Company NameMontevetro E121 Limited
Company StatusDissolved
Company Number03834976
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameClipta 29000 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2014(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMr John Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(11 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howroyde
Barkisland
Halifax
West Yorkshire
HX4 0AP
Director NameMrs Susan Rosemary Laithwaite
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(11 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howroyde
Barkisland
Halifax
West Yorkshire
HX4 0AP
Secretary NameRichard Henry Logan
NationalityBritish
StatusResigned
Appointed02 August 2000(11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Draughton
Skipton
North Yorkshire
BD23 6EG
Director NameMr Matthew Howard Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(10 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMr George Stuart Wilkinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(10 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameJembert Nominees Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX
Secretary NameJembert Formation Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX

Location

Registered AddressMeadowcroft Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150k at £1Vanilla Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (3 pages)
26 October 2015Application to strike the company off the register (3 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 150,000
(3 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 150,000
(3 pages)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
30 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
30 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
12 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
8 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 150,000
(3 pages)
8 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 150,000
(3 pages)
13 June 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
13 June 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
22 August 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
22 August 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
7 June 2012Appointment of Mr Alan Andrew Barr as a director (2 pages)
7 June 2012Appointment of Mr Alan Andrew Barr as a director (2 pages)
7 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
7 June 2012Termination of appointment of Matthew Barker as a director (1 page)
7 June 2012Termination of appointment of Matthew Barker as a director (1 page)
7 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
5 August 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
5 August 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
31 May 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
31 May 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
27 May 2011Termination of appointment of George Wilkinson as a director (1 page)
27 May 2011Termination of appointment of George Wilkinson as a director (1 page)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 October 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
28 October 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
28 May 2010Termination of appointment of Richard Logan as a secretary (1 page)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
28 May 2010Termination of appointment of Richard Logan as a secretary (1 page)
7 April 2010Termination of appointment of John Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of Susan Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of Susan Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of John Laithwaite as a director (2 pages)
17 January 2010Appointment of Mr Matthew Howard Barker as a director (2 pages)
17 January 2010Appointment of Mr Matthew Howard Barker as a director (2 pages)
15 January 2010Appointment of Mr George Stuart Wilkinson as a director (2 pages)
15 January 2010Appointment of Mr George Stuart Wilkinson as a director (2 pages)
16 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
16 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
12 June 2009Return made up to 30/04/09; full list of members (3 pages)
12 June 2009Return made up to 30/04/09; full list of members (3 pages)
26 January 2009Resolutions
  • RES13 ‐ Documents 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 January 2009Resolutions
  • RES13 ‐ Documents 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 May 2008Return made up to 30/04/08; full list of members (3 pages)
16 May 2008Return made up to 30/04/08; full list of members (3 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 August 2007Resolutions
  • RES13 ‐ Re finance arrangements 07/08/07
(2 pages)
23 August 2007Resolutions
  • RES13 ‐ Re finance arrangements 07/08/07
(2 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 30/04/07; full list of members (2 pages)
16 May 2007Return made up to 30/04/07; full list of members (2 pages)
16 May 2007Director's particulars changed (1 page)
18 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
18 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (9 pages)
31 March 2006Particulars of mortgage/charge (9 pages)
26 August 2005Full accounts made up to 31 October 2004 (10 pages)
26 August 2005Full accounts made up to 31 October 2004 (10 pages)
6 June 2005Return made up to 30/04/05; full list of members (7 pages)
6 June 2005Return made up to 30/04/05; full list of members (7 pages)
2 September 2004Full accounts made up to 31 October 2003 (11 pages)
2 September 2004Full accounts made up to 31 October 2003 (11 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 2003Full accounts made up to 31 October 2002 (12 pages)
8 October 2003Full accounts made up to 31 October 2002 (12 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
2 September 2002Full accounts made up to 31 October 2001 (11 pages)
2 September 2002Full accounts made up to 31 October 2001 (11 pages)
4 July 2002Particulars of mortgage/charge (7 pages)
4 July 2002Particulars of mortgage/charge (7 pages)
18 June 2002Return made up to 30/05/02; full list of members (7 pages)
18 June 2002Return made up to 30/05/02; full list of members (7 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
17 September 2001Return made up to 02/09/01; full list of members (6 pages)
17 September 2001Return made up to 02/09/01; full list of members (6 pages)
4 July 2001Full accounts made up to 30 September 2000 (10 pages)
4 July 2001Full accounts made up to 30 September 2000 (10 pages)
19 February 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
19 February 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Return made up to 02/09/00; full list of members (6 pages)
19 September 2000Return made up to 02/09/00; full list of members (6 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
25 August 2000Ad 22/08/00--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
25 August 2000Ad 22/08/00--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
25 August 2000Nc inc already adjusted 22/08/00 (2 pages)
25 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 2000Nc inc already adjusted 22/08/00 (2 pages)
8 August 2000Company name changed clipta 29000 LIMITED\certificate issued on 09/08/00 (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Company name changed clipta 29000 LIMITED\certificate issued on 09/08/00 (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Registered office changed on 08/08/00 from: westgate point westgate leeds west yorkshire LS1 2AX (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000Registered office changed on 08/08/00 from: westgate point westgate leeds west yorkshire LS1 2AX (1 page)
2 September 1999Incorporation (22 pages)
2 September 1999Incorporation (22 pages)