MOUNTSKIP LIMITED

Register to unlock more data on OkredoRegister

MOUNTSKIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02010991

Incorporation date

15/04/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O , BEGBIES TRAYNOR (CENTRAL) LLP, BEGBIES TRAYNOR (CENTRAL) LLP, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon14/03/2011
Final Gazette dissolved following liquidation
dot icon14/12/2010
Return of final meeting in a members' voluntary winding up
dot icon19/10/2010
Liquidators' statement of receipts and payments to 2010-09-22
dot icon27/09/2009
Resolutions
dot icon27/09/2009
Appointment of a voluntary liquidator
dot icon27/09/2009
Declaration of solvency
dot icon20/09/2009
Registered office changed on 21/09/2009 from J2 house clayton road birchwood warrington WA3 6RP
dot icon07/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon07/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon07/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon19/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/04/2009
Registered office changed on 21/04/2009 from 1 chorley new road bolton lancashire BL1 4QR
dot icon28/07/2008
Return made up to 23/04/08; full list of members
dot icon13/07/2008
Registered office changed on 14/07/2008 from warings bedford house 60 chorley new road bolton lancashire BL1 4DA
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/05/2007
Return made up to 23/04/07; full list of members
dot icon18/12/2006
Accounts for a small company made up to 2006-06-30
dot icon13/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon18/06/2006
Return made up to 23/04/06; full list of members
dot icon31/01/2006
Accounts for a small company made up to 2005-06-30
dot icon05/05/2005
Return made up to 23/04/05; full list of members
dot icon13/02/2005
Accounts for a small company made up to 2004-06-30
dot icon01/11/2004
Particulars of mortgage/charge
dot icon11/05/2004
Return made up to 23/04/04; full list of members
dot icon11/05/2004
Location of register of members address changed
dot icon06/02/2004
Accounts for a small company made up to 2003-06-30
dot icon11/05/2003
Return made up to 23/04/03; full list of members
dot icon03/05/2003
Accounts for a small company made up to 2002-06-30
dot icon07/01/2003
Particulars of mortgage/charge
dot icon21/11/2002
New director appointed
dot icon09/06/2002
Return made up to 23/04/02; full list of members
dot icon18/12/2001
Accounts for a small company made up to 2001-06-30
dot icon09/05/2001
Return made up to 23/04/01; full list of members
dot icon09/05/2001
Secretary's particulars changed;director's particulars changed
dot icon27/12/2000
Accounts for a small company made up to 2000-06-30
dot icon15/11/2000
Particulars of mortgage/charge
dot icon27/06/2000
Return made up to 23/04/00; full list of members
dot icon01/05/2000
Accounts for a small company made up to 1999-06-30
dot icon12/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Registered office changed on 05/04/00 from: capital house waterfront quay salford manchester M5 2XW
dot icon28/04/1999
Return made up to 23/04/99; full list of members
dot icon28/04/1999
Director's particulars changed
dot icon08/04/1999
Accounts for a small company made up to 1998-06-30
dot icon18/06/1998
Return made up to 23/04/98; no change of members
dot icon06/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
Accounts for a small company made up to 1997-06-30
dot icon16/06/1997
Return made up to 23/04/97; no change of members
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon06/08/1996
Particulars of mortgage/charge
dot icon04/06/1996
Return made up to 23/04/96; full list of members
dot icon30/04/1996
Accounts for a small company made up to 1995-06-30
dot icon08/03/1996
Declaration of satisfaction of mortgage/charge
dot icon01/03/1996
Particulars of mortgage/charge
dot icon21/08/1995
Accounts for a small company made up to 1994-06-30
dot icon04/05/1995
Return made up to 23/04/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Particulars of mortgage/charge
dot icon11/11/1994
Particulars of mortgage/charge
dot icon11/11/1994
Particulars of mortgage/charge
dot icon29/10/1994
Accounts for a small company made up to 1993-06-30
dot icon18/08/1994
Particulars of mortgage/charge
dot icon06/05/1994
Return made up to 23/04/94; no change of members
dot icon10/04/1994
Accounts for a small company made up to 1992-06-30
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon19/12/1993
Auditor's resignation
dot icon08/12/1993
Particulars of mortgage/charge
dot icon23/09/1993
Particulars of mortgage/charge
dot icon03/06/1993
Director resigned;new director appointed
dot icon03/06/1993
Director resigned
dot icon03/06/1993
Return made up to 23/04/93; full list of members
dot icon03/06/1993
Director resigned
dot icon19/04/1993
Declaration of satisfaction of mortgage/charge
dot icon03/03/1993
Particulars of mortgage/charge
dot icon13/02/1993
Accounts for a small company made up to 1991-06-30
dot icon03/11/1992
Particulars of mortgage/charge
dot icon29/10/1992
Particulars of mortgage/charge
dot icon21/05/1992
Return made up to 23/04/92; no change of members
dot icon19/06/1991
Accounts for a small company made up to 1990-06-30
dot icon19/06/1991
Return made up to 23/04/91; full list of members
dot icon19/03/1991
Particulars of mortgage/charge
dot icon19/03/1991
Particulars of mortgage/charge
dot icon25/07/1990
Accounts for a small company made up to 1989-06-30
dot icon25/07/1990
Return made up to 23/04/90; full list of members
dot icon21/06/1990
Declaration of satisfaction of mortgage/charge
dot icon17/12/1989
Particulars of mortgage/charge
dot icon03/11/1989
Particulars of mortgage/charge
dot icon03/11/1989
Particulars of mortgage/charge
dot icon09/10/1989
Registered office changed on 10/10/89 from: clifton house, southport road, chorley, lancashire. PR7 1NT
dot icon25/07/1989
Registered office changed on 26/07/89 from: 11 fellstone vale withnell near chorley lancs PR6 8UE
dot icon06/06/1989
Particulars of mortgage/charge
dot icon10/05/1989
Particulars of mortgage/charge
dot icon12/04/1989
Particulars of mortgage/charge
dot icon05/02/1989
Return made up to 18/01/89; full list of members
dot icon05/02/1989
Accounts for a small company made up to 1988-06-30
dot icon25/01/1989
Particulars of contract relating to shares
dot icon25/01/1989
Wd 04/01/89 ad 04/01/89--------- £ si 24900@1=24900 £ ic 100/25000
dot icon25/01/1989
Nc inc already adjusted
dot icon25/01/1989
Resolutions
dot icon25/01/1989
Resolutions
dot icon25/01/1989
Resolutions
dot icon28/11/1988
Particulars of mortgage/charge
dot icon19/10/1988
Declaration of satisfaction of mortgage/charge
dot icon27/06/1988
Return made up to 31/12/87; full list of members
dot icon06/06/1988
Accounts for a small company made up to 1987-06-30
dot icon12/04/1988
Particulars of mortgage/charge
dot icon14/02/1988
Particulars of mortgage/charge
dot icon23/10/1986
Accounting reference date notified as 30/06
dot icon03/09/1986
Particulars of mortgage/charge
dot icon17/06/1986
Registered office changed on 18/06/86 from: 43 king street manchester M2 7AT
dot icon17/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Michael David
Director
06/11/2002 - Present
21
Telford, Brian
Director
13/11/1992 - Present
-

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 MOUNTSKIP LIMITED

MOUNTSKIP LIMITED is an(a) Dissolved company incorporated on 15/04/1986 with the registered office located at C/O , BEGBIES TRAYNOR (CENTRAL) LLP, BEGBIES TRAYNOR (CENTRAL) LLP, 340 Deansgate, Manchester M3 4LY. 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 MOUNTSKIP LIMITED?

toggle

MOUNTSKIP LIMITED is currently Dissolved. It was registered on 15/04/1986 and dissolved on 14/03/2011.

Where is MOUNTSKIP LIMITED located?

toggle

MOUNTSKIP LIMITED is registered at C/O , BEGBIES TRAYNOR (CENTRAL) LLP, BEGBIES TRAYNOR (CENTRAL) LLP, 340 Deansgate, Manchester M3 4LY.

What does MOUNTSKIP LIMITED do?

toggle

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

What is the latest filing for MOUNTSKIP LIMITED?

toggle

The latest filing was on 14/03/2011: Final Gazette dissolved following liquidation.