Company NameMountjoy Technologies Ltd
Company StatusDissolved
Company Number04016924
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)
Previous NamePaul Smith Enterprises Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P A Brown & Co Ltd
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameMrs Susan Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(1 year after company formation)
Appointment Duration11 years (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P A Brown & Co Ltd
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ

Location

Registered AddressC/O P A Brown & Co Ltd
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
7 March 2012Application to strike the company off the register (3 pages)
7 March 2012Application to strike the company off the register (3 pages)
22 August 2011Director's details changed for Susan Brown on 1 January 2011 (2 pages)
22 August 2011Director's details changed for Susan Brown on 1 January 2011 (2 pages)
22 August 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100
(3 pages)
22 August 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
22 August 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100
(3 pages)
22 August 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
22 August 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
22 August 2011Director's details changed for Susan Brown on 1 January 2011 (2 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
31 July 2009Return made up to 19/06/09; full list of members (3 pages)
31 July 2009Return made up to 19/06/09; full list of members (3 pages)
8 April 2009Accounts made up to 30 June 2008 (1 page)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 September 2008Return made up to 19/06/08; full list of members (3 pages)
4 September 2008Return made up to 19/06/08; full list of members (3 pages)
29 April 2008Accounts made up to 30 June 2007 (2 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 August 2007Return made up to 19/06/07; full list of members (2 pages)
22 August 2007Return made up to 19/06/07; full list of members (2 pages)
16 June 2007Registered office changed on 16/06/07 from: c/o p a brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
16 June 2007Registered office changed on 16/06/07 from: c/o p a brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 April 2007Accounts made up to 30 June 2006 (1 page)
14 August 2006Return made up to 19/06/06; full list of members (3 pages)
14 August 2006Return made up to 19/06/06; full list of members (3 pages)
13 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 January 2006Accounts made up to 30 June 2005 (2 pages)
23 August 2005Return made up to 19/06/05; full list of members (3 pages)
23 August 2005Registered office changed on 23/08/05 from: c/o p a brown & co henry studoy house 139 bebdburn road jarrow tyne & wear NE32 5AZ (1 page)
23 August 2005Registered office changed on 23/08/05 from: c/o p a brown & co henry studoy house 139 bebdburn road jarrow tyne & wear NE32 5AZ (1 page)
23 August 2005Return made up to 19/06/05; full list of members (3 pages)
19 April 2005Accounts made up to 30 June 2004 (2 pages)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
11 August 2004Return made up to 19/06/04; full list of members (6 pages)
11 August 2004Return made up to 19/06/04; full list of members (6 pages)
23 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 April 2004Accounts made up to 30 June 2003 (2 pages)
19 August 2003Return made up to 19/06/03; full list of members (6 pages)
19 August 2003Return made up to 19/06/03; full list of members (6 pages)
4 August 2003Ad 11/03/02--------- £ si 99@1 (2 pages)
4 August 2003Ad 11/03/02--------- £ si 99@1 (2 pages)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
17 March 2003Accounts made up to 30 June 2002 (2 pages)
29 July 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
(6 pages)
29 July 2002Return made up to 19/06/02; full list of members (6 pages)
15 March 2002Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2002Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2002Accounts made up to 30 June 2001 (2 pages)
12 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
11 March 2002Company name changed paul smith enterprises LTD\certificate issued on 11/03/02 (2 pages)
11 March 2002Company name changed paul smith enterprises LTD\certificate issued on 11/03/02 (2 pages)
26 June 2001New director appointed (3 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (3 pages)
26 June 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
  • 363(288) ‐ Director resigned
(6 pages)
26 June 2001Return made up to 19/06/01; full list of members (6 pages)
19 June 2000Incorporation (22 pages)
19 June 2000Incorporation (22 pages)