Company NameMontague Stagg Limited
Company StatusDissolved
Company Number04076942
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJustin Anthony Wilson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(same day as company formation)
RolePub Owner
Correspondence Address20 All Saints Street
Stamford
Lincolnshire
PE9 2PA
Director NameGavin John Mackinder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RolePractice Manager
Correspondence Address39/42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameDaiva Ramoncauskaite
Date of BirthJuly 1980 (Born 43 years ago)
NationalityLithuanian
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 All Saints Mews
Stamford
Lincolnshire
PE9 2PB
Director NameAlistair Scott
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleSurveyor Qs
Correspondence AddressPO Box 25089
Sharjah
United Arab Emirates
Director NameGeorge Wilson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleSecretary
Correspondence AddressFlat 101 Interiors Building
Umn Hurair
Dubai
United Arab Emirates
Secretary NameDaiva Ramoncauskaite
NationalityLithuanian
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 All Saints Mews
Stamford
Lincolnshire
PE9 2PB
Secretary NameJoanne Whitehurst
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address39/42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Secretary NameMatt Austin
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2004)
RoleAccountant
Correspondence AddressF.A.S. 1 & 2 Grovehill House
Redhill
Surrey
RH1 6TW
Secretary NameGeorge Anthony Wilson
NationalityBritish
StatusResigned
Appointed13 April 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2010)
RoleCompany Director
Correspondence Address7 All Saints Mews
Stamford
Lincolnshire
PE9 2PB
Secretary NameFranchise Accounting Services Ltd (Corporation)
StatusResigned
Appointed01 October 2004(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2006)
Correspondence AddressFranchise Accounting Services
48 Nutfield Road Merstham
Redhill
Surrey
RH1 3EP

Location

Registered AddressC/O Hammond McNulty
Bank House Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010Application to strike the company off the register (3 pages)
1 June 2010Application to strike the company off the register (3 pages)
12 February 2010Director's details changed for Justin Wilson on 8 February 2010 (3 pages)
12 February 2010Director's details changed for Justin Wilson on 8 February 2010 (3 pages)
12 February 2010Director's details changed for Justin Wilson on 8 February 2010 (3 pages)
11 February 2010Termination of appointment of George Wilson as a secretary (1 page)
11 February 2010Termination of appointment of George Wilson as a secretary (1 page)
21 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
21 November 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
21 November 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
21 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 October 2008Return made up to 25/09/08; full list of members (3 pages)
17 October 2008Director's change of particulars / justin wilson / 20/09/2008 (1 page)
17 October 2008Director's Change of Particulars / justin wilson / 20/09/2008 / Date of Birth was: 05-Jun-1973, now: 22-Jun-1971; HouseName/Number was: , now: 20; Street was: 20 all saints street, now: all saints street (1 page)
17 October 2008Return made up to 25/09/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Particulars of mortgage/charge (5 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
22 October 2007Return made up to 25/09/07; full list of members (2 pages)
22 October 2007Return made up to 25/09/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 December 2006Accounts for a dormant company made up to 30 September 2004 (2 pages)
6 December 2006Accounts made up to 30 September 2004 (2 pages)
13 October 2006Return made up to 25/09/06; full list of members (2 pages)
13 October 2006Return made up to 25/09/06; full list of members (2 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: franchise accounting services, LTD 48 nutfield road merstham, redhill, surrey RH1 3EP (1 page)
15 June 2006Registered office changed on 15/06/06 from: franchise accounting services, LTD 48 nutfield road merstham, redhill, surrey RH1 3EP (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: fas 1&2 grovehill house, grovehill road, redhill, surrey RH1 6TW (1 page)
20 February 2006Registered office changed on 20/02/06 from: fas 1&2 grovehill house, grovehill road, redhill, surrey RH1 6TW (1 page)
6 January 2006Return made up to 25/09/05; full list of members (2 pages)
6 January 2006Return made up to 25/09/05; full list of members (2 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
9 February 2005Withdrawal of application for striking off (1 page)
9 February 2005Withdrawal of application for striking off (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
25 January 2005Application for striking-off (1 page)
25 January 2005Application for striking-off (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
15 December 2004Return made up to 25/09/04; full list of members (6 pages)
15 December 2004Return made up to 25/09/04; full list of members (6 pages)
1 November 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
1 November 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
12 December 2003Accounts made up to 30 September 2002 (6 pages)
12 December 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
15 October 2003Director resigned (1 page)
15 October 2003Secretary's particulars changed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Return made up to 25/09/02; no change of members (5 pages)
15 October 2003Return made up to 31/08/03; no change of members (6 pages)
15 October 2003Director resigned (1 page)
15 October 2003Return made up to 25/09/02; no change of members (5 pages)
15 October 2003Director resigned (1 page)
15 October 2003Secretary's particulars changed (1 page)
15 October 2003Return made up to 31/08/03; no change of members (6 pages)
22 December 2002Secretary resigned (1 page)
22 December 2002New secretary appointed (2 pages)
22 December 2002Registered office changed on 22/12/02 from: 39/42 bridge street, swinton, mexborough, south yorkshire S64 8AP (1 page)
22 December 2002New secretary appointed (2 pages)
22 December 2002Secretary resigned (1 page)
22 December 2002Registered office changed on 22/12/02 from: 39/42 bridge street, swinton, mexborough, south yorkshire S64 8AP (1 page)
12 December 2001Return made up to 25/09/01; full list of members (7 pages)
12 December 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
10 December 2001Accounts made up to 30 September 2001 (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: 39-42 bridge street, swinton, mexborough, south yorkshire S64 8AP (1 page)
11 October 2000Ad 25/09/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Ad 25/09/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Registered office changed on 11/10/00 from: 39-42 bridge street, swinton, mexborough, south yorkshire S64 8AP (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000New director appointed (2 pages)
25 September 2000Incorporation (15 pages)
25 September 2000Incorporation (15 pages)