Company NameMounttrend Limited
DirectorCarolyn Ann Eaton
Company StatusDissolved
Company Number03481027
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Carolyn Ann Eaton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(1 year, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHetherfield Farm
Six Hills Road Six Hills
Melton Mowbray
Leicestershire
LE14 3PR
Secretary NameKevin John Eaton
NationalityBritish
StatusCurrent
Appointed21 January 1999(1 year, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address1 Hillside
Appleby Magna Tutbury
Burton On Trent
Staffordshire
DE13 9JG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameKevin John Eaton
NationalityBritish
StatusResigned
Appointed30 January 1998(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 1999)
RoleCompany Director
Correspondence Address1 Hillside
Appleby Magna Tutbury
Burton On Trent
Staffordshire
DE13 9JG
Secretary NameMrs Carolyn Ann Eaton
NationalityBritish
StatusResigned
Appointed30 January 1998(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHetherfield Farm
Six Hills Road Six Hills
Melton Mowbray
Leicestershire
LE14 3PR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressTower House
Fishergate
York
North Yorkshire
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

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

Filing History

21 November 2001Dissolved (1 page)
21 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
14 February 2000Statement of affairs (6 pages)
14 February 2000Appointment of a voluntary liquidator (1 page)
14 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2000Registered office changed on 27/01/00 from: west view house main street cosby leicester leicestershire LE9 1UW (1 page)
13 January 2000Return made up to 15/12/99; full list of members (6 pages)
7 October 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
5 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Return made up to 15/12/98; full list of members (6 pages)
25 February 1999Director resigned (1 page)
9 October 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 December 1997Incorporation (17 pages)