Company NameMontessori Baby Limited
Company StatusDissolved
Company Number06654385
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 8 months ago)
Dissolution Date5 March 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Michelle Tudor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lyn Close
Ingleby Barwick
Cleveland
TS17 0QU
Director NameMrs Tiffany Michelle Prescott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyn Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0QU

Location

Registered AddressHighflyers Childrens Centre
Tedder Avenue
Thornaby
Cleveland
TS17 9JP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Shareholders

100 at £1Mrs Michelle Tudor
50.00%
Ordinary
100 at £1Mrs Tiffany Michelle Prescott
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,764
Cash£2,235
Current Liabilities£30,280

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 200
(3 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 200
(3 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Termination of appointment of Tiffany Prescott as a director (2 pages)
16 May 2011Termination of appointment of Tiffany Prescott as a director (2 pages)
8 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
8 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
4 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2010Registered office address changed from 91 Highfield Road Longlands Middlesbrough TS4 2QN England on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from 91 Highfield Road Longlands Middlesbrough TS4 2QN England on 26 January 2010 (2 pages)
13 August 2009Return made up to 23/07/09; full list of members (3 pages)
13 August 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2008Incorporation (16 pages)
23 July 2008Incorporation (16 pages)