Company NameMontague Contractors Limited
Company StatusDissolved
Company Number05806859
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date10 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Parbat Shamji Harji Varsani
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Avenue
Ruislip
Middlesex
HA4 6QH
Secretary NamePremji Shamji Harji Varsani
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Batchworth Lane
Northwood
Middlesex
HA6 3DR
Director NameDavid Charville
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2007)
RoleElectrician
Correspondence Address20 Ann Avenue
Kelloe
County Durham
DH6 4NG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court Preston Farm Industrial Estate
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£388
Cash£3,243
Current Liabilities£16,558

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

10 May 2012Final Gazette dissolved following liquidation (1 page)
10 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2012Final Gazette dissolved following liquidation (1 page)
10 February 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
10 February 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
9 March 2011Liquidators statement of receipts and payments to 8 February 2011 (6 pages)
9 March 2011Liquidators' statement of receipts and payments to 8 February 2011 (6 pages)
9 March 2011Liquidators' statement of receipts and payments to 8 February 2011 (6 pages)
9 March 2011Liquidators statement of receipts and payments to 8 February 2011 (6 pages)
12 February 2010Appointment of a voluntary liquidator (1 page)
12 February 2010Statement of affairs with form 4.19 (8 pages)
12 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-09
(1 page)
12 February 2010Appointment of a voluntary liquidator (1 page)
12 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2010Statement of affairs with form 4.19 (8 pages)
19 January 2010Registered office address changed from Tower House 3-5-7 Tower Street Hartlepool TS24 7HQ on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from Tower House 3-5-7 Tower Street Hartlepool TS24 7HQ on 19 January 2010 (2 pages)
16 May 2009Compulsory strike-off action has been discontinued (1 page)
16 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Return made up to 05/05/09; full list of members (3 pages)
15 May 2009Return made up to 05/05/09; full list of members (3 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2008Return made up to 05/05/08; full list of members (3 pages)
26 May 2008Return made up to 05/05/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Return made up to 05/05/07; full list of members (2 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Secretary's particulars changed (1 page)
23 May 2007Secretary's particulars changed (1 page)
23 May 2007Return made up to 05/05/07; full list of members (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 77 church street hartlepool cleveland TS24 7DN (1 page)
11 May 2007Registered office changed on 11/05/07 from: 77 church street hartlepool cleveland TS24 7DN (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
6 July 2006Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
6 July 2006Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 May 2006Registered office changed on 10/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
5 May 2006Incorporation (16 pages)
5 May 2006Incorporation (16 pages)