Company NameMontagu Bloodstock Limited
Company StatusDissolved
Company Number03156868
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 1 month ago)
Dissolution Date14 June 2005 (18 years, 9 months ago)
Previous NameBondsweep Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameBryan George McGee
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(6 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Montagu Court
Newcastle Upon Tyne
NE3 4JL
Director NameVivien McGee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(6 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Montagu Court
Montagu Avenue Gosforth
Newcastle
Secretary NameBryan George McGee
NationalityBritish
StatusClosed
Appointed28 August 1996(6 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 14 June 2005)
RoleBrick Factor
Country of ResidenceUnited Kingdom
Correspondence Address80 Montagu Court
Newcastle Upon Tyne
NE3 4JL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address80 Montagu Court
Montagu Avenue
Newcastle Upon Tyne
NE3 4JL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005Application for striking-off (1 page)
5 March 2004Return made up to 08/02/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 February 2003Return made up to 08/02/03; full list of members (7 pages)
5 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
9 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 March 2000Return made up to 08/02/00; full list of members (6 pages)
13 April 1999Full accounts made up to 30 June 1998 (9 pages)
22 February 1999Registered office changed on 22/02/99 from: 26,montagu court montagu avenue gosforth newcastle upon tyne NE3 4JL (1 page)
22 February 1999Return made up to 08/02/99; no change of members (6 pages)
26 November 1998Director's particulars changed (1 page)
26 November 1998Secretary's particulars changed;director's particulars changed (1 page)
9 March 1998Full accounts made up to 30 June 1997 (13 pages)
16 February 1998Return made up to 08/02/98; full list of members (6 pages)
11 April 1997Ad 09/09/96--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
11 April 1997Return made up to 08/02/97; full list of members (6 pages)
2 October 1996Accounting reference date notified as 30/06 (1 page)
12 September 1996New secretary appointed;new director appointed (2 pages)
12 September 1996Registered office changed on 12/09/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996Director resigned (1 page)
5 September 1996Company name changed bondsweep LIMITED\certificate issued on 06/09/96 (2 pages)
4 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
8 February 1996Incorporation (12 pages)