MONTAL GROUP LIMITED

Register to unlock more data on OkredoRegister

MONTAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03344900

Incorporation date

02/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Newton House Cambridge Business Park, Cowley Road, Cambridge CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1997)
dot icon26/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/07/2015
First Gazette notice for voluntary strike-off
dot icon05/07/2015
Application to strike the company off the register
dot icon05/05/2015
Statement by Directors
dot icon05/05/2015
Statement of capital on 2015-05-06
dot icon05/05/2015
Solvency Statement dated 29/04/15
dot icon05/05/2015
Resolutions
dot icon29/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon12/04/2015
Termination of appointment of Andrew Ian Smith as a director on 2015-04-13
dot icon12/04/2015
Termination of appointment of Joanne Lesley Ponting as a director on 2015-04-13
dot icon12/04/2015
Termination of appointment of Hugh Robert Pollock as a director on 2015-04-13
dot icon11/03/2015
Termination of appointment of Colin Peter Sales as a director on 2015-02-27
dot icon22/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon22/06/2014
Appointment of Mr Paul Myhill as a secretary
dot icon22/06/2014
Registered office address changed from Blackbrook House the Dorking Business Park Dorking Surrey RH4 1HJ on 2014-06-23
dot icon22/06/2014
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon22/06/2014
Termination of appointment of Joanne Ponting as a secretary
dot icon12/06/2014
Satisfaction of charge 2 in full
dot icon06/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/06/2013
Appointment of Mr Andrew Ian Smith as a director
dot icon30/06/2013
Termination of appointment of Peter Alexander as a director
dot icon29/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/08/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Andrew David Monteith on 2010-04-03
dot icon25/05/2010
Termination of appointment of Andrew Monteith as a director
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon17/05/2009
Return made up to 03/04/09; full list of members
dot icon20/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon06/08/2008
Return made up to 03/04/08; full list of members
dot icon08/04/2008
Appointment terminated secretary andrew monteith
dot icon08/04/2008
Director appointed colin peter sales
dot icon08/04/2008
Director appointed hugh robert pollock
dot icon08/04/2008
Director and secretary appointed joanne lesley ponting
dot icon17/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon28/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/04/2007
Return made up to 03/04/07; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon17/05/2006
Return made up to 03/04/06; full list of members
dot icon14/09/2005
Return made up to 03/04/05; full list of members
dot icon03/06/2005
Particulars of mortgage/charge
dot icon18/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon22/09/2004
Return made up to 03/04/04; full list of members
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Ad 15/01/04--------- £ si 1158@1=1158 £ ic 22000/23158
dot icon30/06/2004
Group of companies' accounts made up to 2003-09-30
dot icon24/09/2003
Miscellaneous
dot icon03/09/2003
Accounts for a small company made up to 2002-09-30
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Notice of resolution removing auditor
dot icon05/06/2003
Return made up to 03/04/03; full list of members
dot icon24/09/2002
Accounting reference date extended from 30/04/02 to 30/09/02
dot icon23/06/2002
Particulars of mortgage/charge
dot icon11/06/2002
Group of companies' accounts made up to 2001-04-30
dot icon27/05/2002
Return made up to 03/04/02; full list of members
dot icon10/04/2001
Return made up to 03/04/01; full list of members
dot icon28/03/2001
Particulars of mortgage/charge
dot icon07/01/2001
Group accounts for a medium company made up to 2000-04-30
dot icon15/05/2000
Registered office changed on 16/05/00 from: 6 farncombe road worthing west sussex BN11 2BE
dot icon07/05/2000
Resolutions
dot icon18/04/2000
Amended accounts made up to 1999-04-30
dot icon18/04/2000
Return made up to 03/04/00; full list of members
dot icon20/02/2000
Director's particulars changed
dot icon15/12/1999
Accounts for a medium company made up to 1999-04-30
dot icon20/11/1999
Full group accounts made up to 1998-04-30
dot icon25/04/1999
Return made up to 03/04/99; no change of members
dot icon20/04/1998
Return made up to 03/04/98; full list of members
dot icon28/06/1997
Particulars of contract relating to shares
dot icon28/06/1997
Ad 03/06/97--------- £ si 21998@1
dot icon19/06/1997
Ad 03/06/97--------- £ si 21998@1=21998 £ ic 2/22000
dot icon18/06/1997
Certificate of change of name
dot icon08/05/1997
Resolutions
dot icon08/05/1997
£ nc 1000/100000 01/05/97
dot icon06/05/1997
New secretary appointed;new director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
Secretary resigned
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Registered office changed on 07/05/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon02/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollock, Hugh Robert
Director
26/03/2008 - 12/04/2015
10
Myhill, Paul
Secretary
19/06/2014 - Present
-
Monteith, Andrew David
Secretary
29/04/1997 - 26/03/2008
1
Ponting, Joanne Lesley
Secretary
24/03/2008 - 19/06/2014
1
Chapman, Haywood Trefor
Director
30/11/2014 - Present
62

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 MONTAL GROUP LIMITED

MONTAL GROUP LIMITED is an(a) Dissolved company incorporated on 02/04/1997 with the registered office located at Newton House Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ. There are currently 2 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 MONTAL GROUP LIMITED?

toggle

MONTAL GROUP LIMITED is currently Dissolved. It was registered on 02/04/1997 and dissolved on 26/10/2015.

Where is MONTAL GROUP LIMITED located?

toggle

MONTAL GROUP LIMITED is registered at Newton House Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ.

What does MONTAL GROUP LIMITED do?

toggle

MONTAL GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MONTAL GROUP LIMITED?

toggle

The latest filing was on 26/10/2015: Final Gazette dissolved via voluntary strike-off.