MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05009635

Incorporation date

07/01/2004

Size

Small

Contacts

Registered address

Registered address

Oxford Chambers, Oxford Road, Guiseley Leeds, West Yorkshire LS20 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2004)
dot icon19/08/2020
Final Gazette dissolved following liquidation
dot icon19/05/2020
Return of final meeting in a creditors' voluntary winding up
dot icon07/01/2020
Appointment of a voluntary liquidator
dot icon01/01/2020
Removal of liquidator by court order
dot icon22/01/2019
Liquidators' statement of receipts and payments to 2018-10-13
dot icon20/12/2017
Liquidators' statement of receipts and payments to 2017-10-13
dot icon23/01/2017
Liquidators' statement of receipts and payments to 2016-10-13
dot icon10/04/2016
Registered office address changed from Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 2016-04-11
dot icon21/03/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon27/10/2015
Statement of affairs with form 4.19
dot icon27/10/2015
Appointment of a voluntary liquidator
dot icon27/10/2015
Resolutions
dot icon14/10/2015
Termination of appointment of John Robert Noble as a director on 2015-10-15
dot icon08/10/2015
Appointment of Mr John Robert Noble as a director on 2015-10-09
dot icon20/03/2015
Compulsory strike-off action has been discontinued
dot icon18/03/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon18/03/2015
Termination of appointment of Mt Secretaries Limited as a secretary on 2015-01-20
dot icon28/01/2015
Termination of appointment of Mt Secretaries Limited as a secretary on 2015-01-20
dot icon22/10/2014
Compulsory strike-off action has been suspended
dot icon20/10/2014
First Gazette notice for compulsory strike-off
dot icon10/07/2014
Registered office address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD on 2014-07-11
dot icon15/05/2014
Termination of appointment of Bryan Cole as a director
dot icon28/02/2014
Compulsory strike-off action has been discontinued
dot icon26/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon12/02/2014
Compulsory strike-off action has been suspended
dot icon27/01/2014
First Gazette notice for compulsory strike-off
dot icon12/08/2013
Accounts for a small company made up to 2011-12-31
dot icon04/04/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon03/07/2012
Appointment of Bryan Richard Cole as a director
dot icon03/07/2012
Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 2012-07-04
dot icon28/05/2012
Appointment of Mt Secretaries Limited as a secretary
dot icon28/05/2012
Appointment of Mr Edward Watkin Gittins as a director
dot icon28/05/2012
Termination of appointment of Andrew Smith as a director
dot icon28/05/2012
Termination of appointment of Robert Jackson as a director
dot icon28/05/2012
Termination of appointment of Katharine Martin as a secretary
dot icon13/03/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon01/11/2011
Full accounts made up to 2010-12-31
dot icon14/05/2011
Termination of appointment of Sara Thompson Vandervell as a director
dot icon30/03/2011
Termination of appointment of Graeham Sampson as a director
dot icon11/01/2011
Compulsory strike-off action has been discontinued
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon04/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon20/01/2010
Register inspection address has been changed
dot icon20/01/2010
Director's details changed for Sara Georgina Thompson Vandervell on 2010-01-08
dot icon03/12/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 08/01/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon09/10/2008
Director appointed graeham stuart sampson
dot icon21/08/2008
Nc inc already adjusted 15/08/08
dot icon21/08/2008
Ad 15/08/08\gbp si 267427@1=267427\gbp ic 400000/667427\
dot icon21/08/2008
Resolutions
dot icon06/08/2008
Secretary's change of particulars / katharine walsh / 19/07/2008
dot icon29/01/2008
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon09/01/2008
Return made up to 08/01/08; full list of members
dot icon05/12/2007
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon23/09/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon11/02/2007
Particulars of contract relating to shares
dot icon11/02/2007
Ad 29/01/07--------- £ si 320000@1=320000 £ ic 400000/720000
dot icon22/01/2007
£ nc 550200/900200 23/01/07
dot icon07/01/2007
Return made up to 08/01/07; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon10/01/2006
Return made up to 08/01/06; full list of members
dot icon04/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/09/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon11/07/2005
Certificate of change of name
dot icon04/07/2005
Registered office changed on 05/07/05 from: 3RD floor brook house 64-72 spring gardens manchester M2 2BQ
dot icon14/06/2005
Certificate of change of name
dot icon17/03/2005
Ad 08/02/05--------- £ si 399950@1=399950 £ ic 50/400000
dot icon20/01/2005
Return made up to 08/01/05; full list of members
dot icon12/12/2004
Ad 29/11/04--------- £ si 48@1=48 £ ic 2/50
dot icon12/12/2004
Resolutions
dot icon12/12/2004
Resolutions
dot icon12/12/2004
Nc inc already adjusted 29/11/04
dot icon12/12/2004
Resolutions
dot icon12/12/2004
New director appointed
dot icon12/12/2004
New director appointed
dot icon12/12/2004
Director resigned
dot icon07/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MT SECRETARIES LIMITED
Corporate Secretary
27/05/2012 - 19/01/2015
79
Gittins, Edward Watkin
Director
27/05/2012 - Present
107
Mr Robert Alistair Jackson
Director
28/11/2004 - 27/05/2012
17
Noble, John Robert
Director
08/10/2015 - 14/10/2015
6
Cole, Bryan Richard
Director
28/06/2012 - 13/05/2014
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 MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED

MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED is an(a) Dissolved company incorporated on 07/01/2004 with the registered office located at Oxford Chambers, Oxford Road, Guiseley Leeds, West Yorkshire LS20 9AT. 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 MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED?

toggle

MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED is currently Dissolved. It was registered on 07/01/2004 and dissolved on 19/08/2020.

Where is MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED located?

toggle

MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED is registered at Oxford Chambers, Oxford Road, Guiseley Leeds, West Yorkshire LS20 9AT.

What does MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED do?

toggle

MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED?

toggle

The latest filing was on 19/08/2020: Final Gazette dissolved following liquidation.