Company NameMount Pleasant (2008) Limited
Company StatusDissolved
Company Number06523334
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date19 October 2016 (7 years, 6 months ago)
Previous NameEleanor (1) 2008 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Stuart Mairs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaversham House Wirral International Business
Park Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
Director NameMiss Helen Frances Wareham
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaversham House Wirral International Business
Park Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameAndrew McIntyre
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 Warren Court
Frodsham
WA6 6EN
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£62,124
Cash£16,216
Current Liabilities£1,029,140

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

19 October 2016Final Gazette dissolved following liquidation (1 page)
19 October 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Return of final meeting in a members' voluntary winding up (29 pages)
19 July 2016Return of final meeting in a members' voluntary winding up (29 pages)
27 November 2015Registered office address changed from Faversham House Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 27 November 2015 (2 pages)
27 November 2015Registered office address changed from Faversham House Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 27 November 2015 (2 pages)
25 November 2015Appointment of a voluntary liquidator (1 page)
25 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
(1 page)
25 November 2015Appointment of a voluntary liquidator (1 page)
25 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
(1 page)
25 November 2015Declaration of solvency (3 pages)
25 November 2015Declaration of solvency (3 pages)
29 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
17 January 2014Satisfaction of charge 1 in full (2 pages)
17 January 2014Satisfaction of charge 1 in full (2 pages)
7 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
29 December 2011Company name changed eleanor (1) 2008 LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
(2 pages)
29 December 2011Company name changed eleanor (1) 2008 LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
(2 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 December 2011Change of name notice (2 pages)
15 December 2011Change of name notice (2 pages)
15 June 2011Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
15 June 2011Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
15 June 2011Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 September 2010Termination of appointment of Andrew Mcintyre as a secretary (1 page)
28 September 2010Termination of appointment of Andrew Mcintyre as a secretary (1 page)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 November 2009Director's details changed for Mr David Stuart Mairs on 1 October 2009 (5 pages)
21 November 2009Director's details changed for Mr David Stuart Mairs on 1 October 2009 (5 pages)
21 November 2009Director's details changed for Mr David Stuart Mairs on 1 October 2009 (5 pages)
21 November 2009Director's details changed for Miss Helen Frances Wareham on 1 October 2009 (4 pages)
21 November 2009Director's details changed for Miss Helen Frances Wareham on 1 October 2009 (4 pages)
21 November 2009Director's details changed for Miss Helen Frances Wareham on 1 October 2009 (4 pages)
5 June 2009Director's change of particulars / helen wareham / 01/01/2009 (1 page)
5 June 2009Director's change of particulars / helen wareham / 01/01/2009 (1 page)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
5 March 2009Director's change of particulars / helen wareham / 01/01/2009 (1 page)
5 March 2009Director's change of particulars / helen wareham / 01/01/2009 (1 page)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 March 2008Curr ext from 31/03/2009 to 30/04/2009 (1 page)
17 March 2008Curr ext from 31/03/2009 to 30/04/2009 (1 page)
8 March 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
8 March 2008Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 March 2008Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 March 2008Director appointed david stuart mairs (3 pages)
8 March 2008Director appointed david stuart mairs (3 pages)
8 March 2008Director appointed helen frances wareham (3 pages)
8 March 2008Director appointed helen frances wareham (3 pages)
8 March 2008Secretary appointed andrew mcintyre (2 pages)
8 March 2008Appointment terminated director christine avis (1 page)
8 March 2008Appointment terminated director christine avis (1 page)
8 March 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
8 March 2008Secretary appointed andrew mcintyre (2 pages)
4 March 2008Incorporation (12 pages)
4 March 2008Incorporation (12 pages)