Company NameMountfortiscue Ltd
Company StatusDissolved
Company Number06864688
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBernard Joseph Phillips
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Common Lane
Lower Stretton
Warrington
WA4 4PD
Secretary NameJulie Bernadette Phillips
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Smithy Common Lane
Lower Stretton
Warrington
WA4 4PD

Location

Registered AddressThe Old Smithy Common Lane
Lower Stretton
Warrington
WA4 4PD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStretton
WardAppleton

Shareholders

1 at £1Bernard Joseph Phillips
50.00%
Ordinary
1 at £1Julie Bernadette Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2,735
Current Liabilities£4,082

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2012Application to strike the company off the register (3 pages)
12 December 2012Application to strike the company off the register (3 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 2
(3 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 2
(3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 August 2010Director's details changed for Bernard Joseph Phillips on 20 August 2010 (2 pages)
31 August 2010Director's details changed for Bernard Joseph Phillips on 20 August 2010 (2 pages)
31 August 2010Registered office address changed from 1 Stud Farm Cottage Lumb Brook Road Appleton Warrington WA4 3HL Uk on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 1 Stud Farm Cottage Lumb Brook Road Appleton Warrington WA4 3HL Uk on 31 August 2010 (1 page)
31 August 2010Secretary's details changed for Julie Bernadette Phillips on 20 August 2010 (1 page)
31 August 2010Secretary's details changed for Julie Bernadette Phillips on 20 August 2010 (1 page)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Bernard Joseph Phillips on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Bernard Joseph Phillips on 31 March 2010 (2 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2009Incorporation (13 pages)
31 March 2009Incorporation (13 pages)