MONTE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

MONTE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03557237

Incorporation date

30/04/1998

Size

-

Contacts

Registered address

Registered address

C/O IDEAL CORPORATE SOLUTIONS LIMITED, Lancaster House, 171 Chorley New Road, Bolton BL1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1998)
dot icon05/12/2017
Final Gazette dissolved following liquidation
dot icon04/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon06/03/2017
Insolvency filing
dot icon06/03/2017
Insolvency filing
dot icon09/01/2017
Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2017-01-10
dot icon04/01/2017
Appointment of a voluntary liquidator
dot icon06/12/2016
Insolvency filing
dot icon06/12/2016
Deferment of dissolution (voluntary)
dot icon08/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon23/05/2016
Liquidators' statement of receipts and payments to 2016-03-15
dot icon17/05/2016
Registered office address changed from Rsm Tenon Recovery 73 Baker Street London W1U 6rd to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 2016-05-18
dot icon25/05/2015
Liquidators' statement of receipts and payments to 2015-03-15
dot icon15/05/2014
Liquidators' statement of receipts and payments to 2014-03-15
dot icon16/05/2013
Liquidators' statement of receipts and payments to 2013-03-15
dot icon14/05/2012
Liquidators' statement of receipts and payments to 2012-03-15
dot icon04/04/2011
Certificate of removal of voluntary liquidator
dot icon27/03/2011
Appointment of a voluntary liquidator
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/02/2011
Administrator's progress report to 2011-02-08
dot icon10/02/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/09/2010
Administrator's progress report to 2010-08-08
dot icon25/04/2010
Result of meeting of creditors
dot icon18/04/2010
Statement of affairs with form 2.14B
dot icon14/04/2010
Statement of administrator's proposal
dot icon07/03/2010
Registered office address changed from Dyer & Co Services Limited Omega House 112 Main Road Sidcup Kent DA14 6NE on 2010-03-08
dot icon22/02/2010
Appointment of an administrator
dot icon29/12/2009
Termination of appointment of Alan Silver as a secretary
dot icon20/12/2009
Termination of appointment of Dyer & Co Secretarial Services Limited as a secretary
dot icon20/12/2009
Termination of appointment of Royston Taylor as a director
dot icon17/12/2009
Appointment of Mr Alan Silver as a secretary
dot icon30/09/2009
Director appointed royston taylor
dot icon21/07/2009
Secretary appointed dyer & co secretarial services LIMITED
dot icon21/07/2009
Appointment terminated secretary alan silver
dot icon21/07/2009
Registered office changed on 22/07/2009 from 32 byron hill road harrow on the hill middlesex HA2 0HY
dot icon05/05/2009
Return made up to 01/05/09; full list of members
dot icon28/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon02/06/2008
Return made up to 01/05/08; full list of members
dot icon21/05/2008
Ad 04/05/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon19/05/2008
Registered office changed on 20/05/2008 from toad hall 71 newbridge hill bath avon BA1 3PR
dot icon19/05/2008
Appointment terminated secretary wasp music LIMITED
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/04/2008
Secretary appointed alan silver
dot icon28/03/2008
Prev ext from 31/05/2007 to 31/10/2007
dot icon29/01/2008
Secretary resigned
dot icon29/01/2008
New secretary appointed
dot icon28/01/2008
Registered office changed on 29/01/08 from: 15 high street sevenoaks kent TN13 1HZ
dot icon28/01/2008
Director resigned
dot icon23/01/2008
Director resigned
dot icon06/12/2007
New director appointed
dot icon16/07/2007
Return made up to 01/05/07; full list of members
dot icon13/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon01/04/2007
Return made up to 01/05/06; full list of members
dot icon01/04/2007
Secretary's particulars changed;director's particulars changed
dot icon01/04/2007
Secretary's particulars changed;director's particulars changed
dot icon01/04/2007
Director's particulars changed
dot icon09/11/2006
Registered office changed on 10/11/06 from: southern breaches vicarage hill westerham kent TN16 1AY
dot icon30/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon28/06/2005
Return made up to 01/05/05; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2004-05-31
dot icon18/04/2005
Director's particulars changed
dot icon03/10/2004
Total exemption full accounts made up to 2003-05-31
dot icon20/05/2004
New secretary appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
Return made up to 01/05/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2002-05-31
dot icon29/03/2004
New director appointed
dot icon06/02/2004
Director resigned
dot icon06/11/2003
Registered office changed on 07/11/03 from: parc house cowlease road kingston upon thames surrey KT2 6DZ
dot icon06/08/2003
Return made up to 01/05/03; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-05-31
dot icon02/07/2002
Return made up to 01/05/02; full list of members
dot icon11/11/2001
Total exemption small company accounts made up to 2000-05-31
dot icon07/10/2001
Total exemption small company accounts made up to 1999-05-31
dot icon28/05/2001
Return made up to 01/05/01; full list of members
dot icon30/05/2000
Return made up to 01/05/00; full list of members
dot icon02/03/2000
Delivery ext'd 3 mth 31/05/99
dot icon04/06/1999
Return made up to 01/05/99; full list of members
dot icon06/01/1999
Registered office changed on 07/01/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX
dot icon15/09/1998
New secretary appointed
dot icon15/09/1998
Secretary resigned
dot icon23/05/1998
New director appointed
dot icon23/05/1998
Director resigned
dot icon30/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Adrian
Director
13/05/1998 - 15/08/2003
19
CFL SECRETARIES LIMITED
Nominee Secretary
01/05/1998 - 10/09/1998
1802
CFL DIRECTORS LIMITED
Nominee Director
01/05/1998 - 13/05/1998
1646
Jackson, Paul Grant
Director
06/12/2007 - 02/01/2008
9
Silver, Alan John
Secretary
27/03/2008 - 30/06/2009
2

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 MONTE DEVELOPMENTS LIMITED

MONTE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 30/04/1998 with the registered office located at C/O IDEAL CORPORATE SOLUTIONS LIMITED, Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MONTE DEVELOPMENTS LIMITED?

toggle

MONTE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 30/04/1998 and dissolved on 05/12/2017.

Where is MONTE DEVELOPMENTS LIMITED located?

toggle

MONTE DEVELOPMENTS LIMITED is registered at C/O IDEAL CORPORATE SOLUTIONS LIMITED, Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ.

What does MONTE DEVELOPMENTS LIMITED do?

toggle

MONTE DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for MONTE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 05/12/2017: Final Gazette dissolved following liquidation.