Company NameMontpellier 39 Cornhill Limited
Company StatusDissolved
Company Number04368103
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 1 month ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous NameCharco 905 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed22 February 2002(2 weeks, 2 days after company formation)
Appointment Duration8 years, 11 months (closed 25 January 2011)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed27 September 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 25 January 2011)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameBayshill Management Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressCompass House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales
Secretary NameBayshill Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressCompass House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2002(2 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010Application to strike the company off the register (3 pages)
5 October 2010Application to strike the company off the register (3 pages)
14 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 553,061.00
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 553,061.00
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 553,061.00
(4 pages)
14 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
16 January 2009Accounts made up to 30 September 2008 (6 pages)
16 January 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (8 pages)
19 November 2007Accounts made up to 30 September 2007 (8 pages)
8 October 2007Auditor's resignation (1 page)
8 October 2007Auditor's resignation (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
20 February 2007Full accounts made up to 30 September 2006 (13 pages)
20 February 2007Full accounts made up to 30 September 2006 (13 pages)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
7 September 2006Declaration of mortgage charge released/ceased (1 page)
7 September 2006Declaration of mortgage charge released/ceased (1 page)
9 March 2006Full accounts made up to 30 September 2005 (13 pages)
9 March 2006Full accounts made up to 30 September 2005 (13 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
7 October 2005New director appointed (6 pages)
7 October 2005New director appointed (6 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 August 2005Full accounts made up to 30 September 2004 (11 pages)
4 August 2005Full accounts made up to 30 September 2004 (11 pages)
21 February 2005Return made up to 01/02/05; full list of members (2 pages)
21 February 2005Return made up to 01/02/05; full list of members (2 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
2 March 2004Full accounts made up to 30 September 2003 (10 pages)
2 March 2004Full accounts made up to 30 September 2003 (10 pages)
26 February 2004Return made up to 06/02/04; full list of members (5 pages)
26 February 2004Return made up to 06/02/04; full list of members (5 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
14 April 2003Full accounts made up to 30 September 2002 (11 pages)
14 April 2003Full accounts made up to 30 September 2002 (11 pages)
17 February 2003Return made up to 06/02/03; full list of members (5 pages)
17 February 2003Return made up to 06/02/03; full list of members (5 pages)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2002Ad 11/04/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
13 June 2002Nc inc already adjusted 11/04/02 (1 page)
13 June 2002Ad 11/04/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
13 June 2002Nc inc already adjusted 11/04/02 (1 page)
22 April 2002Particulars of mortgage/charge (6 pages)
22 April 2002Particulars of mortgage/charge (6 pages)
26 March 2002New secretary appointed;new director appointed (7 pages)
26 March 2002New secretary appointed;new director appointed (7 pages)
13 March 2002Registered office changed on 13/03/02 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
13 March 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
13 March 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
13 March 2002New director appointed (9 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New director appointed (9 pages)
13 March 2002Director resigned (1 page)
13 March 2002Registered office changed on 13/03/02 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
19 February 2002Company name changed charco 905 LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed charco 905 LIMITED\certificate issued on 19/02/02 (2 pages)
13 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 February 2002Incorporation (22 pages)
6 February 2002Incorporation (22 pages)