Company NameMountleigh Investments Limited
Company StatusDissolved
Company Number00318617
CategoryPrivate Limited Company
Incorporation Date18 September 1936(87 years, 7 months ago)
Dissolution Date15 June 2010 (13 years, 9 months ago)
Previous NameSmith Renton & Co. Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Alan Stansfield
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(55 years, 1 month after company formation)
Appointment Duration18 years, 7 months (closed 15 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Annes Cottage
Main Street Welburn
York
North Yorkshire
YO6 7DX
Secretary NameSarah Blythe-Tinker
NationalityBritish
StatusClosed
Appointed31 October 1991(55 years, 1 month after company formation)
Appointment Duration18 years, 7 months (closed 15 June 2010)
RoleCompany Director
Correspondence AddressFinchwood House
Hyde Lane
Danbury
Essex
CM3 4QS
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusClosed
Appointed31 October 1991(55 years, 1 month after company formation)
Appointment Duration18 years, 7 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameBruce Charles Bossom
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(55 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverbury Court
Tewkesbury
Gloucestershire
GL20 7NP
Wales
Director NameMr Geoffrey Mortimer Goodwill
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(55 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Court
5 Foxhill Drive, Weetwood
Leeds
West Yorkshire
LS16 5PG
Director NameJeffrey Roger Warren
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1991(55 years, 1 month after company formation)
Appointment Duration4 months (resigned 05 March 1992)
RoleFinance Director
Correspondence Address3 Golden Yard
London
NW3 6UH
Director NameMr David Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(55 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 1992)
RoleCompany Director
Correspondence AddressCherry Trees Thorley Close
West Byfleet
Surrey
KT14 6JE
Director NameJohn Harrison Watson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(55 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1993)
RoleChartered Surveyor
Correspondence AddressScotton Lodge
Scotton
Knaresborough
North Yorks
HG5 9HW

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£551,000
Gross Profit-£187,000
Net Worth£300,000
Current Liabilities£43,906,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2009Notice of ceasing to act as receiver or manager (1 page)
17 March 2009Notice of ceasing to act as receiver or manager (1 page)
17 March 2009Notice of ceasing to act as receiver or manager (1 page)
17 March 2009Notice of ceasing to act as receiver or manager (1 page)
17 March 2009Notice of ceasing to act as receiver or manager (1 page)
17 March 2009Notice of ceasing to act as receiver or manager (1 page)
4 December 2002Receiver's abstract of receipts and payments (3 pages)
4 December 2002Receiver's abstract of receipts and payments (3 pages)
4 December 2002Receiver ceasing to act (1 page)
4 December 2002Receiver ceasing to act (1 page)
18 July 2002Receiver's abstract of receipts and payments (2 pages)
18 July 2002Receiver's abstract of receipts and payments (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon st london EC4A 4PP (1 page)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon st london EC4A 4PP (1 page)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
3 July 2000Receiver's abstract of receipts and payments (2 pages)
3 July 2000Receiver's abstract of receipts and payments (2 pages)
16 July 1999Receiver's abstract of receipts and payments (2 pages)
16 July 1999Receiver's abstract of receipts and payments (2 pages)
7 July 1998Receiver's abstract of receipts and payments (2 pages)
7 July 1998Receiver's abstract of receipts and payments (2 pages)
14 February 1998Declaration of mortgage charge released/ceased (1 page)
14 February 1998Declaration of mortgage charge released/ceased (1 page)
14 February 1998Declaration of mortgage charge released/ceased (1 page)
14 February 1998Declaration of mortgage charge released/ceased (1 page)
14 February 1998Declaration of mortgage charge released/ceased (1 page)
14 February 1998Declaration of mortgage charge released/ceased (1 page)
14 February 1998Declaration of mortgage charge released/ceased (1 page)
14 February 1998Declaration of mortgage charge released/ceased (1 page)
28 July 1997Receiver's abstract of receipts and payments (2 pages)
28 July 1997Receiver's abstract of receipts and payments (2 pages)
25 July 1996Receiver's abstract of receipts and payments (2 pages)
25 July 1996Receiver's abstract of receipts and payments (2 pages)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1995Receiver's abstract of receipts and payments (6 pages)
12 July 1995Receiver's abstract of receipts and payments (4 pages)