Company NameMountebor Limited
Company StatusDissolved
Company Number02055267
CategoryPrivate Limited Company
Incorporation Date15 September 1986(37 years, 7 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Francis Sanderson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 22 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDunnington House
Common Road Dunnington
York
North Yorkshire
YO19 5NG
Director NameMr Harry Turpin
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 22 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonygarth 286 Tadcaster Road
York
North Yorkshire
YO24 1ET
Director NameLilian Jean Turpin
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneygarth 286 Tadcaster Road
York
North Yorkshire
YO24 1ET
Secretary NameGaynor Maxine Cutt
NationalityBritish
StatusClosed
Appointed02 May 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 22 October 2002)
RoleCompany Director
Correspondence AddressThe Old Stables Moor Lane
Bilbrough
York
Yorkshire
YO23 3NT
Director NameMr Andrew Nicholas Carter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGateways Esholt Avenue
Guiseley
Leeds
LS20 8AX
Director NameMr Peter John Gilman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressGmi Landmark Management Ltd
Middleton House Westland Road
Leeds
Yorkshire
LS11 5UH

Location

Registered AddressStonygarth
286 Tadcaster Road
York
Yorkshire
YO24 1ET
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
WardDringhouses & Woodthorpe
Built Up AreaYork

Financials

Year2014
Net Worth-£6,512,742
Current Liabilities£6,512,742

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
21 May 2002Strike-off action suspended (1 page)
9 April 2002First Gazette notice for compulsory strike-off (1 page)
18 October 2001Registered office changed on 18/10/01 from: first floor cromwell house 31 micklegate york YO1 1JH (2 pages)
10 April 2001Director resigned (1 page)
26 May 2000Return made up to 02/05/00; full list of members (7 pages)
21 April 2000Full accounts made up to 30 September 1994 (9 pages)
17 April 2000Full accounts made up to 30 September 1998 (9 pages)
17 April 2000Full accounts made up to 30 September 1993 (9 pages)
17 April 2000Full accounts made up to 30 September 1997 (9 pages)
17 April 2000Full accounts made up to 30 September 1996 (9 pages)
17 April 2000Full accounts made up to 30 September 1995 (9 pages)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
8 February 2000Return made up to 02/05/95; no change of members (6 pages)
8 February 2000Return made up to 02/05/97; no change of members (6 pages)
8 February 2000Return made up to 02/05/96; full list of members (7 pages)
8 February 2000Return made up to 02/05/99; full list of members (7 pages)
8 February 2000Return made up to 02/05/98; no change of members (6 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 April 1999Receiver ceasing to act (2 pages)
26 April 1999Receiver ceasing to act (2 pages)
26 April 1999Receiver ceasing to act (2 pages)
26 April 1999Receiver ceasing to act (2 pages)
26 April 1999Receiver ceasing to act (2 pages)
21 April 1999Receiver's abstract of receipts and payments (2 pages)
21 April 1999Receiver ceasing to act (2 pages)
14 December 1998Receiver's abstract of receipts and payments (2 pages)
3 July 1998Receiver's abstract of receipts and payments (2 pages)
16 December 1997Receiver's abstract of receipts and payments (2 pages)
17 June 1997Receiver's abstract of receipts and payments (2 pages)
20 June 1996Receiver's abstract of receipts and payments (2 pages)
19 December 1995Receiver's abstract of receipts and payments (2 pages)
20 June 1995Receiver's abstract of receipts and payments (2 pages)