Company NameMountbatten House Group Limited
Company StatusDissolved
Company Number00936460
CategoryPrivate Limited Company
Incorporation Date1 August 1968(55 years, 9 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Denney
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(23 years, 8 months after company formation)
Appointment Duration13 years (closed 12 April 2005)
RoleCompany Director
Correspondence AddressMidsummer Cottage
Fairview Lane
Flackwell Heath
Buckinghamshire
HP10 9EN
Secretary NameIngrid Mary Denney
NationalityBritish
StatusClosed
Appointed15 March 1994(25 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 12 April 2005)
RoleCompany Director
Correspondence AddressMidsummer Cottage Fairview Lane
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9EN
Director NameKate Brazzill
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address13 West View Grove
Whitefield
Manchester
Lancashire
M45 7NQ
Director NameMr Bruce Denney
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 1993)
RoleCompany Director
Correspondence Address8 Washington Drive
Windsor
Berkshire
SL4 4NS
Director NameFiona Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address20 Bourne Avenue
Windsor
Berkshire
SL4 3JP
Secretary NameRoger Denney
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 1994)
RoleCompany Director
Correspondence AddressMidsummer Cottage
Fairview Lane
Flackwell Heath
Buckinghamshire
HP10 9EN

Location

Registered Address1st Floor Centinal
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£104,442
Cash£13,461
Current Liabilities£118,463

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2004First Gazette notice for compulsory strike-off (1 page)
7 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 2003 (8 pages)
7 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 2003 (3 pages)
5 March 2003Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2003 (3 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2002 (5 pages)
29 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2002 (3 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 May 2001Registered office changed on 02/05/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
26 April 2001Return made up to 31/03/01; full list of members (7 pages)
6 March 2001Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2001 (3 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 April 2000Return made up to 31/03/00; full list of members (7 pages)
16 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2000 (3 pages)
13 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 July 1999Return made up to 31/03/99; no change of members (4 pages)
2 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 1999 (2 pages)
19 February 1999Full accounts made up to 31 March 1998 (6 pages)
30 April 1998Return made up to 31/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 1998 (2 pages)
19 June 1997Return made up to 31/03/97; change of members (6 pages)
12 June 1997Full accounts made up to 31 March 1996 (15 pages)
12 June 1997Full accounts made up to 31 March 1995 (16 pages)
9 April 1997Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 1997 (2 pages)
26 April 1996Revised report to creditors (10 pages)
29 February 1996Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
11 February 1996Registered office changed on 11/02/96 from: mountbatten house fairacres dedworth road windsor SL4 4LE (1 page)
27 March 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 1995Registered office changed on 23/03/95 from: queensgate house 18 cookham rd maidenhead SL6 8AJ (1 page)
31 May 1984Accounts made up to 31 March 1983 (14 pages)
24 August 1983Accounts made up to 31 March 1982 (11 pages)