Company NameMontinex Limited
Company StatusDissolved
Company Number02901811
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Bridgman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1994(1 month after company formation)
Appointment Duration17 years, 1 month (closed 26 April 2011)
RoleManaging Director
Correspondence AddressBroomfield Lodge Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JS
Director NameMr Philip John Maskell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(5 months after company formation)
Appointment Duration16 years, 9 months (closed 26 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Field
Fawley
Henley On Thames
Oxfordshire
RG9 6HZ
Director NamePeter Malcolm Eyles
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(1 year, 1 month after company formation)
Appointment Duration16 years (closed 26 April 2011)
RoleCompany Director
Correspondence Address5 Hazelbury Close
Wimbledon
London
SW19 3JL
Secretary NameMr Philip John Maskell
NationalityBritish
StatusClosed
Appointed20 July 1995(1 year, 4 months after company formation)
Appointment Duration15 years, 9 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Field
Fawley
Henley On Thames
Oxfordshire
RG9 6HZ
Director NameRoland Frederick Earl
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1998(4 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address41 Grange Road
Bushey
Hertfordshire
WD2 2LQ
Secretary NameMichael Bridgman
NationalityBritish
StatusResigned
Appointed25 March 1994(1 month after company formation)
Appointment Duration11 months (resigned 23 February 1995)
RoleManaging Director
Correspondence AddressBroomfield Lodge Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JS
Secretary NameRichard Burns
NationalityBritish
StatusResigned
Appointed25 March 1994(1 month after company formation)
Appointment Duration4 months (resigned 27 July 1994)
RoleSecretary
Correspondence AddressScalebor House
Moor Lane
Burley In Wharfedale
LS29 7AF
Secretary NamePeter Malcolm Eyles
NationalityBritish
StatusResigned
Appointed27 July 1994(5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 July 1995)
RoleSecretary
Correspondence Address5 Hazelbury Close
Wimbledon
London
SW19 3JL
Director NameElizabeth Joan Wright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1995(1 year, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 19 May 1995)
RoleManaging Director
Correspondence AddressRombalds Rombalds Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RT
Director NameMr Graham James Keniston-Cooper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 1996)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address17 Ovington Square
London
SW3 1LH
Director NameMr Yagnish Vrajlal Chotai
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitebeams
1 Hanyards Lane, Cuffley
Potters Bar
Hertfordshire
EN6 4AS
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 AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£82,542,000
Gross Profit£28,199,000
Cash£17,000
Current Liabilities£25,822,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Notice of ceasing to act as receiver or manager (1 page)
10 August 2010Notice of ceasing to act as receiver or manager (1 page)
25 February 2009Notice of ceasing to act as receiver or manager (1 page)
25 February 2009Receiver's abstract of receipts and payments to 13 February 2009 (2 pages)
25 February 2009Notice of ceasing to act as receiver or manager (1 page)
25 February 2009Receiver's abstract of receipts and payments to 13 February 2009 (2 pages)
26 September 2008Receiver's abstract of receipts and payments to 3 August 2008 (2 pages)
26 September 2008Receiver's abstract of receipts and payments to 3 August 2008 (2 pages)
26 September 2008Receiver's abstract of receipts and payments to 3 August 2008 (2 pages)
5 October 2007Receiver's abstract of receipts and payments (2 pages)
5 October 2007Receiver's abstract of receipts and payments (2 pages)
22 August 2007Registered office changed on 22/08/07 from: ernst & young cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
22 August 2007Registered office changed on 22/08/07 from: ernst & young cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
20 September 2006Receiver's abstract of receipts and payments (2 pages)
20 September 2006Receiver's abstract of receipts and payments (2 pages)
29 September 2005Receiver's abstract of receipts and payments (2 pages)
29 September 2005Receiver's abstract of receipts and payments (2 pages)
23 September 2004Receiver's abstract of receipts and payments (2 pages)
23 September 2004Receiver's abstract of receipts and payments (2 pages)
19 September 2003Receiver's abstract of receipts and payments (2 pages)
19 September 2003Receiver's abstract of receipts and payments (2 pages)
25 September 2002Receiver's abstract of receipts and payments (2 pages)
25 September 2002Receiver's abstract of receipts and payments (2 pages)
27 September 2001Receiver's abstract of receipts and payments (2 pages)
27 September 2001Receiver's abstract of receipts and payments (2 pages)
21 November 2000Registered office changed on 21/11/00 from: trinity court 16 john dalton street manchester M60 8HS (1 page)
21 November 2000Registered office changed on 21/11/00 from: trinity court 16 john dalton street manchester M60 8HS (1 page)
20 November 2000Administrative Receiver's report (33 pages)
20 November 2000Administrative Receiver's report (33 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
9 August 2000Appointment of receiver/manager (1 page)
9 August 2000Appointment of receiver/manager (1 page)
27 April 2000Particulars of mortgage/charge (5 pages)
27 April 2000Particulars of mortgage/charge (5 pages)
25 February 2000Return made up to 23/02/00; no change of members (9 pages)
25 February 2000Return made up to 23/02/00; no change of members (9 pages)
6 February 2000Full group accounts made up to 31 December 1998 (30 pages)
6 February 2000Full group accounts made up to 31 December 1998 (30 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 May 1999Return made up to 23/02/99; full list of members (11 pages)
25 May 1999Return made up to 23/02/99; full list of members (11 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
26 June 1998Full group accounts made up to 31 December 1997 (27 pages)
26 June 1998Full group accounts made up to 31 December 1997 (27 pages)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
6 May 1998Ad 24/04/98--------- £ si [email protected]=13159 £ ic 9122748/9135907 (4 pages)
6 May 1998Ad 24/04/98--------- £ si [email protected]=13159 £ ic 9122748/9135907 (4 pages)
6 May 1998£ nc 9134854/9148014 24/04/98 (1 page)
6 May 1998£ nc 9134854/9148014 24/04/98 (1 page)
16 March 1998Return made up to 23/02/98; no change of members (7 pages)
16 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1997Particulars of mortgage/charge (11 pages)
23 December 1997Particulars of mortgage/charge (22 pages)
18 December 1997Particulars of mortgage/charge (7 pages)
18 December 1997Particulars of mortgage/charge (7 pages)
12 December 1997Particulars of mortgage/charge (20 pages)
12 December 1997Particulars of mortgage/charge (20 pages)
29 April 1997Full group accounts made up to 31 December 1996 (27 pages)
29 April 1997Full group accounts made up to 31 December 1996 (27 pages)
6 April 1997Ad 24/01/97--------- £ si [email protected] £ si [email protected] (2 pages)
6 April 1997Ad 24/01/97--------- £ si [email protected] £ si [email protected] (2 pages)
1 April 1997Return made up to 23/02/97; full list of members (9 pages)
1 April 1997Return made up to 23/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 1997£ nc 12458719/9134854 24/01/97
  • 122 ‐ Conve 24/01/97
(1 page)
10 March 1997£ nc 12458719/9134854 24/01/97 (1 page)
11 February 1997Memorandum and Articles of Association (43 pages)
11 February 1997Memorandum and Articles of Association (43 pages)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 February 1997Particulars of mortgage/charge (7 pages)
4 February 1997Particulars of mortgage/charge (7 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Ad 13/12/96--------- £ si [email protected]=8333 £ ic 9033347/9041680 (2 pages)
8 January 1997Ad 13/12/96--------- £ si [email protected]=8333 £ ic 9033347/9041680 (2 pages)
20 December 1996New director appointed (4 pages)
20 December 1996New director appointed (4 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
13 September 1996Full group accounts made up to 31 December 1995 (26 pages)
13 September 1996Full group accounts made up to 31 December 1995 (26 pages)
20 August 1996Ad 09/08/96--------- £ si [email protected]=3499 £ ic 9029848/9033347 (2 pages)
20 August 1996Particulars of mortgage/charge (12 pages)
20 August 1996Particulars of mortgage/charge (12 pages)
20 August 1996Ad 09/08/96--------- £ si [email protected]=3499 £ ic 9029848/9033347 (2 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 May 1996Ad 02/02/96--------- £ si 33333@1 (2 pages)
16 May 1996Ad 02/02/96--------- £ si 33333@1 (2 pages)
16 May 1996£ nc 12398113/12458719 02/02/96 (1 page)
16 May 1996£ nc 12398113/12458719 02/02/96 (1 page)
18 March 1996Return made up to 23/02/96; full list of members (7 pages)
18 March 1996Return made up to 23/02/96; full list of members (7 pages)
14 September 1995Full group accounts made up to 31 December 1994 (26 pages)
14 September 1995Full group accounts made up to 31 December 1994 (26 pages)
23 August 1995Secretary resigned;new secretary appointed (2 pages)
23 August 1995New director appointed (3 pages)
23 August 1995Secretary resigned;new secretary appointed (2 pages)
23 August 1995New director appointed (4 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
29 June 1995Ad 21/04/95--------- £ si [email protected]=56818 £ si 4886364@1=4886364 £ ic 4056251/8999433 (2 pages)
29 June 1995Ad 21/04/95--------- £ si [email protected]=56818 £ si 4886364@1=4886364 £ ic 4056251/8999433 (2 pages)
29 June 1995Nc inc already adjusted 21/04/95 (1 page)
29 June 1995Nc inc already adjusted 21/04/95 (1 page)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
11 May 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 May 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1995Return made up to 23/02/95; full list of members (9 pages)
9 May 1995Return made up to 23/02/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)