MONT BLANC INDUSTRI UK LIMITED

Register to unlock more data on OkredoRegister

MONT BLANC INDUSTRI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00158830

Incorporation date

16/09/1919

Size

Full

Contacts

Registered address

Registered address

Silbury Court, 420 Silbury Boulevard, Milton Keynes MK9 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1919)
dot icon23/10/2015
Final Gazette dissolved following liquidation
dot icon23/07/2015
Return of final meeting in a creditors' voluntary winding up
dot icon22/01/2015
Liquidators' statement of receipts and payments to 2014-11-17
dot icon06/01/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2013
Statement of affairs with form 4.19
dot icon25/11/2013
Appointment of a voluntary liquidator
dot icon25/11/2013
Resolutions
dot icon11/11/2013
Registered office address changed from Eden Way Pages Industrial Park Leighton Buzzard Bedfordshire LU7 4TZ on 2013-11-11
dot icon08/11/2013
Secretary's details changed for Roger Lynn on 2013-09-06
dot icon08/11/2013
Director's details changed for Roger Lynn on 2013-09-06
dot icon08/11/2013
Secretary's details changed for Roger Lynn on 2013-09-06
dot icon12/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon14/11/2012
Termination of appointment of Hans Magnus Loof as a director on 2012-11-08
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon28/10/2011
Termination of appointment of Peter Sandersson as a director on 2011-08-31
dot icon28/10/2011
Termination of appointment of Per Ragnar Ekholm as a director on 2011-05-26
dot icon28/10/2011
Appointment of Mr Hans Magnus Loof as a director on 2011-08-31
dot icon28/10/2011
Appointment of Mr Mikael Ulfsson Frolander as a director on 2011-05-26
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon04/11/2010
Appointment of Mr Michael Paul Holmes as a director
dot icon04/11/2010
Termination of appointment of Ian Graham as a director
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon22/04/2010
Director's details changed for Peter Sandersson on 2009-10-01
dot icon22/04/2010
Director's details changed for Ian Graham on 2009-10-01
dot icon22/04/2010
Director's details changed for Per Ragnar Ekholm on 2010-01-01
dot icon22/04/2010
Director's details changed for Roger Lynn on 2009-10-01
dot icon27/09/2009
Full accounts made up to 2008-12-31
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon30/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon07/04/2009
Return made up to 05/04/09; full list of members
dot icon20/11/2008
Auditor's resignation
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 05/04/08; full list of members
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Resolutions
dot icon26/07/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon14/05/2007
Return made up to 05/04/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 05/04/06; full list of members
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon03/02/2006
Director resigned
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 05/04/05; full list of members
dot icon30/09/2004
Full accounts made up to 2003-12-31
dot icon29/04/2004
Return made up to 05/04/04; full list of members
dot icon08/03/2004
Certificate of change of name
dot icon13/01/2004
New director appointed
dot icon17/12/2003
New director appointed
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Director resigned
dot icon28/04/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
Return made up to 05/04/03; full list of members
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 05/04/02; full list of members
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
Return made up to 05/04/01; full list of members
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Director resigned
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Particulars of mortgage/charge
dot icon13/04/2000
Return made up to 05/04/00; full list of members
dot icon16/11/1999
Director resigned
dot icon16/11/1999
New director appointed
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon28/04/1999
Return made up to 05/04/99; no change of members
dot icon10/08/1998
Full accounts made up to 1997-12-31
dot icon13/05/1998
Return made up to 05/04/98; full list of members
dot icon30/12/1997
New director appointed
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Director's particulars changed
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon16/07/1997
Secretary resigned;director resigned
dot icon16/07/1997
New secretary appointed
dot icon08/05/1997
Return made up to 05/04/97; full list of members
dot icon05/02/1997
New director appointed
dot icon13/06/1996
New director appointed
dot icon13/06/1996
New director appointed
dot icon02/05/1996
Full accounts made up to 1995-12-31
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New secretary appointed
dot icon02/05/1996
Return made up to 05/04/96; full list of members
dot icon02/05/1996
Return made up to 05/04/95; full list of members
dot icon17/11/1995
Ad 31/08/95--------- £ si 1100000@1=1100000 £ ic 10000/1110000
dot icon17/11/1995
£ nc 10000/1110000 31/08/95
dot icon10/04/1995
Full accounts made up to 1994-12-31
dot icon06/04/1995
Registered office changed on 06/04/95 from: mount pleasant house huntingdon road cambridge CB3 0BL
dot icon18/03/1995
Particulars of mortgage/charge
dot icon03/03/1995
Certificate of change of name
dot icon03/03/1995
Certificate of change of name
dot icon14/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Resolutions
dot icon26/04/1994
Resolutions
dot icon26/04/1994
Resolutions
dot icon15/04/1994
Return made up to 05/04/94; full list of members
dot icon15/04/1994
Full accounts made up to 1993-12-31
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
Return made up to 12/04/93; no change of members
dot icon19/02/1993
New director appointed
dot icon23/07/1992
Full accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 12/04/92; full list of members
dot icon04/11/1991
Accounts for a dormant company made up to 1990-12-31
dot icon27/08/1991
Registered office changed on 27/08/91 from: burton road monk bretton barnsley south yorkshire S71 2QG
dot icon13/08/1991
Director resigned
dot icon13/08/1991
Director resigned
dot icon13/08/1991
Director resigned
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon16/07/1991
Secretary resigned;new director appointed
dot icon16/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon08/07/1991
Certificate of change of name
dot icon16/05/1991
Registered office changed on 16/05/91 from: redfearn house millshaw park lane leeds LS11 0LT
dot icon16/05/1991
Return made up to 12/04/91; no change of members
dot icon30/10/1990
Accounts for a dormant company made up to 1989-12-31
dot icon30/08/1990
New director appointed
dot icon30/08/1990
New secretary appointed;new director appointed
dot icon30/08/1990
Secretary resigned;director resigned
dot icon30/08/1990
Director resigned
dot icon30/08/1990
Director resigned
dot icon30/08/1990
New director appointed
dot icon26/02/1990
Return made up to 12/01/90; full list of members
dot icon16/10/1989
Director resigned
dot icon16/10/1989
New director appointed
dot icon23/03/1989
New secretary appointed;new director appointed
dot icon03/03/1989
Accounts for a dormant company made up to 1988-10-01
dot icon03/03/1989
Return made up to 13/01/89; full list of members
dot icon03/03/1989
Accounting reference date extended from 30/09 to 31/12
dot icon13/05/1988
Declaration of satisfaction of mortgage/charge
dot icon13/05/1988
Declaration of satisfaction of mortgage/charge
dot icon19/04/1988
Registered office changed on 19/04/88 from: monk bretton po box 7 barnsley south yorkshire S71 2QG
dot icon12/04/1988
Declaration of satisfaction of mortgage/charge
dot icon02/03/1988
Declaration of satisfaction of mortgage/charge
dot icon02/03/1988
Declaration of satisfaction of mortgage/charge
dot icon02/03/1988
Declaration of satisfaction of mortgage/charge
dot icon02/03/1988
Declaration of satisfaction of mortgage/charge
dot icon02/03/1988
Declaration of satisfaction of mortgage/charge
dot icon13/02/1988
Full accounts made up to 1987-09-27
dot icon13/02/1988
Return made up to 07/01/88; full list of members
dot icon16/04/1987
Return made up to 17/11/86; full list of members
dot icon25/03/1987
Full accounts made up to 1986-09-28
dot icon03/03/1987
Accounts for a dormant company made up to 1985-09-29
dot icon16/09/1919
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drake, Robert Joseph
Director
13/02/1995 - 30/06/1997
11
Pollard, Robert Anthony
Director
02/12/1996 - 30/06/1999
13
Holmes, Michael Paul
Director
01/10/2010 - Present
5
Frolander, Mikael Ulfsson
Director
26/05/2011 - Present
-
Lindskold, Bertil Gote
Director
06/02/1995 - 24/02/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MONT BLANC INDUSTRI UK LIMITED

MONT BLANC INDUSTRI UK LIMITED is an(a) Dissolved company incorporated on 16/09/1919 with the registered office located at Silbury Court, 420 Silbury Boulevard, Milton Keynes MK9 2AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MONT BLANC INDUSTRI UK LIMITED?

toggle

MONT BLANC INDUSTRI UK LIMITED is currently Dissolved. It was registered on 16/09/1919 and dissolved on 23/10/2015.

Where is MONT BLANC INDUSTRI UK LIMITED located?

toggle

MONT BLANC INDUSTRI UK LIMITED is registered at Silbury Court, 420 Silbury Boulevard, Milton Keynes MK9 2AF.

What does MONT BLANC INDUSTRI UK LIMITED do?

toggle

MONT BLANC INDUSTRI UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for MONT BLANC INDUSTRI UK LIMITED?

toggle

The latest filing was on 23/10/2015: Final Gazette dissolved following liquidation.