Company NameMounty Applicator Ltd
Company StatusDissolved
Company Number06751607
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ralph Millington
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(same day as company formation)
RoleWarehouse Operative
Country of ResidenceUnited Kingdom
Correspondence Address16 Butler Street
Shotton
Deeside
Clwyd
CH5 1AP
Wales
Secretary NameMrs Grace Simpson
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address40 Deans Close
Bagillt
Flintshire
CH6 6DA
Wales

Location

Registered AddressUnit 84 Greenfield Business Park
Greenfield
Holywell
Clwyd
CH8 7HJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Shareholders

40 at £1Ralph Millington
40.00%
Ordinary
40 at £1Ruth Ryan
40.00%
Ordinary
20 at £1Anthea Preston
20.00%
Ordinary

Financials

Year2014
Net Worth-£36,817
Current Liabilities£26,983

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(3 pages)
31 May 2013Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(3 pages)
31 May 2013Director's details changed for Mr Ralph Millington on 29 December 2012 (2 pages)
31 May 2013Director's details changed for Mr Ralph Millington on 29 December 2012 (2 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 November 2012Registered office address changed from the Old Bakery Silchester Mews 17a Silchester Road St. Leonards-on-Sea East Sussex TN38 0JB United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from the Old Bakery Silchester Mews 17a Silchester Road St. Leonards-on-Sea East Sussex TN38 0JB United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from the Old Bakery Silchester Mews 17a Silchester Road St. Leonards-on-Sea East Sussex TN38 0JB United Kingdom on 8 November 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
7 December 2011Director's details changed for Mr Ralph Millington on 18 November 2011 (2 pages)
7 December 2011Director's details changed for Mr Ralph Millington on 18 November 2011 (2 pages)
7 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
6 July 2011Amended accounts made up to 30 November 2009 (5 pages)
6 July 2011Amended accounts made up to 30 November 2009 (5 pages)
4 April 2011Registered office address changed from 40 Deans Close Bagillt Flintshire CH6 6DA on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 40 Deans Close Bagillt Flintshire CH6 6DA on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 40 Deans Close Bagillt Flintshire CH6 6DA on 4 April 2011 (1 page)
15 February 2011Current accounting period extended from 30 November 2010 to 31 May 2011 (1 page)
15 February 2011Current accounting period extended from 30 November 2010 to 31 May 2011 (1 page)
7 January 2011Termination of appointment of Grace Simpson as a secretary (1 page)
7 January 2011Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
7 January 2011Director's details changed for Mr Ralph Millington on 22 September 2010 (2 pages)
7 January 2011Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
7 January 2011Director's details changed for Mr Ralph Millington on 22 September 2010 (2 pages)
7 January 2011Termination of appointment of Grace Simpson as a secretary (1 page)
20 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
20 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
16 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
16 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 November 2008Incorporation (14 pages)
18 November 2008Incorporation (14 pages)