Company NameNew Montrose Limited
Company StatusDissolved
Company Number01057946
CategoryPrivate Limited Company
Incorporation Date13 June 1972(51 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJoseph McGlory
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1988(15 years, 8 months after company formation)
Appointment Duration36 years, 2 months
RoleWholesale Drinks Supplier
Correspondence Address15 Tithebarn Lane
Melling
Liverpool
Merseyside
L31 1EE
Director NameRichard McGlory
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1988(15 years, 8 months after company formation)
Appointment Duration36 years, 2 months
RoleWholesale Drinks Supplier
Correspondence Address12 Blueberry Fields
Liverpool
Merseyside
L10 9NG
Director NameColette McGlory
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1990(18 years, 2 months after company formation)
Appointment Duration33 years, 7 months
RoleHousewife
Correspondence Address15 Tithebarn Lane
Melling
Liverpool
Merseyside
L31 1EE
Secretary NameColette McGlory
NationalityBritish
StatusCurrent
Appointed29 October 1992(20 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address15 Tithebarn Lane
Melling
Liverpool
Merseyside
L31 1EE
Secretary NameThomas Gardner
NationalityBritish
StatusResigned
Appointed14 January 1992(19 years, 7 months after company formation)
Appointment Duration6 months (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressThe Langton Castle
76 Regent Road
Liverpool
Merseyside
L5 9SY

Location

Registered Address3rd Floor
70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£305,907
Cash£2,000
Current Liabilities£929,130

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 October 2006Dissolved (1 page)
11 May 2004Amending form 3.6 P.E. 02/02/04 (3 pages)
5 March 2004Receiver's abstract of receipts and payments (3 pages)
6 February 2004Receiver ceasing to act (1 page)
22 December 2003Receiver ceasing to act (2 pages)
12 February 2003Receiver's abstract of receipts and payments (3 pages)
20 March 2002Receiver's abstract of receipts and payments (3 pages)
29 August 2001Dissolution deferment (1 page)
23 August 2001Dissolution deferment (1 page)
23 August 2001Completion of winding up (1 page)
27 February 2001Order of court to wind up (2 pages)
23 February 2001Registered office changed on 23/02/01 from: the golden eagle hotel cherryfield drive kirkby liverpool L32 8SF (1 page)
9 February 2001Appointment of receiver/manager (1 page)
8 February 2001Particulars of mortgage/charge (3 pages)
17 May 2000Receiver's abstract of receipts and payments (2 pages)
17 May 2000Receiver ceasing to act (1 page)
11 April 2000Return made up to 14/01/00; full list of members (7 pages)
20 January 2000Appointment of receiver/manager (1 page)
11 January 2000Accounts for a small company made up to 30 April 1998 (7 pages)
5 May 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Accounts for a small company made up to 30 April 1996 (7 pages)
4 May 1999Accounts for a small company made up to 30 April 1997 (7 pages)
25 November 1998Return made up to 14/01/98; no change of members (4 pages)
21 April 1997Return made up to 14/01/97; no change of members (4 pages)
13 December 1996Return made up to 14/01/96; full list of members (8 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1995Director resigned (2 pages)
31 May 1995Accounts for a small company made up to 30 April 1994 (8 pages)
25 May 1995Return made up to 14/01/95; change of members (6 pages)
24 May 1995Return made up to 14/01/94; no change of members (8 pages)
24 May 1995Return made up to 14/01/93; full list of members (6 pages)