Company NameMontank Limited
Company StatusDissolved
Company Number02901755
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Martin William Tyzack Greenshields
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(3 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (closed 21 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Redmires Road
Sheffield
South Yorkshire
S10 4LB
Director NameSteven Paul Lucas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(3 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (closed 21 July 1998)
RoleEngineer
Correspondence AddressRiverhead House Carr Lane
Redbourne
Gainsborough
Lincolnshire
DN21 4QZ
Director NameMr Christopher Paul Rowland
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(3 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (closed 21 July 1998)
RoleEngineer
Correspondence AddressRiverholme Cottage
Marsh Road
Hoveton
Norfolk
NR12 8UH
Secretary NameMr Martin William Tyzack Greenshields
NationalityBritish
StatusClosed
Appointed22 March 1994(3 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (closed 21 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Redmires Road
Sheffield
South Yorkshire
S10 4LB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address83 Redmires Road
Sheffield
South Yorkshire
S10 4LB
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 March 1998First Gazette notice for voluntary strike-off (1 page)
18 February 1998Application for striking-off (1 page)
22 May 1997Return made up to 23/02/97; no change of members (4 pages)
23 February 1996Return made up to 23/02/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 May 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
15 May 1995Return made up to 23/02/95; full list of members (6 pages)