Company NameMontam Estates Limited
Company StatusDissolved
Company Number04692440
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameTerry Leonard
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavender Cottage
Grantley
Ripon
North Yorkshire
HG4 3JG
Director NameTimothy Peter Leonard
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Main Street Kirkby Malzeard
Ripon
North Yorkshire
HG4 3SE
Secretary NameMrs Margaret Jennifer Leonard
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLavender Cottage
Grantley
Ripon
North Yorkshire
HG4 3JG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBarrington House
43-45 Yarm Lane
Stockton On Tees
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£332,729
Cash£2,725
Current Liabilities£100,966

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
14 February 2008Application for striking-off (1 page)
15 May 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/07
(7 pages)
21 April 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 10/03/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
31 March 2003Ad 12/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 March 2003Secretary resigned (1 page)