Company NameMontag Leisure Limited
Company StatusDissolved
Company Number02006896
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Keith Steel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(13 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 23 September 2008)
RoleLeisure Management
Country of ResidenceEngland
Correspondence Address3 Hadfield Close
Staunton
Gloucester
Gloucestershire
GL19 3QY
Wales
Secretary NameNeil Thomas Finch
NationalityBritish
StatusClosed
Appointed11 April 2003(17 years after company formation)
Appointment Duration5 years, 5 months (closed 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Laburnum Grove
Horbury
Wakefield
West Yorkshire
WF4 6HG
Director NameMr Gary Henry Munday
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 August 1999)
RoleAmusement Caterer
Correspondence AddressSilver Birches
Pett Lane Charing
Ashford
Kent
TN27 0DL
Secretary NameLorraine Munday
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressDrywell
Charing Hill, Charing
Ashford
Kent
TN27 0LX
Secretary NameAlwyn Phillips
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years after company formation)
Appointment Duration7 years, 3 months (resigned 16 August 1999)
RoleCompany Director
Correspondence AddressBlackman
Court Lodge The Walled Garden
Church Lane Hothfield
Ashford Kent
TN26 1EL
Secretary NameAdrian Charles Moore
NationalityBritish
StatusResigned
Appointed16 August 1999(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 2003)
RoleManager
Correspondence Address11-12 Sandside
Scarborough
North Yorkshire
YO11 1PE

Location

Registered Address2a Stonebridge
Darlington
County Durham
DL1 1PB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
6 May 2008Application for striking-off (1 page)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 May 2007Return made up to 31/03/07; full list of members (6 pages)
20 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
5 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
5 April 2006Return made up to 31/03/06; full list of members (6 pages)
15 February 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 31/03/05; full list of members (6 pages)
29 December 2004Registered office changed on 29/12/04 from: olympia leisure foreshore road scarborough north yorkshire YO11 1NU (1 page)
17 April 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 31/03/04; full list of members (6 pages)
24 April 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
3 April 2003Return made up to 31/03/03; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 March 2000 (12 pages)
10 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1999Registered office changed on 23/12/99 from: the garden house 12 waldron road broadstairs kent CT10 1TB (1 page)
15 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Declaration of assistance for shares acquisition (4 pages)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
7 September 1999New director appointed (3 pages)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Ad 13/08/99--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 July 1999Accounts for a small company made up to 7 November 1998 (5 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 2 November 1997 (3 pages)
9 April 1997Return made up to 31/03/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 3 November 1996 (5 pages)
21 June 1996Accounts for a small company made up to 31 October 1995 (4 pages)
9 April 1996Return made up to 31/03/96; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)
6 April 1995Return made up to 31/03/95; full list of members (6 pages)
5 August 1994Accounts for a small company made up to 31 October 1993 (5 pages)
26 April 1993Accounts for a small company made up to 31 October 1992 (5 pages)
2 June 1992Accounts for a small company made up to 31 October 1991 (5 pages)
26 April 1991Accounts for a small company made up to 31 October 1990 (4 pages)
10 April 1990Accounts for a small company made up to 31 October 1989 (4 pages)
7 July 1989Accounts for a small company made up to 31 October 1988 (4 pages)
18 January 1988Full accounts made up to 30 September 1987 (1 page)