Company NameMountmore Limited
Company StatusDissolved
Company Number07829532
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Gary William Smith
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
CO15 4TR
Director NameMr John Kennedy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2015(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 29 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
CO15 4TR
Secretary NameMrs Wendy Smith
StatusClosed
Appointed18 December 2015(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
CO15 4TR
Director NameMr Graham Brian Banks
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 9 Crusader Business Park
Stephenson Road West
Clacton-On-Sea
Essex
CO15 4TN
Secretary NameMr Graham Brian Banks
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9 Crusader Business Park
Stephenson Road West
Clacton-On-Sea
Essex
CO15 4TN

Contact

Websitewww.cdslotmountworld.com

Location

Registered Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
CO15 4TR
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Gary Smith
16.67%
Ordinary A
50 at £1Gary Smith
16.67%
Ordinary C
50 at £1Gary Smith
16.67%
Ordinary D
50 at £1John Kennedy
16.67%
Ordinary A
50 at £1John Kennedy
16.67%
Ordinary B
50 at £1John Kennedy
16.67%
Ordinary D

Financials

Year2014
Net Worth£25,415
Cash£20,813
Current Liabilities£9,304

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the company off the register (3 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
23 March 2017Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR on 23 March 2017 (1 page)
20 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 300
(6 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 300
(6 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 300
(6 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 300
(6 pages)
11 January 2016Termination of appointment of Graham Brian Banks as a director on 17 December 2015 (1 page)
11 January 2016Appointment of Mr John Kennedy as a director on 18 December 2015 (2 pages)
11 January 2016Appointment of Mrs Wendy Smith as a secretary on 18 December 2015 (2 pages)
11 January 2016Appointment of Mr John Kennedy as a director on 18 December 2015 (2 pages)
11 January 2016Appointment of Mrs Wendy Smith as a secretary on 18 December 2015 (2 pages)
11 January 2016Termination of appointment of Graham Brian Banks as a secretary on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Graham Brian Banks as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Graham Brian Banks as a secretary on 17 December 2015 (1 page)
21 December 2015Registered office address changed from 106-108 Lancaster Road Barnet Hertfordshire EN4 8AL to Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 106-108 Lancaster Road Barnet Hertfordshire EN4 8AL to Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 21 December 2015 (1 page)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 300
(6 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 300
(6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 300
(6 pages)
1 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 300
(6 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 300
(6 pages)
2 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 300
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
3 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
3 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)