Company NameMountain And Leah Limited
Company StatusDissolved
Company Number01369044
CategoryPrivate Limited Company
Incorporation Date17 May 1978(45 years, 11 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(21 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(21 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameJanet Elizabeth Marples
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years after company formation)
Appointment Duration7 years, 10 months (resigned 03 April 2000)
RoleShop Manageress
Country of ResidenceEngland
Correspondence AddressTeversal Manor Teversal Old Village
Buttery Lane
Sutton In Ashfield
Nottinghamshire
NG17 3JN
Director NameJohn Edward Marples
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years after company formation)
Appointment Duration7 years, 10 months (resigned 03 April 2000)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressTeversal Manor Teversal Old Village
Buttery Lane
Sutton In Ashfield
Nottinghamshire
NG17 3JN
Secretary NameJohn Edward Marples
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years after company formation)
Appointment Duration7 years, 10 months (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeversal Manor Teversal Old Village
Buttery Lane
Sutton In Ashfield
Nottinghamshire
NG17 3JN
Director NameDavid John Barlow
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1995)
RolePharmacist
Correspondence Address15 Corve Way
Chesterfield
Derbyshire
S40 4YA
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2002)
RoleCo Secretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed03 April 2000(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2002)
RoleCo Secretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 October 2002(24 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Estate
Runcorn
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 4,000
(5 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 4,000
(5 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 4,000
(5 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
2 October 2008Accounts made up to 31 January 2008 (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
24 April 2008Appointment Terminated Secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
11 July 2007Accounts made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
27 September 2006Accounts made up to 31 January 2006 (3 pages)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
18 November 2005Accounts made up to 31 January 2005 (3 pages)
8 February 2005Return made up to 01/01/05; full list of members (3 pages)
8 February 2005Return made up to 01/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/02/05
(3 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
26 September 2003Accounts made up to 31 January 2003 (4 pages)
26 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
12 June 2003Return made up to 20/05/03; full list of members (7 pages)
12 June 2003Return made up to 20/05/03; full list of members (7 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: dolydd road wrexham clwyd LL13 7TF (1 page)
12 September 2002Registered office changed on 12/09/02 from: dolydd road wrexham clwyd LL13 7TF (1 page)
29 May 2002Return made up to 20/05/02; full list of members (7 pages)
29 May 2002Return made up to 20/05/02; full list of members (7 pages)
21 May 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
21 May 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
21 May 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
21 May 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
17 October 2001Auditor's resignation (1 page)
17 October 2001Auditor's resignation (1 page)
27 June 2001Accounts for a small company made up to 31 May 2000 (4 pages)
27 June 2001Accounts for a small company made up to 31 May 2000 (4 pages)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2001Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page)
12 June 2001Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page)
12 June 2001Return made up to 31/05/01; full list of members (7 pages)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
20 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2000New director appointed (7 pages)
28 April 2000New director appointed (7 pages)
18 April 2000New secretary appointed;new director appointed (10 pages)
18 April 2000New secretary appointed;new director appointed (10 pages)
18 April 2000New director appointed (20 pages)
18 April 2000New director appointed (20 pages)
17 April 2000Secretary resigned;director resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: town end pharmacy bolsover chesterfield derbyshire S44 6DT (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: town end pharmacy bolsover chesterfield derbyshire S44 6DT (1 page)
17 April 2000Secretary resigned;director resigned (1 page)
17 April 2000Director resigned (1 page)
5 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
5 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
26 July 1999Return made up to 31/05/99; no change of members (4 pages)
26 July 1999Return made up to 31/05/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
29 July 1997Return made up to 31/05/97; no change of members (4 pages)
29 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
24 June 1996Return made up to 31/05/96; no change of members (4 pages)
24 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
28 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1995Return made up to 31/05/95; full list of members (6 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)