Company NameMountaxis Ltd
Company StatusDissolved
Company Number04345132
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 3 months ago)
Dissolution Date16 November 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Andrew David Brown
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(3 months, 1 week after company formation)
Appointment Duration16 years, 7 months (closed 16 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Gables
No Road, Campsall
Doncaster
South Yorkshire
DN6 9DB
Secretary NameTracey Brown
NationalityBritish
StatusClosed
Appointed21 May 2003(1 year, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 16 November 2018)
RoleSecretary
Correspondence AddressStone Gables
No Road, Campsall
Doncaster
South Yorkshire
DN6 9DB
Director NamePamela Brown
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2003)
RoleCompany Director
Correspondence AddressSeal Cottage
Elsicker Lane
Warnfield Wakefield
West Yorkshire
WF1 5TW
Secretary NameMr Andrew David Brown
NationalityBritish
StatusResigned
Appointed04 April 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Gables
No Road, Campsall
Doncaster
South Yorkshire
DN6 9DB
Director NameMr Kevin Ronald Bingham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(6 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Countrymans Way
East Goscote
Leicestershire
LE7 3WU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2009
Net Worth-£338,783
Current Liabilities£1,032,177

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 November 2018Final Gazette dissolved following liquidation (1 page)
16 August 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
27 July 2018Removal of liquidator by court order (13 pages)
13 July 2018Appointment of a voluntary liquidator (3 pages)
27 July 2017Liquidators' statement of receipts and payments to 9 May 2017 (18 pages)
27 July 2017Liquidators' statement of receipts and payments to 9 May 2017 (18 pages)
16 July 2016Liquidators' statement of receipts and payments to 9 May 2016 (17 pages)
16 July 2016Liquidators' statement of receipts and payments to 9 May 2016 (17 pages)
15 November 2015Registered office address changed from C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages)
15 November 2015Registered office address changed from C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages)
24 July 2015Liquidators statement of receipts and payments to 9 May 2015 (16 pages)
24 July 2015Liquidators' statement of receipts and payments to 9 May 2015 (16 pages)
24 July 2015Liquidators' statement of receipts and payments to 9 May 2015 (16 pages)
24 July 2015Liquidators statement of receipts and payments to 9 May 2015 (16 pages)
30 May 2014Liquidators' statement of receipts and payments to 9 May 2014 (17 pages)
30 May 2014Liquidators' statement of receipts and payments to 9 May 2014 (17 pages)
30 May 2014Liquidators statement of receipts and payments to 9 May 2014 (17 pages)
30 May 2014Liquidators' statement of receipts and payments to 9 May 2014 (17 pages)
30 May 2014Liquidators statement of receipts and payments to 9 May 2014 (17 pages)
30 May 2014Liquidators' statement of receipts and payments to 9 May 2014 (17 pages)
30 May 2014Liquidators statement of receipts and payments to 9 May 2014 (17 pages)
30 May 2014Liquidators statement of receipts and payments to 9 May 2014 (17 pages)
18 June 2013Liquidators statement of receipts and payments to 9 May 2013 (16 pages)
18 June 2013Liquidators' statement of receipts and payments to 9 May 2013 (16 pages)
18 June 2013Liquidators' statement of receipts and payments to 9 May 2013 (16 pages)
18 June 2013Liquidators statement of receipts and payments to 9 May 2013 (16 pages)
18 May 2012Administrator's progress report to 10 May 2012 (21 pages)
18 May 2012Administrator's progress report to 10 May 2012 (21 pages)
10 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 January 2012Administrator's progress report to 3 December 2011 (17 pages)
9 January 2012Administrator's progress report to 3 December 2011 (17 pages)
9 January 2012Administrator's progress report to 3 December 2011 (17 pages)
8 July 2011Administrator's progress report to 3 June 2011 (19 pages)
8 July 2011Administrator's progress report to 3 June 2011 (19 pages)
8 July 2011Administrator's progress report to 3 June 2011 (19 pages)
6 June 2011Administrator's progress report to 28 April 2011 (19 pages)
6 June 2011Administrator's progress report to 28 April 2011 (19 pages)
6 June 2011Notice of extension of period of Administration (1 page)
6 June 2011Notice of extension of period of Administration (1 page)
17 May 2011Administrator's progress report to 3 December 2010 (18 pages)
17 May 2011Statement of administrator's proposal (24 pages)
17 May 2011Administrator's progress report to 3 December 2010 (18 pages)
17 May 2011Statement of administrator's proposal (24 pages)
17 May 2011Administrator's progress report to 3 December 2010 (18 pages)
14 June 2010Appointment of an administrator (1 page)
14 June 2010Appointment of an administrator (1 page)
11 June 2010Registered office address changed from 1 Queen Street Shepshed Loughborough Leicestershire LE12 9RZ on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from 1 Queen Street Shepshed Loughborough Leicestershire LE12 9RZ on 11 June 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100
(4 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100
(4 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 January 2009Return made up to 24/12/08; full list of members (3 pages)
21 January 2009Return made up to 24/12/08; full list of members (3 pages)
28 October 2008Appointment terminated director kevin bingham (1 page)
28 October 2008Appointment terminated director kevin bingham (1 page)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (4 pages)
29 January 2008Particulars of mortgage/charge (4 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
17 January 2008Return made up to 24/12/07; full list of members (3 pages)
17 January 2008Return made up to 24/12/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
17 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
29 January 2007Return made up to 24/12/06; full list of members (3 pages)
29 January 2007Return made up to 24/12/06; full list of members (3 pages)
12 January 2006Return made up to 24/12/05; full list of members (2 pages)
12 January 2006Return made up to 24/12/05; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 February 2005Return made up to 24/12/04; full list of members (6 pages)
17 February 2005Return made up to 24/12/04; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 July 2004Accounting reference date shortened from 23/06/04 to 31/05/04 (1 page)
14 July 2004Accounting reference date shortened from 23/06/04 to 31/05/04 (1 page)
23 April 2004Accounts for a small company made up to 23 June 2003 (5 pages)
23 April 2004Accounts for a small company made up to 23 June 2003 (5 pages)
25 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
27 January 2003Accounting reference date extended from 31/12/02 to 23/06/03 (1 page)
27 January 2003Accounting reference date extended from 31/12/02 to 23/06/03 (1 page)
24 December 2002Return made up to 24/12/02; full list of members (7 pages)
24 December 2002Return made up to 24/12/02; full list of members (7 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
19 April 2002Ad 04/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2002Ad 04/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: brooklyn house, brook st shepshed leics LE12 9RG (1 page)
16 April 2002Registered office changed on 16/04/02 from: brooklyn house, brook st shepshed leics LE12 9RG (1 page)
16 April 2002New director appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Registered office changed on 10/01/02 from: 39A leicester road salford M7 4AS (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Registered office changed on 10/01/02 from: 39A leicester road salford M7 4AS (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Secretary resigned (1 page)
24 December 2001Incorporation (12 pages)
24 December 2001Incorporation (12 pages)