Company NameMontrose Care Limited
Company StatusDissolved
Company Number03051262
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)
Dissolution Date11 September 2001 (22 years, 8 months ago)
Previous NameMontrose Publishing Limited

Business Activity

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

Directors

Director NameMr Ron Oswald Addis
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(3 days after company formation)
Appointment Duration6 years, 4 months (closed 11 September 2001)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Secretary NameJohn Oswald Gow
NationalityBritish
StatusClosed
Appointed01 May 1995(3 days after company formation)
Appointment Duration6 years, 4 months (closed 11 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameMr Nigel John Bowen Harrison
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 days after company formation)
Appointment Duration7 months (resigned 29 November 1995)
RoleCompany Director
Correspondence AddressBrook Cottage
Thrapston Road
Ellington
Cambs
PE18 0AD
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address3 Moortop
Holway Road
Holywell
Flintshire
CH8 7NA
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell West
Built Up AreaFlint

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
9 April 2001Application for striking-off (1 page)
15 March 2001Registered office changed on 15/03/01 from: no 2 moortop holway road holywell flintshire CH8 7NH (1 page)
24 July 2000Full accounts made up to 30 April 2000 (6 pages)
23 June 2000Return made up to 28/04/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (8 pages)
4 May 1999Return made up to 28/04/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 April 1998 (8 pages)
18 September 1998Registered office changed on 18/09/98 from: springfield house chester road bretton chester CH4 0DH (1 page)
18 September 1998Ad 06/09/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 September 1998Return made up to 28/04/98; full list of members (8 pages)
1 December 1997Return made up to 28/04/97; full list of members (6 pages)
23 October 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
24 January 1997Company name changed montrose publishing LIMITED\certificate issued on 27/01/97 (2 pages)
27 August 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
26 May 1996Director resigned (1 page)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1995Ad 30/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 1995Registered office changed on 14/07/95 from: springfield house chester road bretton chester CH4 0DH (1 page)
14 July 1995New secretary appointed (2 pages)
28 April 1995Incorporation (28 pages)