Company NameMenton Properties Limited
Company StatusDissolved
Company Number06395275
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMoira Jayne Bibby
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address47 Fernside Road
London
SW12 8LN
Director NameMr Brian Arthur Chard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Director NameMr Robin Wallace Fell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address348 Goldhawk Road
London
W6 0XF
Secretary NameMr Brian Arthur Chard
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX

Location

Registered AddressSuite 1 Armcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
13 October 2008Director and Secretary's Change of Particulars / brian chard / 01/08/2008 / HouseName/Number was: , now: grosvenor hill court; Street was: stresa, now: 15 bourdon street; Area was: 50 higher drive, now: ; Post Town was: banstead, now: ; Region was: surrey, now: london; Post Code was: SM7 1PQ, now: W1K 3PX (1 page)
13 October 2008Director and secretary's change of particulars / brian chard / 01/08/2008 (1 page)
8 July 2008Registered office changed on 08/07/2008 from 16 old bond street london W1S 4PS (1 page)
8 July 2008Registered office changed on 08/07/2008 from 16 old bond street london W1S 4PS (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
10 October 2007Incorporation (12 pages)
10 October 2007Incorporation (12 pages)