Company NameThe Montgomery Group Limited
Company StatusDissolved
Company Number00987381
CategoryPrivate Limited Company
Incorporation Date20 August 1970(53 years, 8 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Ian Ronald Angus
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(20 years, 5 months after company formation)
Appointment Duration27 years, 7 months (closed 18 September 2018)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Secretary NameMr George Marco Tsangari
NationalityBritish
StatusClosed
Appointed09 September 1999(29 years after company formation)
Appointment Duration19 years (closed 18 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMr Damion Barnaby Angus
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2016(46 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 18 September 2018)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMichael David Berger
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 July 1998)
RoleExhibition Organiser
Correspondence AddressWoodrising
Burwash
East Sussex
TN19 7EB
Director NameHugh Bryan Greville Montgomery
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 14 December 2008)
RoleExhibition Organiser
Correspondence AddressSnells Farm
Amersham Common
Buckinghamshire
HP7 9QN
Secretary NameRonald Hugh Pollock
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address16 Westminster Palace Gardens
Artillery Row
London
SW1P 1RL
Secretary NameLeo Patrick Kelly
NationalityBritish
StatusResigned
Appointed25 July 1994(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressKent House 17 Brasenose Road
Gillingham
Kent
ME7 4JR
Secretary NameMichael Thomas Fitzpatrick
NationalityIrish
StatusResigned
Appointed21 March 1996(25 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address25 John Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LH

Contact

Websitemontex.co.uk
Telephone020 78863100
Telephone regionLondon

Location

Registered Address9 Manchester Square
London
W1U 3PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
22 June 2018Application to strike the company off the register (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 October 2016Secretary's details changed for Mr George Marco Tsangari on 20 October 2016 (1 page)
21 October 2016Secretary's details changed for Mr George Marco Tsangari on 20 October 2016 (1 page)
20 October 2016Appointment of Mr Damion Barnaby Angus as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Damion Barnaby Angus as a director on 20 October 2016 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 January 2009Appointment terminated director hugh montgomery (1 page)
6 January 2009Appointment terminated director hugh montgomery (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
16 February 2006Return made up to 31/01/06; full list of members (7 pages)
16 February 2006Return made up to 31/01/06; full list of members (7 pages)
5 October 2005Secretary's particulars changed (1 page)
5 October 2005Secretary's particulars changed (1 page)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
15 December 2004Registered office changed on 15/12/04 from: 11 manchester sq london W1U 3PL (1 page)
15 December 2004Registered office changed on 15/12/04 from: 11 manchester sq london W1U 3PL (1 page)
29 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
29 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
18 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
18 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
23 January 2003Company name changed montgomery trade services limite d\certificate issued on 23/01/03 (2 pages)
23 January 2003Company name changed montgomery trade services limite d\certificate issued on 23/01/03 (2 pages)
14 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
14 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
20 November 2000Company name changed international surface treatment and finishing show LIMITED\certificate issued on 21/11/00 (2 pages)
20 November 2000Company name changed international surface treatment and finishing show LIMITED\certificate issued on 21/11/00 (2 pages)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
28 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
7 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
7 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
2 March 1999Return made up to 31/01/99; no change of members (6 pages)
2 March 1999Return made up to 31/01/99; no change of members (6 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
2 March 1998Return made up to 31/01/98; full list of members (7 pages)
2 March 1998Return made up to 31/01/98; full list of members (7 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
4 March 1997Return made up to 31/01/97; no change of members (6 pages)
4 March 1997Return made up to 31/01/97; no change of members (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
16 October 1996Company name changed the montgomery network LIMITED\certificate issued on 17/10/96 (2 pages)
16 October 1996Company name changed the montgomery network LIMITED\certificate issued on 17/10/96 (2 pages)
9 August 1996Company name changed international surface treatment + finishing show LIMITED\certificate issued on 12/08/96 (2 pages)
9 August 1996Company name changed international surface treatment + finishing show LIMITED\certificate issued on 12/08/96 (2 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
4 March 1996Return made up to 31/01/96; no change of members (6 pages)
4 March 1996Return made up to 31/01/96; no change of members (6 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Return made up to 31/01/95; full list of members (10 pages)
15 March 1995Return made up to 31/01/95; full list of members (10 pages)