Company NameMontagu Holdings
Company StatusDissolved
Company Number00595164
CategoryPrivate Unlimited Company
Incorporation Date10 December 1957(66 years, 5 months ago)
Dissolution Date11 March 1997 (27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTerence John Day
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(35 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 11 March 1997)
RoleAccountant
Correspondence Address141 Western Road
Billericay
Essex
CM12 9JH
Director NameRichard St Leger Gillman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1994(36 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 11 March 1997)
RoleChartered Accountant
Correspondence Address14 Oak Road
Tiptree
Colchester
Essex
CO5 0NF
Secretary NameShaun Kevin Bryant
NationalityBritish
StatusClosed
Appointed01 October 1995(37 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 11 March 1997)
RoleCompany Director
Correspondence Address15 Onslow Crescent
Birch Glen
Colchester
Essex
CO2 8UN
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(34 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed12 November 1992(34 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 1993)
RoleBank Executive
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameAdrian Timothy James Stanford
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(34 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 1993)
RoleBanker
Correspondence AddressThe Old Rectory
Preston Capes
Daventry
Northamptonshire
NN11 6TE
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed12 November 1992(34 years, 11 months after company formation)
Appointment Duration8 months (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameSimon Christopher Penney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(35 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 July 1994)
RoleChartered Accountant
Correspondence Address5 Wellfield Avenue
London
N10 2EA
Secretary NameJames Keith Barton
NationalityBritish
StatusResigned
Appointed15 July 1993(35 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 July 1995)
RoleCompany Director
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameJohn Botley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(35 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address22 Church Lane
Norton
Letchworth
Hertfordshire
SG6 1AJ
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed27 July 1995(37 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ

Location

Registered Address10 Lower Thames Street
London
EC3R 6AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 1996First Gazette notice for voluntary strike-off (1 page)
8 October 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
7 October 1996Application for striking-off (1 page)
16 November 1995Return made up to 12/11/95; no change of members (8 pages)
4 August 1995Secretary resigned;new secretary appointed (4 pages)
30 June 1995Full accounts made up to 31 December 1994 (12 pages)
5 April 1995Director resigned (4 pages)