MOUNTWEST 81 LIMITED

Register to unlock more data on OkredoRegister

MOUNTWEST 81 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01187961

Incorporation date

21/10/1974

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon12/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon29/06/2010
First Gazette notice for voluntary strike-off
dot icon17/06/2010
Application to strike the company off the register
dot icon31/03/2010
Statement by Directors
dot icon31/03/2010
Solvency Statement dated 29/03/10
dot icon31/03/2010
Statement of capital on 2010-03-31
dot icon31/03/2010
Resolutions
dot icon11/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon15/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Register inspection address has been changed
dot icon15/10/2009
Termination of appointment of Peter Leonard as a director
dot icon06/08/2009
Director appointed andrew bowie
dot icon03/07/2009
Appointment Terminated Director mark clegg
dot icon09/04/2009
Accounts made up to 2008-09-30
dot icon03/12/2008
Return made up to 27/11/08; full list of members
dot icon02/06/2008
Accounts made up to 2007-09-30
dot icon13/12/2007
Return made up to 27/11/07; full list of members
dot icon13/12/2007
Location of register of members
dot icon05/11/2007
Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL
dot icon24/07/2007
Accounts made up to 2006-09-30
dot icon05/04/2007
Director's particulars changed
dot icon15/01/2007
Secretary resigned
dot icon12/01/2007
New secretary appointed;new director appointed
dot icon19/12/2006
Location of register of members
dot icon13/12/2006
Return made up to 27/11/06; full list of members
dot icon28/07/2006
Accounts made up to 2005-09-30
dot icon04/01/2006
Return made up to 27/11/05; full list of members
dot icon22/12/2005
Secretary's particulars changed
dot icon22/12/2005
Director's particulars changed
dot icon15/11/2005
Registered office changed on 15/11/05 from: wormald park grimshaw lane manchester lancashire M40 2WL
dot icon19/10/2005
Director resigned
dot icon19/10/2005
New director appointed
dot icon04/08/2005
Accounts made up to 2004-09-30
dot icon11/01/2005
Return made up to 27/11/04; full list of members
dot icon21/10/2004
New secretary appointed
dot icon11/10/2004
Secretary resigned
dot icon09/06/2004
Director's particulars changed
dot icon07/06/2004
Director's particulars changed
dot icon03/06/2004
Secretary's particulars changed
dot icon23/04/2004
Accounts made up to 2003-09-30
dot icon14/12/2003
Return made up to 27/11/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon10/01/2003
Accounts made up to 2002-09-30
dot icon04/12/2002
Return made up to 27/11/02; full list of members
dot icon30/09/2002
Location of register of members
dot icon11/04/2002
Location of register of members
dot icon20/12/2001
Return made up to 27/11/01; full list of members
dot icon20/12/2001
Location of register of members address changed
dot icon21/11/2001
Accounts made up to 2001-09-30
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon09/07/2001
Accounts made up to 2000-09-30
dot icon23/02/2001
Director's particulars changed
dot icon11/01/2001
Director's particulars changed
dot icon29/11/2000
Return made up to 27/11/00; full list of members
dot icon06/07/2000
Resolutions
dot icon02/06/2000
Declaration of satisfaction of mortgage/charge
dot icon02/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon01/06/2000
Director resigned
dot icon01/06/2000
Registered office changed on 01/06/00 from: 1 little new street london EC4A 3TR
dot icon01/06/2000
Director resigned
dot icon01/06/2000
Director resigned
dot icon01/06/2000
Secretary resigned
dot icon01/06/2000
New secretary appointed
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New director appointed
dot icon11/01/2000
Registered office changed on 11/01/00 from: 63 queen victoria street london EC4N 4AU
dot icon11/01/2000
Return made up to 27/11/99; full list of members
dot icon16/09/1999
Accounts for a small company made up to 1999-03-31
dot icon08/02/1999
Director resigned
dot icon18/11/1998
Director's particulars changed
dot icon24/08/1998
Accounts for a small company made up to 1998-03-31
dot icon07/04/1998
Return made up to 27/11/97; full list of members
dot icon07/04/1998
Location of register of members
dot icon03/04/1998
Certificate of change of name
dot icon24/03/1998
Registered office changed on 24/03/98 from: 34 grosvenor gardens belgravia london SW1 0DH
dot icon04/03/1998
Registered office changed on 04/03/98 from: ground floor 63 queen victoria street london EC4N 4AU
dot icon04/03/1998
Secretary's particulars changed
dot icon18/12/1997
Registered office changed on 18/12/97 from: hill house 1 little new st london EC4A 3TR
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon04/04/1997
Return made up to 27/11/96; full list of members
dot icon04/04/1997
Secretary's particulars changed
dot icon24/09/1996
New secretary appointed
dot icon24/09/1996
Secretary resigned
dot icon24/09/1996
New director appointed
dot icon24/09/1996
New director appointed
dot icon24/09/1996
New director appointed
dot icon24/09/1996
New director appointed
dot icon24/09/1996
Director resigned
dot icon24/09/1996
Director resigned
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Declaration of assistance for shares acquisition
dot icon23/08/1996
Full accounts made up to 1996-03-31
dot icon29/11/1995
Return made up to 27/11/95; no change of members
dot icon31/08/1995
Full accounts made up to 1995-03-31
dot icon01/12/1994
Return made up to 27/11/94; no change of members
dot icon01/12/1994
Registered office changed on 01/12/94
dot icon15/08/1994
Full accounts made up to 1994-03-31
dot icon22/12/1993
Return made up to 27/11/93; full list of members
dot icon22/12/1993
Registered office changed on 22/12/93
dot icon02/07/1993
Full accounts made up to 1993-03-31
dot icon14/06/1993
New secretary appointed;new director appointed
dot icon19/01/1993
Return made up to 27/11/92; no change of members
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon18/10/1992
Secretary resigned;new secretary appointed
dot icon13/08/1992
Secretary resigned;director resigned;new director appointed
dot icon05/12/1991
Return made up to 27/11/91; no change of members
dot icon27/06/1991
Full accounts made up to 1991-03-31
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Resolutions
dot icon12/03/1991
Return made up to 23/11/90; full list of members
dot icon13/07/1990
Full accounts made up to 1990-03-31
dot icon25/06/1990
Ad 20/03/90--------- £ si 9900@1=9900 £ ic 100/10000
dot icon05/06/1990
Particulars of mortgage/charge
dot icon05/04/1990
£ nc 100/10000 19/03/90
dot icon01/12/1989
Full accounts made up to 1989-03-31
dot icon01/12/1989
Return made up to 27/11/89; full list of members
dot icon07/11/1988
Full accounts made up to 1988-03-31
dot icon07/11/1988
Return made up to 14/10/88; full list of members
dot icon24/05/1988
Registered office changed on 24/05/88 from: 11 london road st albans herts AL1 1LA
dot icon24/05/1988
Wd 18/04/88 ad 10/12/87--------- £ si 8@1=8 £ ic 92/100
dot icon20/04/1988
Accounts for a small company made up to 1987-03-31
dot icon20/04/1988
Return made up to 24/12/87; full list of members
dot icon11/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1987
Full accounts made up to 1986-03-31
dot icon27/01/1987
Return made up to 31/12/86; full list of members
dot icon09/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finnie, Gordon
Director
16/08/1996 - 16/09/1998
1
Malins, Elaine Susan Spencer
Secretary
02/08/1992 - 16/08/1996
-
Webb, Shaun
Secretary
30/09/2004 - 14/12/2006
23
Cunningham, William John
Director
16/08/1996 - 15/05/2000
-
Clegg, Mark
Director
15/05/2000 - 30/05/2009
25

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 MOUNTWEST 81 LIMITED

MOUNTWEST 81 LIMITED is an(a) Dissolved company incorporated on 21/10/1974 with the registered office located at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB. 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 MOUNTWEST 81 LIMITED?

toggle

MOUNTWEST 81 LIMITED is currently Dissolved. It was registered on 21/10/1974 and dissolved on 12/10/2010.

Where is MOUNTWEST 81 LIMITED located?

toggle

MOUNTWEST 81 LIMITED is registered at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB.

What is the latest filing for MOUNTWEST 81 LIMITED?

toggle

The latest filing was on 12/10/2010: Final Gazette dissolved via voluntary strike-off.