Company NameMontam Limited
Company StatusDissolved
Company Number03328821
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameTerry Leonard
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleFinancial Consultants
Country of ResidenceEngland
Correspondence AddressLavender Cottage
Grantley
Ripon
North Yorkshire
HG4 3JG
Secretary NameMrs Margaret Jennifer Leonard
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLavender Cottage
Grantley
Ripon
North Yorkshire
HG4 3JG
Director NameTimothy Peter Leonard
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleProperty Consultant
Correspondence AddressYew Tree Cottage
Main Street Kirkby Malzeard
Ripon
North Yorkshire
HG4 3SE
Secretary NameNoel Coward
NationalityBritish
StatusResigned
Appointed29 April 1997(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 12 February 2008)
RoleSolicitor
Correspondence AddressBeacon Croft
Clack Lane, Osmotherley
Northallerton
North Yorkshire
DL6 3PP
Director NameMr Anthony James Leonard
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(1 year, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chapel Lane
North Luffenham
Rutland
LE15 8JP
Director NameMark John Leonard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address26 Glebe Avenue
Harrogate
North Yorks
HG2 0LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBarrington House
41-45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1Margaret Jennifer Leonard
50.00%
Ordinary
50 at £1Terry Leonard
50.00%
Ordinary

Financials

Year2014
Net Worth£31,867
Cash£6,220
Current Liabilities£1,572

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Application to strike the company off the register (4 pages)
26 March 2014Application to strike the company off the register (4 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 100
(4 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 100
(4 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Registered office address changed from 43/45 Yarm Lane Stockton on Tees Cleveland TS18 3EA on 16 March 2011 (1 page)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from 43/45 Yarm Lane Stockton on Tees Cleveland TS18 3EA on 16 March 2011 (1 page)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 March 2011Secretary's details changed for Margaret Jennifer Leonard on 15 March 2011 (1 page)
15 March 2011Director's details changed for Terry Leonard on 15 March 2011 (2 pages)
15 March 2011Secretary's details changed for Margaret Jennifer Leonard on 15 March 2011 (1 page)
15 March 2011Director's details changed for Terry Leonard on 15 March 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (10 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (10 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (10 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Appointment terminated director timothy leonard (1 page)
9 April 2009Appointment terminated director timothy leonard (1 page)
17 March 2009Return made up to 06/03/09; full list of members (5 pages)
17 March 2009Return made up to 06/03/09; full list of members (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 06/03/08; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 March 2008Return made up to 06/03/08; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Director resigned (2 pages)
14 September 2007Director resigned (2 pages)
27 April 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
27 April 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
21 April 2007Director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (4 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (4 pages)
16 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 March 2005Return made up to 06/03/05; full list of members (8 pages)
11 March 2005Return made up to 06/03/05; full list of members (8 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 October 2003Auditor's resignation (1 page)
26 October 2003Auditor's resignation (1 page)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
12 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
12 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 May 2001Return made up to 06/03/01; full list of members (7 pages)
9 May 2001Return made up to 06/03/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 March 1999Return made up to 06/03/99; full list of members (8 pages)
13 March 1999Return made up to 06/03/99; full list of members (8 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Secretary's particulars changed (1 page)
3 December 1998Secretary's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
12 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
15 April 1997Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1997Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Secretary resigned (1 page)
6 March 1997Incorporation (16 pages)
6 March 1997Incorporation (16 pages)