk CO8 5AZ (1 page)
30 April 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997Registered office changed on 21/01/97 from: 372 old street london EC1V 9LT (1 page)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997Secretary resigned (1 page)
15 November 1996Incorporation (12 pages)