Company NameMountfield Sprinkler Services Limited
Company StatusDissolved
Company Number06066331
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRobert Lee
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address315 Skircoat Green Road
Skircoat Green
Halifax
HX3 0NA
Secretary NameBeverley Milnes
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address315 Skircoat Green Road
Skircoat Green
Halifax
HX3 0NA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

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£23,745
Cash£11,260
Current Liabilities£40,427

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 October 2019Final Gazette dissolved following liquidation (1 page)
15 July 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
10 May 2019Liquidators' statement of receipts and payments to 8 February 2019 (5 pages)
10 May 2019Liquidators' statement of receipts and payments to 8 August 2018 (5 pages)
23 February 2018Liquidators' statement of receipts and payments to 8 February 2018 (5 pages)
29 August 2017Liquidators' statement of receipts and payments to 8 August 2017 (5 pages)
29 August 2017Liquidators' statement of receipts and payments to 8 August 2017 (5 pages)
22 February 2017Liquidators' statement of receipts and payments to 8 February 2017 (5 pages)
22 February 2017Liquidators' statement of receipts and payments to 8 February 2017 (5 pages)
13 September 2016Liquidators' statement of receipts and payments to 8 August 2016 (5 pages)
13 September 2016Liquidators' statement of receipts and payments to 8 August 2016 (5 pages)
5 July 2016Liquidators' statement of receipts and payments to 8 February 2016 (5 pages)
5 July 2016Liquidators' statement of receipts and payments to 8 February 2016 (5 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
19 October 2015Liquidators' statement of receipts and payments to 8 August 2015 (5 pages)
19 October 2015Liquidators statement of receipts and payments to 8 August 2015 (5 pages)
19 October 2015Liquidators' statement of receipts and payments to 8 August 2015 (5 pages)
19 October 2015Liquidators statement of receipts and payments to 8 August 2015 (5 pages)
7 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
19 February 2015Liquidators statement of receipts and payments to 8 February 2015 (5 pages)
19 February 2015Liquidators statement of receipts and payments to 8 February 2015 (5 pages)
19 February 2015Liquidators' statement of receipts and payments to 8 February 2015 (5 pages)
19 February 2015Liquidators' statement of receipts and payments to 8 February 2015 (5 pages)
18 August 2014Liquidators' statement of receipts and payments to 8 August 2014 (5 pages)
18 August 2014Liquidators statement of receipts and payments to 8 August 2014 (5 pages)
18 August 2014Liquidators statement of receipts and payments to 8 August 2014 (5 pages)
18 August 2014Liquidators' statement of receipts and payments to 8 August 2014 (5 pages)
21 February 2014Liquidators statement of receipts and payments to 8 February 2014 (5 pages)
21 February 2014Liquidators' statement of receipts and payments to 8 February 2014 (5 pages)
21 February 2014Liquidators statement of receipts and payments to 8 February 2014 (5 pages)
21 February 2014Liquidators' statement of receipts and payments to 8 February 2014 (5 pages)
9 August 2013Liquidators' statement of receipts and payments to 8 August 2013 (5 pages)
9 August 2013Liquidators' statement of receipts and payments to 8 August 2013 (5 pages)
9 August 2013Liquidators statement of receipts and payments to 8 August 2013 (5 pages)
9 August 2013Liquidators statement of receipts and payments to 8 August 2013 (5 pages)
14 February 2013Liquidators statement of receipts and payments to 8 February 2013 (5 pages)
14 February 2013Liquidators statement of receipts and payments to 8 February 2013 (5 pages)
14 February 2013Liquidators' statement of receipts and payments to 8 February 2013 (5 pages)
14 February 2013Liquidators' statement of receipts and payments to 8 February 2013 (5 pages)
9 August 2012Liquidators statement of receipts and payments to 8 August 2012 (5 pages)
9 August 2012Liquidators' statement of receipts and payments to 8 August 2012 (5 pages)
9 August 2012Liquidators' statement of receipts and payments to 8 August 2012 (5 pages)
9 August 2012Liquidators statement of receipts and payments to 8 August 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 8 February 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 8 February 2012 (5 pages)
14 February 2012Liquidators statement of receipts and payments to 8 February 2012 (5 pages)
14 February 2012Liquidators statement of receipts and payments to 8 February 2012 (5 pages)
22 August 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
22 August 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
22 August 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
22 August 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
11 February 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
16 February 2010Statement of affairs with form 4.19 (5 pages)
16 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-09
(1 page)
16 February 2010Statement of affairs with form 4.19 (5 pages)
16 February 2010Appointment of a voluntary liquidator (1 page)
16 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Registered office address changed from 315 Skircoat Green Road Skircoat Green Halifax HX3 0NA on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 315 Skircoat Green Road Skircoat Green Halifax HX3 0NA on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 315 Skircoat Green Road Skircoat Green Halifax HX3 0NA on 2 February 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 February 2009Secretary's change of particulars / beverley milnes / 01/12/2008 (1 page)
9 February 2009Return made up to 24/01/09; full list of members (3 pages)
9 February 2009Secretary's change of particulars / beverley milnes / 01/12/2008 (1 page)
9 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 February 2008Return made up to 24/01/08; full list of members (2 pages)
12 February 2008Return made up to 24/01/08; full list of members (2 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
24 January 2007Incorporation (21 pages)
24 January 2007Incorporation (21 pages)