Mickle Trafford
Chester
CH2 4EH
Wales
Director Name | Grahame Montgomery Tomlinson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(same day as company formation) |
Role | Soft Furnishing Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sandy Lane Chester Cheshire CH3 5UL Wales |
Secretary Name | Philip John Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deehills 24 Station Lane Mickle Trafford Chester CH2 4EH Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.montgomery.co.uk/ |
---|
Registered Address | Broughton Mills Road Bretton Chester CH4 0BY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Montgomery Tomlinson LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
27 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
9 November 2009 | Director's details changed for Grahame Montgomery Tomlinson on 24 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Philip John Smith on 24 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Philip John Smith on 24 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Grahame Montgomery Tomlinson on 24 October 2009 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
9 December 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 December 2008 | Full accounts made up to 31 December 2007 (9 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
28 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
28 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
15 April 2003 | Return made up to 09/04/03; full list of members
|
15 April 2003 | Return made up to 09/04/03; full list of members
|
11 February 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
11 February 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
24 April 2002 | Incorporation (13 pages) |
24 April 2002 | Incorporation (13 pages) |