MOUNTSTEVENS, LIMITED

Register to unlock more data on OkredoRegister

MOUNTSTEVENS, LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00355234

Incorporation date

21/07/1939

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers, Hill House, Richmond Hill, Bournemouth BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1986)
dot icon09/08/2011
Final Gazette dissolved following liquidation
dot icon09/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon04/03/2011
Liquidators' statement of receipts and payments to 2011-02-01
dot icon31/08/2010
Liquidators' statement of receipts and payments to 2010-08-01
dot icon13/08/2010
Appointment of a voluntary liquidator
dot icon13/08/2010
Notice of ceasing to act as a voluntary liquidator
dot icon13/08/2010
Insolvency court order
dot icon22/02/2010
Liquidators' statement of receipts and payments to 2010-02-01
dot icon17/08/2009
Liquidators' statement of receipts and payments to 2009-08-01
dot icon03/03/2009
Liquidators' statement of receipts and payments to 2009-02-01
dot icon27/08/2008
Liquidators' statement of receipts and payments to 2008-08-01
dot icon17/02/2008
Liquidators' statement of receipts and payments
dot icon21/08/2007
Liquidators' statement of receipts and payments
dot icon01/03/2007
Liquidators' statement of receipts and payments
dot icon29/08/2006
Liquidators' statement of receipts and payments
dot icon02/03/2006
Liquidators' statement of receipts and payments
dot icon18/08/2005
Liquidators' statement of receipts and payments
dot icon11/02/2005
Liquidators' statement of receipts and payments
dot icon18/08/2004
Liquidators' statement of receipts and payments
dot icon04/03/2004
Liquidators' statement of receipts and payments
dot icon14/08/2003
Liquidators' statement of receipts and payments
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/08/2002
Appointment of a voluntary liquidator
dot icon13/08/2002
Registered office changed on 13/08/02 from: 31 great george street bristol BS1 5QD
dot icon08/08/2002
Notice of Constitution of Liquidation Committee
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Statement of affairs
dot icon02/08/2002
Registered office changed on 02/08/02 from: the bakery fishponds trading estate clay hill bristol BS5 7ES
dot icon10/05/2002
Registered office changed on 10/05/02 from: the bakery fishponds trading estate clayhill bristol BS5 7ES
dot icon08/05/2002
Particulars of mortgage/charge
dot icon03/05/2002
Return made up to 31/12/01; full list of members
dot icon03/05/2002
Registered office changed on 03/05/02
dot icon17/12/2001
Secretary resigned
dot icon17/12/2001
New secretary appointed
dot icon17/12/2001
Secretary resigned
dot icon17/12/2001
New secretary appointed
dot icon26/11/2001
Accounting reference date shortened from 30/09/02 to 30/06/02
dot icon18/10/2001
Registered office changed on 18/10/01 from: 2 brooklands place brooklands road sale cheshire M33 3SD
dot icon18/10/2001
Secretary resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New secretary appointed;new director appointed
dot icon18/10/2001
Ad 28/09/01--------- £ si 3400000@1=3400000 £ ic 945100/4345100
dot icon18/10/2001
Nc inc already adjusted 28/09/01
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Resolutions
dot icon17/10/2001
Declaration of satisfaction of mortgage/charge
dot icon17/10/2001
Declaration of satisfaction of mortgage/charge
dot icon17/10/2001
Declaration of satisfaction of mortgage/charge
dot icon17/10/2001
Declaration of satisfaction of mortgage/charge
dot icon17/10/2001
Declaration of satisfaction of mortgage/charge
dot icon17/10/2001
Declaration of satisfaction of mortgage/charge
dot icon17/10/2001
Declaration of satisfaction of mortgage/charge
dot icon17/10/2001
Declaration of satisfaction of mortgage/charge
dot icon17/10/2001
Declaration of satisfaction of mortgage/charge
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon30/07/2001
Full accounts made up to 2000-09-30
dot icon18/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon18/06/2001
Director resigned
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon10/01/2001
Registered office changed on 10/01/01
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon15/04/2000
Registered office changed on 15/04/00 from: 14 lyon road lyon road industrial, estate kearsley bolton BL4 8NB
dot icon02/03/2000
Director resigned
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon11/08/1999
Full accounts made up to 1998-09-30
dot icon05/08/1999
Particulars of mortgage/charge
dot icon07/06/1999
Resolutions
dot icon07/06/1999
Declaration of assistance for shares acquisition
dot icon04/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Director resigned
dot icon05/06/1998
Return made up to 16/05/98; full list of members
dot icon16/01/1998
Resolutions
dot icon16/01/1998
Resolutions
dot icon16/01/1998
Resolutions
dot icon16/01/1998
Resolutions
dot icon16/01/1998
£ nc 271900/945100 29/10/97
dot icon04/01/1998
Accounting reference date extended from 02/04/98 to 30/09/98
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Resolutions
dot icon17/12/1997
New secretary appointed;new director appointed
dot icon17/12/1997
New director appointed
dot icon17/12/1997
Auditor's resignation
dot icon17/12/1997
Registered office changed on 17/12/97 from: clay hill bristol BS5 7ES
dot icon03/12/1997
Director resigned
dot icon13/11/1997
Director resigned
dot icon13/11/1997
Secretary resigned
dot icon02/11/1997
New secretary appointed
dot icon02/11/1997
Director resigned
dot icon02/11/1997
Secretary resigned
dot icon07/10/1997
Full accounts made up to 1997-03-30
dot icon30/09/1997
Declaration of satisfaction of mortgage/charge
dot icon30/09/1997
Declaration of satisfaction of mortgage/charge
dot icon12/05/1997
Return made up to 16/05/97; no change of members
dot icon17/01/1997
Full accounts made up to 1996-03-31
dot icon25/05/1996
Return made up to 16/05/96; full list of members
dot icon11/03/1996
Ad 07/02/96--------- £ si 152500@1=152500 £ ic 119400/271900
dot icon11/03/1996
£ ic 200000/119400 07/02/96 £ sr 80600@1=80600
dot icon11/03/1996
Resolutions
dot icon17/02/1996
Resolutions
dot icon17/02/1996
Resolutions
dot icon17/02/1996
Resolutions
dot icon17/02/1996
Resolutions
dot icon17/02/1996
Resolutions
dot icon17/02/1996
Conve 07/02/96
dot icon17/02/1996
£ nc 200000/271900 07/02/96
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Secretary resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
New director appointed
dot icon17/02/1996
New director appointed
dot icon04/12/1995
Full accounts made up to 1995-04-01
dot icon18/05/1995
Return made up to 16/05/95; no change of members
dot icon18/05/1995
Director's particulars changed
dot icon27/01/1995
Full accounts made up to 1994-03-26
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 16/05/94; full list of members
dot icon11/04/1994
New director appointed
dot icon22/11/1993
Full accounts made up to 1993-03-27
dot icon19/05/1993
New director appointed
dot icon19/05/1993
Return made up to 16/05/93; no change of members
dot icon03/02/1993
Full accounts made up to 1992-03-28
dot icon24/07/1992
New director appointed
dot icon13/07/1992
Return made up to 16/05/92; no change of members
dot icon13/07/1992
Secretary's particulars changed;director's particulars changed
dot icon04/06/1992
Particulars of mortgage/charge
dot icon04/06/1992
Declaration of satisfaction of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon03/10/1991
Full accounts made up to 1991-03-30
dot icon12/07/1991
Return made up to 16/05/91; full list of members
dot icon12/07/1991
Registered office changed on 12/07/91
dot icon06/11/1990
Full accounts made up to 1990-04-01
dot icon06/11/1990
Return made up to 12/05/90; full list of members
dot icon03/01/1990
Full accounts made up to 1989-04-01
dot icon03/01/1990
Return made up to 16/05/89; full list of members
dot icon17/02/1989
New director appointed
dot icon18/10/1988
Full accounts made up to 1988-03-26
dot icon18/10/1988
Return made up to 25/07/88; full list of members
dot icon14/08/1987
Full accounts made up to 1987-03-28
dot icon14/08/1987
Return made up to 13/07/87; full list of members
dot icon04/11/1986
Full accounts made up to 1986-03-29
dot icon04/11/1986
Return made up to 31/10/86; full list of members
dot icon29/10/1986
Declaration of satisfaction of mortgage/charge
dot icon14/06/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LYNDALE FOODS LIMITED
Corporate Director
22/05/2001 - 29/09/2001
8
Jesky, John Sydney
Director
01/11/1997 - 22/05/2001
18
Quinlan, Michael John
Secretary
30/10/1997 - 29/09/2001
12
Cleary, Paul
Director
29/09/2001 - Present
6
Quinlan, Michael John
Director
30/10/1997 - 22/05/2001
18

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 MOUNTSTEVENS, LIMITED

MOUNTSTEVENS, LIMITED is an(a) Dissolved company incorporated on 21/07/1939 with the registered office located at Pricewaterhousecoopers, Hill House, Richmond Hill, Bournemouth BH2 6HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MOUNTSTEVENS, LIMITED?

toggle

MOUNTSTEVENS, LIMITED is currently Dissolved. It was registered on 21/07/1939 and dissolved on 09/08/2011.

Where is MOUNTSTEVENS, LIMITED located?

toggle

MOUNTSTEVENS, LIMITED is registered at Pricewaterhousecoopers, Hill House, Richmond Hill, Bournemouth BH2 6HR.

What does MOUNTSTEVENS, LIMITED do?

toggle

MOUNTSTEVENS, LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (15.81 - SIC 2003) sector.

What is the latest filing for MOUNTSTEVENS, LIMITED?

toggle

The latest filing was on 09/08/2011: Final Gazette dissolved following liquidation.