Company NameMountdome Limited
Company StatusDissolved
Company Number03217900
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAvril Anne Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 16 January 2001)
RoleCompany Director
Correspondence AddressThe Dingle Folly Nook Lane
Ranskill
Retford
Nottinghamshire
DN22 8NQ
Director NameDouglas Ronald Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 16 January 2001)
RoleCompany Director
Correspondence AddressThe Dingle Folly Nook Lane
Ranskill
Retford
Nottinghamshire
DN22 8NQ
Secretary NameAvril Anne Smith
NationalityBritish
StatusClosed
Appointed17 July 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 16 January 2001)
RoleCompany Director
Correspondence AddressThe Dingle Folly Nook Lane
Ranskill
Retford
Nottinghamshire
DN22 8NQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 South Terrace
Moorgate Street
Rotherham
South Yorkshire
S60 2EX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Application for striking-off (1 page)
19 July 1999Return made up to 27/06/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
8 July 1998Return made up to 27/06/98; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
4 August 1997Return made up to 27/06/97; full list of members (6 pages)
29 May 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
22 December 1996Ad 13/08/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
22 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1996Nc inc already adjusted 13/08/96 (1 page)
5 September 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Registered office changed on 08/08/96 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (1 page)
31 July 1996Registered office changed on 31/07/96 from: 120 east road london N1 6AA (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996New secretary appointed;new director appointed (2 pages)
31 July 1996Director resigned (1 page)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1996Incorporation (15 pages)