Company NameMontbell Ltd
Company StatusDissolved
Company Number05022235
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew Le Clercq
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(2 weeks, 1 day after company formation)
Appointment Duration14 years (closed 20 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Rookery Close
Great Chesterford
Essex
CB10 1QA
Secretary NameHSA Partnership (Corporation)
StatusClosed
Appointed26 February 2004(1 month after company formation)
Appointment Duration13 years, 12 months (closed 20 February 2018)
Correspondence AddressSouth Lodge House
Ickleton
South Cambridgeshire
CB10 1SH
Secretary NameMr Jonathan Ward
StatusResigned
Appointed05 February 2004(2 weeks, 1 day after company formation)
Appointment Duration3 weeks (resigned 26 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage 4 Brookhampton Street
Ickleton
Saffron Walden
Essex
CB10 1SP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Andrew Le Clercq
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,142
Current Liabilities£18,142

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 February 2015Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 12 February 2015 (1 page)
12 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 12 February 2015 (1 page)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Return made up to 21/01/09; full list of members (3 pages)
13 May 2009Return made up to 21/01/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 February 2008Return made up to 21/01/08; full list of members (7 pages)
12 February 2008Return made up to 21/01/08; full list of members (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 April 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 February 2006Return made up to 21/01/06; full list of members (6 pages)
1 February 2006Return made up to 21/01/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
9 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
9 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004Registered office changed on 23/02/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
2 February 2004Registered office changed on 02/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Registered office changed on 02/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
21 January 2004Incorporation (9 pages)
21 January 2004Incorporation (9 pages)