MOUNTFORD CONSTRUCTION COMPANY LIMITED

Register to unlock more data on OkredoRegister

MOUNTFORD CONSTRUCTION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01459725

Incorporation date

07/11/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Boathouse, Pulteney Weir, Bath BA2 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon12/02/2015
Bona Vacantia disclaimer
dot icon05/03/2013
Bona Vacantia disclaimer
dot icon05/03/2013
Bona Vacantia disclaimer
dot icon09/08/2011
Final Gazette dissolved via compulsory strike-off
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Susan Philippa Warren Meeks on 2009-12-15
dot icon27/01/2010
Secretary's details changed for Jack St John Warren Meeks on 2009-12-15
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 30/09/08; no change of members
dot icon18/03/2009
Director's Change of Particulars / susan warren meeks / 29/09/2008 / HouseName/Number was: , now: 221; Street was: 221 london road east, now: london road east; Area was: , now: batheaston; Occupation was: civil servant, now: retired
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/02/2007
Return made up to 31/12/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/06/2006
Director resigned
dot icon16/06/2006
Director resigned
dot icon12/05/2006
Amended accounts made up to 2004-12-31
dot icon03/05/2006
New director appointed
dot icon28/04/2006
New secretary appointed
dot icon28/04/2006
Secretary resigned
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon28/02/2006
Return made up to 31/12/05; full list of members
dot icon28/02/2006
Secretary's particulars changed
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/11/2005
Particulars of mortgage/charge
dot icon01/09/2005
Return made up to 31/12/04; full list of members
dot icon04/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/02/2004
Return made up to 31/12/03; full list of members
dot icon06/02/2004
Secretary's particulars changed
dot icon14/11/2003
Return made up to 31/12/02; full list of members
dot icon14/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/02/2002
Return made up to 31/12/01; full list of members
dot icon03/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/06/2001
Particulars of mortgage/charge
dot icon04/06/2001
New secretary appointed
dot icon02/05/2001
Secretary resigned
dot icon03/04/2001
New secretary appointed
dot icon03/04/2001
Secretary resigned
dot icon13/02/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/10/2000
Declaration of satisfaction of mortgage/charge
dot icon03/02/2000
Return made up to 31/12/99; full list of members
dot icon03/12/1999
Full accounts made up to 1998-12-31
dot icon19/04/1999
Return made up to 31/12/98; no change of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon28/01/1998
Director's particulars changed;director resigned
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon05/02/1997
Return made up to 31/12/96; no change of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon04/11/1996
Accounts for a small company made up to 1994-12-31
dot icon15/02/1996
Return made up to 31/12/95; full list of members
dot icon30/04/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 31/12/94; no change of members
dot icon26/10/1994
New director appointed
dot icon21/09/1994
Return made up to 31/12/93; no change of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon02/06/1993
Return made up to 31/12/92; full list of members
dot icon13/01/1993
Particulars of mortgage/charge
dot icon07/01/1993
Particulars of mortgage/charge
dot icon10/11/1992
Full accounts made up to 1991-12-31
dot icon07/07/1992
Return made up to 31/12/91; no change of members
dot icon07/07/1992
Return made up to 31/12/90; no change of members
dot icon07/07/1992
Full accounts made up to 1989-12-31
dot icon07/07/1992
Full accounts made up to 1988-12-31
dot icon07/07/1992
Full accounts made up to 1990-12-31
dot icon05/05/1992
Particulars of mortgage/charge
dot icon18/02/1992
Particulars of mortgage/charge
dot icon12/02/1991
Particulars of mortgage/charge
dot icon09/04/1990
Full accounts made up to 1987-12-31
dot icon09/04/1990
Return made up to 31/12/89; full list of members
dot icon23/10/1989
Return made up to 31/12/88; full list of members
dot icon11/04/1989
Full accounts made up to 1986-12-31
dot icon11/04/1989
Full accounts made up to 1985-12-31
dot icon01/08/1988
Secretary resigned;new secretary appointed
dot icon19/07/1988
Return made up to 31/12/86; full list of members
dot icon19/07/1988
Return made up to 31/12/87; full list of members
dot icon16/06/1988
Particulars of mortgage/charge
dot icon30/01/1987
Particulars of mortgage/charge
dot icon27/11/1986
Particulars of mortgage/charge
dot icon30/06/1986
Declaration of satisfaction of mortgage/charge
dot icon25/06/1986
Full accounts made up to 1984-12-31
dot icon25/06/1986
Annual return made up to 31/12/85
dot icon25/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Nicholas Anthony
Secretary
11/05/2001 - 27/03/2006
2
Benali, Muriel Sandra
Secretary
22/03/2001 - 30/04/2001
1
Pickering, Maureen Joyce
Director
13/02/2006 - 24/03/2006
2
Mullen, John Joseph
Director
21/10/1994 - 01/12/1997
-
Warren Meeks, Lucy Jessica
Director
10/04/2006 - Present
1

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 MOUNTFORD CONSTRUCTION COMPANY LIMITED

MOUNTFORD CONSTRUCTION COMPANY LIMITED is an(a) Dissolved company incorporated on 07/11/1979 with the registered office located at The Boathouse, Pulteney Weir, Bath BA2 6PW. There are currently 3 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 MOUNTFORD CONSTRUCTION COMPANY LIMITED?

toggle

MOUNTFORD CONSTRUCTION COMPANY LIMITED is currently Dissolved. It was registered on 07/11/1979 and dissolved on 09/08/2011.

Where is MOUNTFORD CONSTRUCTION COMPANY LIMITED located?

toggle

MOUNTFORD CONSTRUCTION COMPANY LIMITED is registered at The Boathouse, Pulteney Weir, Bath BA2 6PW.

What does MOUNTFORD CONSTRUCTION COMPANY LIMITED do?

toggle

MOUNTFORD CONSTRUCTION COMPANY LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for MOUNTFORD CONSTRUCTION COMPANY LIMITED?

toggle

The latest filing was on 12/02/2015: Bona Vacantia disclaimer.