MONTANA PLC

Register to unlock more data on OkredoRegister

MONTANA PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03372023

Incorporation date

15/05/1997

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1997)
dot icon09/05/2010
Final Gazette dissolved following liquidation
dot icon17/02/2010
Administrator's progress report to 2010-02-03
dot icon09/02/2010
Notice of move from Administration to Dissolution on 2010-02-03
dot icon01/09/2009
Notice of extension of period of Administration
dot icon01/09/2009
Administrator's progress report to 2009-08-05
dot icon01/09/2009
Notice of extension of period of Administration
dot icon31/08/2009
Notice of extension of period of Administration
dot icon24/08/2009
Notice of extension of period of Administration
dot icon15/03/2009
Administrator's progress report to 2009-02-05
dot icon28/10/2008
Result of meeting of creditors
dot icon13/10/2008
Statement of affairs with form 2.14B
dot icon10/10/2008
Statement of administrator's proposal
dot icon10/10/2008
Statement of administrator's proposal
dot icon13/08/2008
Appointment of an administrator
dot icon11/08/2008
Registered office changed on 12/08/2008 from 195-197 kings road london SW3 5ED
dot icon26/05/2008
Return made up to 16/05/08; full list of members
dot icon18/02/2008
New secretary appointed;new director appointed
dot icon18/02/2008
Secretary resigned;director resigned
dot icon17/02/2008
Particulars of mortgage/charge
dot icon12/08/2007
Return made up to 16/05/07; full list of members
dot icon11/02/2007
Full accounts made up to 2006-09-23
dot icon08/10/2006
Registered office changed on 09/10/06 from: 115 chancery lane london WC2A 1PP
dot icon03/10/2006
New director appointed
dot icon25/05/2006
Return made up to 16/05/06; full list of members
dot icon29/03/2006
Certificate of change of name
dot icon13/03/2006
Full accounts made up to 2005-09-24
dot icon16/02/2006
Director resigned
dot icon16/01/2006
Certificate of change of name
dot icon19/09/2005
Registered office changed on 20/09/05 from: africa house 64-78 kingsway london WC2B 6BG
dot icon16/05/2005
Return made up to 16/05/05; full list of members
dot icon21/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Full accounts made up to 2004-09-25
dot icon03/06/2004
Return made up to 16/05/04; full list of members
dot icon05/04/2004
Full accounts made up to 2003-09-27
dot icon05/03/2004
Declaration of satisfaction of mortgage/charge
dot icon09/02/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Director resigned
dot icon28/01/2004
New director appointed
dot icon06/12/2003
Director resigned
dot icon29/09/2003
Auditor's resignation
dot icon28/05/2003
Return made up to 16/05/03; full list of members
dot icon28/05/2003
Director's particulars changed
dot icon05/04/2003
Full accounts made up to 2002-09-28
dot icon31/10/2002
Registered office changed on 01/11/02 from: 1 north court great peter street westminster london SW1 3LL
dot icon31/10/2002
Accounting reference date shortened from 31/12/02 to 28/09/02
dot icon15/10/2002
New director appointed
dot icon02/08/2002
Full accounts made up to 2001-12-30
dot icon30/05/2002
Return made up to 16/05/02; full list of members
dot icon30/05/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New secretary appointed
dot icon05/02/2002
Secretary resigned;director resigned
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 16/05/01; full list of members
dot icon24/05/2001
Secretary resigned
dot icon30/01/2001
Particulars of mortgage/charge
dot icon25/01/2001
New director appointed
dot icon28/12/2000
Director resigned
dot icon28/12/2000
Director resigned
dot icon30/10/2000
Registered office changed on 31/10/00 from: 9 ledbury mews north london W11 2AF
dot icon22/10/2000
New secretary appointed;new director appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon28/08/2000
Declaration of satisfaction of mortgage/charge
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon01/08/2000
Full accounts made up to 2000-01-02
dot icon10/07/2000
Particulars of mortgage/charge
dot icon29/06/2000
Particulars of mortgage/charge
dot icon20/06/2000
Return made up to 16/05/00; full list of members
dot icon21/04/2000
Registered office changed on 22/04/00 from: fourth floor,centre heights 137 finchley road swiss cottage london NW3 6JG
dot icon14/03/2000
New director appointed
dot icon05/10/1999
Resolutions
dot icon23/08/1999
Full group accounts made up to 1998-12-31
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon06/08/1999
Particulars of mortgage/charge
dot icon20/07/1999
Return made up to 16/05/99; bulk list available separately
dot icon09/06/1999
Ad 27/04/99--------- £ si [email protected]=13750 £ ic 832375/846125
dot icon12/05/1999
Ad 30/03/99--------- premium £ si [email protected]=9375 £ ic 823000/832375
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon29/04/1999
£ nc 1000000/1500000 05/06/98
dot icon22/10/1998
Particulars of mortgage/charge
dot icon22/09/1998
Full group accounts made up to 1997-12-31
dot icon12/08/1998
Particulars of mortgage/charge
dot icon25/07/1998
Ad 13/07/98--------- £ si [email protected]=30000 £ ic 793000/823000
dot icon15/07/1998
Ad 02/07/98--------- £ si [email protected]=70000 £ ic 723000/793000
dot icon08/07/1998
Statement of affairs
dot icon08/07/1998
Ad 18/06/97--------- £ si [email protected]
dot icon02/07/1998
Return made up to 16/05/98; bulk list available separately
dot icon15/06/1998
Certificate of authorisation to commence business and borrow
dot icon15/06/1998
Application to commence business
dot icon11/06/1998
Ad 27/04/98--------- £ si [email protected]=17500 £ ic 2/17502
dot icon08/06/1998
Resolutions
dot icon31/05/1998
Director resigned
dot icon28/08/1997
Particulars of mortgage/charge
dot icon07/08/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon25/06/1997
Prospectus
dot icon25/06/1997
Resolutions
dot icon25/06/1997
Resolutions
dot icon25/06/1997
Resolutions
dot icon25/06/1997
Resolutions
dot icon25/06/1997
Resolutions
dot icon25/06/1997
S-div 18/06/97
dot icon25/06/1997
£ nc 50000/1000000 18/06/97
dot icon12/06/1997
New director appointed
dot icon12/06/1997
New director appointed
dot icon12/06/1997
Director resigned
dot icon12/06/1997
Registered office changed on 13/06/97 from: 2 duke street st james's london SW1Y 6BJ
dot icon15/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
22/09/2006
dot iconLast change occurred
22/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
22/09/2006
dot iconNext account date
22/09/2007
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewin, Colin
Director
30/09/2002 - 20/01/2004
13
M & N SECRETARIES LIMITED
Corporate Director
15/05/1997 - 15/05/1997
265
GLASSMILL LIMITED
Nominee Director
15/05/1997 - 15/05/1997
571
M & N SECRETARIES LIMITED
Nominee Secretary
15/05/1997 - 30/12/2000
279
Salinger, Michael Lawton
Director
29/09/2000 - 09/01/2002
12

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 MONTANA PLC

MONTANA PLC is an(a) Dissolved company incorporated on 15/05/1997 with the registered office located at 55 Baker Street, London W1U 7EU. 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 MONTANA PLC?

toggle

MONTANA PLC is currently Dissolved. It was registered on 15/05/1997 and dissolved on 09/05/2010.

Where is MONTANA PLC located?

toggle

MONTANA PLC is registered at 55 Baker Street, London W1U 7EU.

What does MONTANA PLC do?

toggle

MONTANA PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MONTANA PLC?

toggle

The latest filing was on 09/05/2010: Final Gazette dissolved following liquidation.