Company NameMontane Limited
DirectorsChristopher John Roff and Anthony Burns
Company StatusDissolved
Company Number03068180
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameChristopher John Roff
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address17 Rectory Road
Gosforth
Newcastle Upon Tyne
NE3 1XR
Director NameAnthony Burns
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address19 Grange Road
Winton Eccles
Manchester
Lancashire
M30 8JW
Secretary NameAnthony Burns
NationalityBritish
StatusCurrent
Appointed24 June 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address19 Grange Road
Winton Eccles
Manchester
Lancashire
M30 8JW
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NameDavid Jason Naylor
NationalityBritish
StatusResigned
Appointed15 June 1995(1 day after company formation)
Appointment Duration1 week, 2 days (resigned 24 June 1995)
RoleSecretary
Correspondence Address11 Gorse Hill
Ravenshead
Nottingham
NG15 9AF
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered AddressHadrian House
Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 January 2000Dissolved (1 page)
27 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 1999Liquidators statement of receipts and payments (6 pages)
26 February 1999Liquidators statement of receipts and payments (12 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (6 pages)
9 August 1996Registered office changed on 09/08/96 from: unit 2B pegswood industrial estate pegswood morpeth northumberland NE61 6RE (1 page)
6 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1996Appointment of a voluntary liquidator (1 page)
4 July 1996Return made up to 14/06/96; full list of members (6 pages)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1995Ad 16/06/95-30/06/95 £ si 5998@1=5998 £ ic 2/6000 (2 pages)
27 July 1995Secretary resigned (2 pages)
27 July 1995Location of register of members (1 page)
12 July 1995New secretary appointed;new director appointed (2 pages)
10 July 1995Particulars of mortgage/charge (4 pages)