Company NameMountain Development Company Limited
DirectorSteven David Hirst
Company StatusActive
Company Number05594212
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameSteven David Hirst
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address83 Brighouse And Denholme Gate
Queensbury
Bradford
West Yorkshire
BD13 1LH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMs Leanne Jayne Hirst
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Brighouse And Denholme Gate
Queensbury
Bradford
West Yorkshire
BD13 1LH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Telephone01274 818181
Telephone regionBradford

Location

Registered AddressNaylor Wintersgill Carlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£44,592
Current Liabilities£430,945

Accounts

Latest Accounts29 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End29 November

Returns

Latest Return17 October 2021 (2 years, 6 months ago)
Next Return Due31 October 2022 (overdue)

Charges

19 November 2013Delivered on: 22 November 2013
Persons entitled: Asset Finance UK Limited

Classification: A registered charge
Outstanding

Filing History

30 November 2023Accounts for a dormant company made up to 29 November 2022 (3 pages)
31 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
11 February 2023Compulsory strike-off action has been suspended (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 November 2020 (4 pages)
22 March 2021Micro company accounts made up to 30 November 2019 (4 pages)
20 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
26 June 2019Micro company accounts made up to 30 November 2017 (4 pages)
20 February 2019Micro company accounts made up to 30 November 2016 (3 pages)
19 February 2019Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 February 2019Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
2 February 2015Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 February 2015Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 February 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
30 December 2013Current accounting period shortened from 31 March 2013 to 30 November 2012 (1 page)
30 December 2013Current accounting period shortened from 31 March 2013 to 30 November 2012 (1 page)
22 November 2013Registration of charge 055942120001 (20 pages)
22 November 2013Registration of charge 055942120001 (20 pages)
19 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
26 July 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
26 July 2011Registered office address changed from , 83 Brighouse and Denholme Gate, Queensbury, Bradford, West Yorkshire, BD13 1LH on 26 July 2011 (1 page)
26 July 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
26 July 2011Registered office address changed from 83 Brighouse and Denholme Gate Queensbury Bradford West Yorkshire BD13 1LH on 26 July 2011 (1 page)
26 July 2011Termination of appointment of Leanne Hirst as a secretary (1 page)
26 July 2011Registered office address changed from , 83 Brighouse and Denholme Gate, Queensbury, Bradford, West Yorkshire, BD13 1LH on 26 July 2011 (1 page)
26 July 2011Termination of appointment of Leanne Hirst as a secretary (1 page)
21 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
21 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
16 May 2011Director's details changed for Steven David Hirst on 17 October 2010 (2 pages)
16 May 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Steven David Hirst on 17 October 2010 (2 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
24 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (15 pages)
24 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (15 pages)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
7 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
7 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 November 2007Return made up to 17/10/07; full list of members (5 pages)
21 November 2007Return made up to 17/10/07; full list of members (5 pages)
28 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
29 November 2006Return made up to 17/10/06; full list of members (5 pages)
29 November 2006Return made up to 17/10/06; full list of members (5 pages)
8 November 2005Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
8 November 2005Location of register of members (1 page)
8 November 2005Location of register of members (1 page)
8 November 2005Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: 16 st john street, london, EC1M 4NT (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: 16 st john street london EC1M 4NT (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Secretary resigned (1 page)
17 October 2005Incorporation (14 pages)
17 October 2005Incorporation (14 pages)