Company NameMountmicro Limited
Company StatusDissolved
Company Number04555317
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Richard Turner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(2 weeks, 3 days after company formation)
Appointment Duration15 years, 8 months (closed 03 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Mbt
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameMr James Peter Banfi
NationalityBritish
StatusClosed
Appointed24 October 2002(2 weeks, 3 days after company formation)
Appointment Duration15 years, 8 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Secretary NameMr Paul Martin Walker
NationalityBritish
StatusClosed
Appointed18 December 2003(1 year, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ash Grove
Knutsford
Cheshire
WA16 8BB
Secretary NameMr John Duncan Turner
StatusClosed
Appointed01 October 2013(10 years, 12 months after company formation)
Appointment Duration4 years, 9 months (closed 03 July 2018)
RoleCompany Director
Correspondence AddressWest House Mbt
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWest House Mbt
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

1 at £1Fortlands LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

19 January 2004Delivered on: 23 January 2004
Satisfied on: 19 July 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 1/1A low ousegate and 9-13 king street york t/n NYK284420. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
5 April 2018Application to strike the company off the register (3 pages)
15 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
15 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
1 December 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
1 December 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
13 November 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
13 November 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
28 January 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
28 January 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
27 November 2013Full accounts made up to 30 June 2013 (11 pages)
27 November 2013Full accounts made up to 30 June 2013 (11 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
23 October 2013Appointment of Mr John Duncan Turner as a secretary (1 page)
23 October 2013Appointment of Mr John Duncan Turner as a secretary (1 page)
28 December 2012Full accounts made up to 30 June 2012 (13 pages)
28 December 2012Full accounts made up to 30 June 2012 (13 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2011Full accounts made up to 30 June 2011 (13 pages)
6 December 2011Full accounts made up to 30 June 2011 (13 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 30 June 2010 (14 pages)
30 December 2010Full accounts made up to 30 June 2010 (14 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr Paul Richard Turner on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Paul Richard Turner on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Paul Richard Turner on 1 April 2010 (2 pages)
16 February 2010Full accounts made up to 30 June 2009 (14 pages)
16 February 2010Full accounts made up to 30 June 2009 (14 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
6 January 2009Full accounts made up to 30 June 2008 (20 pages)
6 January 2009Full accounts made up to 30 June 2008 (20 pages)
31 October 2008Return made up to 07/10/08; no change of members (11 pages)
31 October 2008Return made up to 07/10/08; no change of members (11 pages)
18 February 2008Full accounts made up to 30 June 2007 (13 pages)
18 February 2008Full accounts made up to 30 June 2007 (13 pages)
29 October 2007Return made up to 07/10/07; no change of members (7 pages)
29 October 2007Return made up to 07/10/07; no change of members (7 pages)
13 April 2007Full accounts made up to 30 June 2006 (13 pages)
13 April 2007Full accounts made up to 30 June 2006 (13 pages)
24 October 2006Return made up to 07/10/06; full list of members (7 pages)
24 October 2006Return made up to 07/10/06; full list of members (7 pages)
5 April 2006Registered office changed on 05/04/06 from: c/o matthew brooke taylor 3 wards end halifax west yorkshire HX1 1DB (1 page)
5 April 2006Registered office changed on 05/04/06 from: c/o matthew brooke taylor 3 wards end halifax west yorkshire HX1 1DB (1 page)
11 January 2006Full accounts made up to 30 June 2005 (11 pages)
11 January 2006Full accounts made up to 30 June 2005 (11 pages)
19 October 2005Return made up to 07/10/05; full list of members (7 pages)
19 October 2005Return made up to 07/10/05; full list of members (7 pages)
19 January 2005Full accounts made up to 30 June 2004 (11 pages)
19 January 2005Full accounts made up to 30 June 2004 (11 pages)
20 October 2004Return made up to 07/10/04; full list of members (7 pages)
20 October 2004Return made up to 07/10/04; full list of members (7 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
16 December 2003Full accounts made up to 30 June 2003 (8 pages)
16 December 2003Full accounts made up to 30 June 2003 (8 pages)
25 October 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
25 October 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
17 October 2003Return made up to 07/10/03; full list of members (6 pages)
17 October 2003Return made up to 07/10/03; full list of members (6 pages)
28 October 2002Registered office changed on 28/10/02 from: c/o matthew brooke, 3 wards end halifax west yorkshire HX1 1DB (1 page)
28 October 2002Registered office changed on 28/10/02 from: c/o matthew brooke, 3 wards end halifax west yorkshire HX1 1DB (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (1 page)
24 October 2002New secretary appointed (1 page)
24 October 2002New director appointed (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 2002Registered office changed on 24/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 2002New secretary appointed (1 page)
24 October 2002Director resigned (1 page)
7 October 2002Incorporation (17 pages)
7 October 2002Incorporation (17 pages)