Company NameMentmore Land Limited
Company StatusDissolved
Company Number03666058
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 5 months ago)
Dissolution Date13 August 2002 (21 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 NameKeith Ivan Eugene Sweetman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1998(same day as company formation)
RoleLand Sale
Correspondence Address226 Wolverton Road
Blakelands
Milton Keynes
Buckinghamshire
MK14 5AB
Secretary NameGary Nigel Sweetman
NationalityBritish
StatusClosed
Appointed11 November 1998(same day as company formation)
RoleLand Sales
Correspondence AddressWisteria Cottage
Crafton
Leighton Buzzard
Bedfordshire
LU7 0QL
Director NameGary Nigel Sweetman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1998(6 days after company formation)
Appointment Duration3 years, 8 months (closed 13 August 2002)
RoleLand Developer
Correspondence AddressWisteria Cottage
Crafton
Leighton Buzzard
Bedfordshire
LU7 0QL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hacker Young
St John's Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
11 March 2002Application for striking-off (1 page)
22 November 2001Return made up to 11/11/01; full list of members (6 pages)
22 June 2001Full accounts made up to 31 October 2000 (4 pages)
27 December 2000Return made up to 11/11/00; full list of members (6 pages)
24 August 2000Full accounts made up to 31 October 1999 (4 pages)
24 August 2000Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
13 January 2000Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1998Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
9 December 1998New director appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998Secretary resigned (1 page)
11 November 1998Incorporation (21 pages)