Company NameMenton International Limited
Company StatusDissolved
Company Number03155454
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)
Previous NameTemplegate Limited

Directors

Director NameWilliam John Alman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(1 month after company formation)
Appointment Duration6 years, 11 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address86 Rockhill Srive
Mountsorrel
Leicester
Director NameDonald Alan Draper
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1996(7 months after company formation)
Appointment Duration6 years, 5 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address1 Milton Court
Milton Malsor
Northampton
Northamptonshire
NN7 3AX
Secretary NameKeele Consultants (Corporation)
StatusClosed
Appointed09 September 1996(7 months after company formation)
Appointment Duration6 years, 5 months (closed 25 February 2003)
Correspondence AddressBank House 21 Market Street
Edenfield Ramsbottom
Bury
Lancashire
BL0 0JQ
Director NameMr Ernest Attard
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(1 month after company formation)
Appointment Duration6 months (resigned 09 September 1996)
RoleAccountant
Correspondence Address593 Chepstow Road
Newport
Gwent
NP9 9BN
Wales
Director NameDavid Sutton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 June 1996)
RoleCompany Director
Correspondence Address57 Leyside Court
Northampton
Northamptonshire
NN3 8XT
Director NameClassic Company Names Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address82 Great Eastern Street
London
Ec2
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Director NameU I T Associates Limited (Corporation)
Date of BirthNovember 1994 (Born 29 years ago)
StatusResigned
Appointed06 March 1996(1 month after company formation)
Appointment Duration6 months (resigned 09 September 1996)
Correspondence Address10 Semley Place
Belgravia
London
SW1W 9QJ
Secretary NameCorporate & Legal Administration Services Limited (Corporation)
StatusResigned
Appointed06 March 1996(1 month after company formation)
Appointment Duration6 months (resigned 09 September 1996)
Correspondence AddressOffice 1 Willow Bank House
97 Oxford Road
Uxbridge
Middlesex
UB8 1LU

Location

Registered AddressNorley House
PO Box 615 62 Balby Road
Doncaster
South Yorkshire
DN4 0YE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2002Receiver ceasing to act (1 page)
10 July 2002Receiver's abstract of receipts and payments (3 pages)
10 July 2002Receiver's abstract of receipts and payments (3 pages)
10 July 2002Receiver ceasing to act (1 page)
28 November 2001Receiver's abstract of receipts and payments (3 pages)
28 November 2001Receiver's abstract of receipts and payments (3 pages)
28 November 2001Receiver's abstract of receipts and payments (3 pages)
28 November 2001Receiver's abstract of receipts and payments (3 pages)
10 September 2001Order of court - dissolution void (4 pages)
19 February 2000Dissolved (1 page)
19 November 1999Receiver's abstract of receipts and payments (3 pages)
19 November 1999Receiver's abstract of receipts and payments (3 pages)
27 July 1999Receiver's abstract of receipts and payments (3 pages)
27 July 1999Receiver's abstract of receipts and payments (3 pages)
27 July 1999Receiver's abstract of receipts and payments (2 pages)
4 March 1998Receiver's abstract of receipts and payments (2 pages)
17 December 1997Registered office changed on 17/12/97 from: unit 3 ambron industrial estate eastfield road wellingborough northamptonshire NN8 1QX (1 page)
4 December 1997Notice to Secretary of State for direction (1 page)
4 December 1997Completion of winding up (1 page)
4 December 1997Dissolution deferment (1 page)
4 December 1997Order of court to wind up (1 page)
2 December 1996Appointment of receiver/manager (1 page)
26 November 1996Appointment of receiver/manager (1 page)
6 November 1996Appointment of receiver/manager (1 page)
25 October 1996Registered office changed on 25/10/96 from: bank house 21 market street edenfield bury lancashire BL0 0JQ (1 page)
24 September 1996New secretary appointed (2 pages)
24 September 1996New director appointed (2 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996Director resigned (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996Registered office changed on 13/09/96 from: 10 semley place belgravia london SW1 W9QJ (1 page)
13 September 1996Director resigned (1 page)
3 September 1996Ad 30/07/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
14 August 1996Director resigned (1 page)
26 March 1996Company name changed templegate LIMITED\certificate issued on 27/03/96 (2 pages)
26 March 1996£ nc 1000/10000 06/03/96 (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (1 page)
25 March 1996New director appointed (1 page)
25 March 1996Ad 11/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996New secretary appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Registered office changed on 24/03/96 from: rivington house 82 great eastern street london. EC2A 3JL. (1 page)
24 March 1996Secretary resigned (2 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
5 February 1996Incorporation (14 pages)