Company NameMountford Court Limited
Company StatusDissolved
Company Number01104468
CategoryPrivate Limited Company
Incorporation Date27 March 1973(51 years, 1 month ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen Slator
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 30 June 1998)
RoleFinance Director
Correspondence Address24 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Secretary NameJason Stephen Bond
NationalityBritish
StatusClosed
Appointed23 December 1996(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address27 Sidmouth Road
Welling
Kent
DA16 1DR
Director NameDavid Allford
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(16 years, 1 month after company formation)
Appointment Duration7 years (resigned 08 May 1996)
RoleArchitect
Correspondence Address24 Britton Street
London
EC1M 5NQ
Director NameCharles Brian Henderson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(16 years, 1 month after company formation)
Appointment Duration7 years (resigned 04 May 1996)
RoleArchitect
Correspondence Address40 Earlham Street
London
Wc2
Secretary NameMr Peter Warburton
NationalityBritish
StatusResigned
Appointed30 April 1989(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 May 1990)
RoleCompany Director
Correspondence AddressLinnets Tinkers Lane
Wigginton
Tring
Hertfordshire
HP23 6JB
Secretary NameJeremy Rhodes
NationalityBritish
StatusResigned
Appointed28 May 1990(17 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 1996)
RoleCompany Director
Correspondence Address9 Woronzow Road
St John`S Wood
London
Nw8
Director NameMr Eric Ernest Bridgen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(22 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Honeysuckle Cottages
Coldharbour
Dorking
Surrey
RH5 6HD
Secretary NameStephen Slator
NationalityBritish
StatusResigned
Appointed27 February 1996(22 years, 11 months after company formation)
Appointment Duration10 months (resigned 23 December 1996)
RoleFinance Director
Correspondence Address24 The Mount
Rickmansworth
Hertfordshire
WD3 4DW

Location

Registered Address24 Britton St
London
EC1M 5NQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
27 January 1998Application for striking-off (1 page)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
2 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Secretary resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed;new director appointed (2 pages)
8 May 1996Return made up to 30/04/96; no change of members (4 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 December 1995Full accounts made up to 30 April 1993 (4 pages)
5 December 1995Return made up to 30/04/94; full list of members (6 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 December 1995Director's particulars changed (2 pages)
5 December 1995Accounts for a dormant company made up to 30 April 1990 (4 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 December 1995Return made up to 30/04/93; no change of members (8 pages)
5 December 1995Accounts for a dormant company made up to 30 April 1994 (5 pages)
5 December 1995Return made up to 30/04/91; full list of members (6 pages)
5 December 1995Return made up to 30/04/92; no change of members (6 pages)
5 December 1995Accounts for a dormant company made up to 30 April 1991 (7 pages)
5 December 1995Accounts for a dormant company made up to 30 April 1989 (4 pages)
5 December 1995Return made up to 30/04/90; no change of members (8 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 December 1995Accounts for a dormant company made up to 30 April 1992 (4 pages)
5 December 1995Secretary resigned;new secretary appointed (2 pages)
5 December 1995Return made up to 30/04/89; no change of members (6 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)