Company NameMontpellier Properties Limited
Company StatusDissolved
Company Number03062077
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameComputflat Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Charles Wild
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(3 weeks, 2 days after company formation)
Appointment Duration15 years, 4 months (closed 09 November 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address45 Warren Drive
Wallasey
CH45 0JP
Wales
Secretary NameKurstie Wild
NationalityBritish
StatusClosed
Appointed27 September 1997(2 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 09 November 2010)
RoleCompany Director
Correspondence Address45 Warren Drive
Wallasey
CH45 0JP
Wales
Secretary NameRobert Kinghorn Moon
NationalityBritish
StatusResigned
Appointed22 June 1995(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1997)
RoleSecretary
Correspondence Address87 Westminster Drive
Bromborough
Wirral
Merseyside
L62 6AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
15 July 2010Application to strike the company off the register (3 pages)
15 July 2010Application to strike the company off the register (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 2
(4 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 2
(4 pages)
12 April 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 12 April 2010 (1 page)
24 June 2009Return made up to 30/05/09; full list of members (3 pages)
24 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
3 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
17 February 2007Registered office changed on 17/02/07 from: 116 duke street liverpool merseyside L1 5JW (1 page)
17 February 2007Registered office changed on 17/02/07 from: 116 duke street liverpool merseyside L1 5JW (1 page)
7 June 2006Return made up to 30/05/06; full list of members (6 pages)
7 June 2006Return made up to 30/05/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 June 2005Return made up to 30/05/05; full list of members (6 pages)
6 June 2005Return made up to 30/05/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 June 2004Return made up to 30/05/04; full list of members (6 pages)
11 June 2004Return made up to 30/05/04; full list of members (6 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 June 2003Return made up to 30/05/03; full list of members (6 pages)
6 June 2003Return made up to 30/05/03; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 October 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2002Return made up to 30/05/02; full list of members (6 pages)
28 August 2002Registered office changed on 28/08/02 from: 87 westminster drive bromborough wirral merseyside L62 6AN (1 page)
28 August 2002Registered office changed on 28/08/02 from: 87 westminster drive bromborough wirral merseyside L62 6AN (1 page)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
13 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (2 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (2 pages)
23 August 1999Return made up to 30/05/99; full list of members (6 pages)
23 August 1999Return made up to 30/05/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (2 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (2 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (2 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (2 pages)
16 December 1997Director's particulars changed (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Director's particulars changed (1 page)
16 December 1997New secretary appointed (2 pages)
11 August 1997Return made up to 30/05/97; no change of members (4 pages)
11 August 1997Return made up to 30/05/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (2 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (2 pages)
24 September 1996Return made up to 30/05/96; full list of members (6 pages)
24 September 1996Return made up to 30/05/96; full list of members (6 pages)
6 October 1995Accounting reference date notified as 30/09 (1 page)
6 October 1995Accounting reference date notified as 30/09 (1 page)
6 July 1995Director's particulars changed (2 pages)
6 July 1995Director's particulars changed (2 pages)
29 June 1995Company name changed computflat LIMITED\certificate issued on 30/06/95 (4 pages)
29 June 1995Company name changed computflat LIMITED\certificate issued on 30/06/95 (4 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 May 1995Incorporation (12 pages)