Company NameMountgate Limited
Company StatusDissolved
Company Number02944200
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lisa Close
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2015(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 05 December 2017)
RoleCorporate Manager
Country of ResidenceEngland
Correspondence Address6 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Secretary NameMrs Deborah Anne Hawley
StatusClosed
Appointed19 May 2015(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 05 December 2017)
RoleCompany Director
Correspondence Address6 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Secretary NamePriscilla Burgess
NationalityBritish
StatusResigned
Appointed26 July 1994(3 weeks, 5 days after company formation)
Appointment Duration20 years, 10 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16
25/27 Courtfield Road
London
SW7 4DA
Director NameMr Keith Alan Burgess
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 1997)
RoleCompany Director
Correspondence AddressApartment 16
25 Courtfield Road
London
SW7 4DD
Director NameDavid Wright
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 March 2005)
RoleCompany Director
Correspondence AddressMouriaux Farm Carriere Viront
Alderney
Guernsey
Channel Islands
GY9 3XB
Director NamePhyllida Jane Wright
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(9 years, 10 months after company formation)
Appointment Duration11 years (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMouriaux Farm
Les Mouriaux
Alderney
Channel Islands
GY9 3XB
Director NameJohn Postlethwaite
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 August 2009)
RoleEstate Agent
Correspondence AddressFoyle
Allee Es Fees
Alderney
Channel Islands
GY9 3XD
Director NameMrs Lisa Close
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(20 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 19 May 2015)
RoleCorporate Manager
Country of ResidenceEngland
Correspondence Address6 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Phyllida Jane Wright
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

26 January 1995Delivered on: 8 February 1995
Satisfied on: 10 September 2009
Persons entitled: Pineview Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company both present and future.
Fully Satisfied

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 July 2016Micro company accounts made up to 30 June 2016 (2 pages)
21 July 2016Micro company accounts made up to 30 June 2016 (2 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 May 2016Termination of appointment of Lisa Close as a director on 19 May 2015 (1 page)
6 May 2016Termination of appointment of Lisa Close as a director on 19 May 2015 (1 page)
1 October 2015Total exemption full accounts made up to 30 June 2015 (5 pages)
1 October 2015Total exemption full accounts made up to 30 June 2015 (5 pages)
30 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
20 May 2015Appointment of Mrs Lisa Close as a director on 19 May 2015 (2 pages)
20 May 2015Appointment of Mrs Lisa Close as a director on 19 May 2015 (2 pages)
19 May 2015Appointment of Mrs Deborah Anne Hawley as a secretary on 19 May 2015 (2 pages)
19 May 2015Appointment of Mrs Deborah Anne Hawley as a secretary on 19 May 2015 (2 pages)
19 May 2015Termination of appointment of Phyllida Jane Wright as a director on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 6 Consett Business Park Villa Real Consett County Durham DH8 6BP on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Priscilla Burgess as a secretary on 19 May 2015 (1 page)
19 May 2015Appointment of Mrs Lisa Close as a director on 19 March 2015 (2 pages)
19 May 2015Appointment of Mrs Lisa Close as a director on 19 March 2015 (2 pages)
19 May 2015Termination of appointment of Priscilla Burgess as a secretary on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Phyllida Jane Wright as a director on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Phyllida Jane Wright as a director on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Phyllida Jane Wright as a director on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 6 Consett Business Park Villa Real Consett County Durham DH8 6BP on 19 May 2015 (1 page)
18 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 July 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
18 July 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
1 August 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
1 August 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(4 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(4 pages)
28 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
23 July 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
29 July 2011Total exemption full accounts made up to 30 June 2011 (5 pages)
29 July 2011Total exemption full accounts made up to 30 June 2011 (5 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
11 September 2009Appointment terminated director john postlethwaite (1 page)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 September 2009Appointment terminated director john postlethwaite (1 page)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 August 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 August 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
2 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 August 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
1 August 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 November 2006Return made up to 30/06/06; full list of members (7 pages)
11 November 2006Return made up to 30/06/06; full list of members (7 pages)
21 August 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
21 August 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
2 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
2 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
16 September 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
16 September 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
14 September 2004Return made up to 30/06/04; full list of members (6 pages)
14 September 2004Return made up to 30/06/04; full list of members (6 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
19 August 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
19 August 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
8 July 2003Return made up to 30/06/03; full list of members (6 pages)
8 July 2003Return made up to 30/06/03; full list of members (6 pages)
28 February 2003Registered office changed on 28/02/03 from: 27 courtfield road london SW7 4DA (1 page)
28 February 2003Registered office changed on 28/02/03 from: 27 courtfield road london SW7 4DA (1 page)
2 January 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
2 January 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
4 July 2002Return made up to 30/06/02; full list of members (6 pages)
4 July 2002Return made up to 30/06/02; full list of members (6 pages)
27 February 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
27 February 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 July 2000Full accounts made up to 30 June 2000 (5 pages)
13 July 2000Full accounts made up to 30 June 2000 (5 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Full accounts made up to 30 June 1999 (5 pages)
1 December 1999Full accounts made up to 30 June 1999 (5 pages)
15 July 1999Return made up to 30/06/99; no change of members (4 pages)
15 July 1999Return made up to 30/06/99; no change of members (4 pages)
11 August 1998Full accounts made up to 30 June 1998 (5 pages)
11 August 1998Full accounts made up to 30 June 1998 (5 pages)
16 July 1998Return made up to 30/06/98; full list of members (6 pages)
16 July 1998Return made up to 30/06/98; full list of members (6 pages)
7 July 1997Return made up to 30/06/97; no change of members (4 pages)
7 July 1997Return made up to 30/06/97; no change of members (4 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
5 December 1996Full accounts made up to 30 June 1996 (5 pages)
5 December 1996Full accounts made up to 30 June 1996 (5 pages)
8 July 1996Return made up to 30/06/96; no change of members (4 pages)
8 July 1996Return made up to 30/06/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (5 pages)
2 May 1996Full accounts made up to 30 June 1995 (5 pages)
20 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 October 1995Return made up to 30/06/95; full list of members (6 pages)
30 October 1995Return made up to 30/06/95; full list of members (6 pages)