Chester Business Park
Wrexham Road
Chester
CH4 9PX
Wales
Director Name | Mr John Alexander McLintock |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Demage Lane Upton By Chester Chester Cheshire CH2 1EL Wales |
Director Name | Mr Clive Roy Melvin Laudham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 17 July 2011) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 4 Blenheim Road Ipswich Suffolk IP1 4EB |
Director Name | Mr Robert John Keane |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 June 2011) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Saint Vincent Drive St. Albans Hertfordshire AL1 5SL |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | MCLS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 2 Hilliards Court Chester Cheshire CH4 9PX Wales |
Website | mountright.com |
---|---|
Email address | [email protected] |
Telephone | 01244 544466 |
Telephone region | Chester |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Karl Roberts 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2018 | Application to strike the company off the register (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2017 | Termination of appointment of Mcls Limited as a secretary on 1 April 2017 (1 page) |
14 June 2017 | Termination of appointment of Mcls Limited as a secretary on 1 April 2017 (1 page) |
15 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
15 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
1 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Karl Roberts on 26 February 2014 (2 pages) |
1 May 2014 | Director's details changed for Karl Roberts on 26 February 2014 (2 pages) |
1 May 2014 | Registered office address changed from 2 Hilliards Court Chester Business Park Wrexham Road Chester CH4 9PX on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 2 Hilliards Court Chester Business Park Wrexham Road Chester CH4 9PX on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from 2 Hilliards Court Chester Business Park Wrexham Road Chester CH4 9PX on 1 May 2014 (1 page) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Termination of appointment of Clive Laudham as a director (1 page) |
16 March 2012 | Termination of appointment of Robert Keane as a director (1 page) |
16 March 2012 | Termination of appointment of Clive Laudham as a director (1 page) |
16 March 2012 | Termination of appointment of Robert Keane as a director (1 page) |
16 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Amended accounts made up to 31 March 2009 (6 pages) |
6 January 2011 | Amended accounts made up to 31 March 2009 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Mcls Limited on 26 February 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Mcls Limited on 26 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
21 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
21 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
20 May 2009 | Ad 19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 May 2009 | Ad 19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 May 2009 | Director appointed mr robert john keane (1 page) |
20 May 2009 | Director appointed mr robert john keane (1 page) |
21 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 August 2008 | Return made up to 26/02/08; full list of members (4 pages) |
14 August 2008 | Return made up to 26/02/08; full list of members (4 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
20 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
11 March 2007 | Resolutions
|
11 March 2007 | Memorandum and Articles of Association (1 page) |
11 March 2007 | Resolutions
|
11 March 2007 | Memorandum and Articles of Association (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Incorporation (21 pages) |
26 February 2007 | Incorporation (21 pages) |
26 February 2007 | Secretary resigned (1 page) |