Company NameMountstead Limited
Company StatusDissolved
Company Number00753374
CategoryPrivate Limited Company
Incorporation Date13 March 1963(61 years, 1 month ago)
Dissolution Date26 June 2020 (3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Guy Edward Metcalfe
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(48 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 26 June 2020)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameBarbara Galpin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(28 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 10 August 2009)
RolePost Office Manager
Correspondence Address24 Jackson Street
Sunderland
Tyne And Wear
SR4 7TX
Director NameMrs Margaret Metcalfe
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(28 years, 2 months after company formation)
Appointment Duration23 years (resigned 30 May 2014)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence Address8 Derwent Street
Sunderland
Tyne & Wear
SR1 3NT
Secretary NameMrs Margaret Metcalfe
NationalityBritish
StatusResigned
Appointed30 May 1991(28 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Stockton Road
Sunderland
Tyne And Wear
SR1 3NR

Contact

Telephone0191 3831080
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

99 at £1Executors Of Estate Of Margaret Metcalfe
99.00%
Ordinary
1 at £1Guy Edward Metcalfe
1.00%
Ordinary A

Financials

Year2014
Net Worth£26,174
Cash£6,534
Current Liabilities£55,588

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 June 2020Final Gazette dissolved following liquidation (1 page)
26 March 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
5 July 2019Liquidators' statement of receipts and payments to 1 May 2019 (17 pages)
29 March 2019Registered office address changed from C/O Kre North East Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages)
23 May 2018Registered office address changed from Unit 4 Queens Court Leechmere Industrial Estate Sunderland SR2 9TW England to C/O Kre North East Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 23 May 2018 (2 pages)
18 May 2018Appointment of a voluntary liquidator (3 pages)
18 May 2018Statement of affairs (8 pages)
18 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-02
(1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
28 July 2017Notification of Guy Edward Metcalfe as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
28 July 2017Notification of Guy Edward Metcalfe as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
14 September 2016Second filing of the annual return made up to 30 May 2016 (22 pages)
14 September 2016Second filing of the annual return made up to 30 May 2016 (22 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 (16 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 (16 pages)
10 June 2016Registered office address changed from 8 Derwent Street Sunderland Tyne & Wear SR1 3NT to Unit 4 Queens Court Leechmere Industrial Estate Sunderland SR2 9TW on 10 June 2016 (1 page)
10 June 2016Registered office address changed from , 8 Derwent Street, Sunderland, Tyne & Wear, SR1 3NT to Unit 4 Queens Court Leechmere Industrial Estate Sunderland SR2 9TW on 10 June 2016 (1 page)
10 June 2016Registered office address changed from , 8 Derwent Street, Sunderland, Tyne & Wear, SR1 3NT to Unit 4 Queens Court Leechmere Industrial Estate Sunderland SR2 9TW on 10 June 2016 (1 page)
1 June 2016Annual return
Statement of capital on 2016-06-01
  • GBP 100

Statement of capital on 2016-09-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2016
(6 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return
Statement of capital on 2016-06-01
  • GBP 100

Statement of capital on 2016-09-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2016
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Termination of appointment of Margaret Metcalfe as a director (1 page)
12 June 2014Termination of appointment of Margaret Metcalfe as a director (1 page)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 August 2011Appointment of Mr Guy Edward Metcalfe as a director (2 pages)
23 August 2011Appointment of Mr Guy Edward Metcalfe as a director (2 pages)
5 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
13 October 2010Registered office address changed from 38 Stockton Road Sunderland Tyne and Wear SR1 3NR on 13 October 2010 (1 page)
13 October 2010Registered office address changed from , 38 Stockton Road, Sunderland, Tyne and Wear, SR1 3NR on 13 October 2010 (1 page)
13 October 2010Registered office address changed from , 38 Stockton Road, Sunderland, Tyne and Wear, SR1 3NR on 13 October 2010 (1 page)
21 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (3 pages)
20 September 2010Secretary's details changed for Margaret Metcalfe on 15 April 2010 (1 page)
20 September 2010Secretary's details changed for Margaret Metcalfe on 15 April 2010 (1 page)
20 September 2010Director's details changed for Mrs Margaret Metcalfe on 15 April 2010 (2 pages)
20 September 2010Director's details changed for Mrs Margaret Metcalfe on 15 April 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
14 July 2010Termination of appointment of Margaret Metcalfe as a secretary (1 page)
14 July 2010Termination of appointment of Margaret Metcalfe as a secretary (1 page)
5 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 August 2009Appointment terminated director barbara galpin (1 page)
28 August 2009Appointment terminated director barbara galpin (1 page)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
19 March 2008Director's change of particulars / barbara galpin / 18/03/2008 (1 page)
19 March 2008Director's change of particulars / barbara galpin / 18/03/2008 (1 page)
25 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
18 July 2006Return made up to 30/05/06; full list of members (2 pages)
18 July 2006Return made up to 30/05/06; full list of members (2 pages)
19 August 2005Return made up to 30/05/05; full list of members (3 pages)
19 August 2005Return made up to 30/05/05; full list of members (3 pages)
23 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
10 December 2004Return made up to 30/05/04; full list of members (7 pages)
10 December 2004Return made up to 30/05/04; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
7 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
9 January 2004Return made up to 30/05/03; full list of members (7 pages)
9 January 2004Return made up to 30/05/03; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
15 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
2 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
2 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
9 July 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
14 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
23 August 2000Return made up to 30/05/00; full list of members (6 pages)
23 August 2000Return made up to 30/05/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
18 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
23 July 1999Return made up to 30/05/99; full list of members (6 pages)
23 July 1999Return made up to 30/05/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 December 1998Accounts for a small company made up to 30 November 1997 (8 pages)
1 December 1998Accounts for a small company made up to 30 November 1997 (8 pages)
26 June 1998Return made up to 30/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 June 1998Return made up to 30/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
10 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
2 August 1996Return made up to 30/05/96; full list of members (6 pages)
2 August 1996Return made up to 30/05/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 30 November 1995 (3 pages)
2 August 1996Accounts for a small company made up to 30 November 1995 (3 pages)
2 August 1995Accounts for a small company made up to 30 November 1994 (3 pages)
2 August 1995Accounts for a small company made up to 30 November 1994 (3 pages)
20 June 1995Return made up to 30/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1995Return made up to 30/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)