Company NameMontgomery Tomlinson Eb Trustees Limited
Company StatusDissolved
Company Number04423766
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NamePhilip John Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeehills 24 Station Lane
Mickle Trafford
Chester
CH2 4EH
Wales
Director NameGrahame Montgomery Tomlinson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleSoft Furnishing Specialist
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandy Lane
Chester
Cheshire
CH3 5UL
Wales
Secretary NamePhilip John Smith
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeehills 24 Station Lane
Mickle Trafford
Chester
CH2 4EH
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.montgomery.co.uk/

Location

Registered AddressBroughton Mills Road
Bretton
Chester
CH4 0BY
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Montgomery Tomlinson LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
27 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 1
(5 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 1
(5 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
9 November 2009Director's details changed for Grahame Montgomery Tomlinson on 24 October 2009 (2 pages)
9 November 2009Director's details changed for Philip John Smith on 24 October 2009 (2 pages)
9 November 2009Director's details changed for Philip John Smith on 24 October 2009 (2 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Grahame Montgomery Tomlinson on 24 October 2009 (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
9 December 2008Full accounts made up to 31 December 2007 (9 pages)
9 December 2008Full accounts made up to 31 December 2007 (9 pages)
27 October 2008Return made up to 24/10/08; full list of members (3 pages)
27 October 2008Return made up to 24/10/08; full list of members (3 pages)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
18 October 2007Full accounts made up to 31 December 2006 (9 pages)
18 October 2007Full accounts made up to 31 December 2006 (9 pages)
7 November 2006Full accounts made up to 31 December 2005 (8 pages)
7 November 2006Full accounts made up to 31 December 2005 (8 pages)
1 November 2006Return made up to 24/10/06; full list of members (2 pages)
1 November 2006Return made up to 24/10/06; full list of members (2 pages)
1 November 2005Return made up to 24/10/05; full list of members (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (8 pages)
1 November 2005Return made up to 24/10/05; full list of members (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (8 pages)
29 October 2004Return made up to 24/10/04; full list of members (7 pages)
29 October 2004Return made up to 24/10/04; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (7 pages)
28 October 2003Return made up to 24/10/03; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (7 pages)
28 October 2003Return made up to 24/10/03; full list of members (7 pages)
15 April 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(7 pages)
15 April 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(7 pages)
11 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
11 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
27 June 2002Registered office changed on 27/06/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
27 June 2002Registered office changed on 27/06/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed;new director appointed (2 pages)
20 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
24 April 2002Incorporation (13 pages)
24 April 2002Incorporation (13 pages)