Company NameMontaignes Limited
Company StatusDissolved
Company Number05543816
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date15 January 2009 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr James Robb
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Alexandra Court
Bedale
North Yorkshire
DL8 2UQ
Secretary NameHelen Fields
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Elvington Park
Elvington
York
Yorkshire
YO41 4DW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£33

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2008Liquidators statement of receipts and payments to 21 November 2008 (5 pages)
4 June 2007Appointment of a voluntary liquidator (1 page)
4 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2007Statement of affairs (8 pages)
14 May 2007Registered office changed on 14/05/07 from: 7 alexandra court bedale north yorkshire DL8 2UQ (1 page)
6 September 2006Return made up to 23/08/06; full list of members (2 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Registered office changed on 17/05/06 from: 35 granby street loughborough leicestershire LE11 3DU (1 page)
17 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
23 August 2005Incorporation (17 pages)
23 August 2005Secretary resigned (1 page)