Company NameMountwest 81 Limited
Company StatusDissolved
Company Number01187961
CategoryPrivate Limited Company
Incorporation Date21 October 1974(49 years, 6 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NamePrestaroy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(32 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 12 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed14 December 2006(32 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 12 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(34 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 12 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameElaine Susan Spencer Malins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressGlengarriff
Craigdam Tarves
Ellon
Aberdeenshire
AB41 0NR
Scotland
Secretary NameElaine Susan Spencer Malins
NationalityBritish
StatusResigned
Appointed02 August 1992(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressGlengarriff
Craigdam Tarves
Ellon
Aberdeenshire
AB41 0NR
Scotland
Director NameMr Christopher Philip Malins
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 16 August 1996)
RoleEngineer
Correspondence AddressGlengarriff
Craigdam Tarves
Ellon
Aberdeenshire
AB41 0NR
Scotland
Director NameWilliam John Cunningham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2000)
RoleCompany Director
Correspondence AddressUppermill Farm
Turriff
Aberdeenshire
AB53 8AU
Scotland
Director NameGordon Finnie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(21 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 1998)
RoleCompany Director
Correspondence Address14 Belmont Road
Aberdeen
AB2 3SR
Scotland
Director NameMr Donald James Stewart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2000)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address1 Kingswood Walk
Kingswells
Aberdeen
Aberdeenshire
AB1 8AG
Scotland
Director NameMr David Alexander Thomson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2000)
RoleCompany Manager
Correspondence Address4 Kirkton Road
Westhill
Aberdeenshire
AB32 6LF
Scotland
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2000(25 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 September 2005)
RoleEngineer Managing Director
Correspondence AddressWormald Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameMark Clegg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(25 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 May 2009)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Secretary NameColin Lancaster Harrison
NationalityBritish
StatusResigned
Appointed15 May 2000(25 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2004)
RoleSecretary
Correspondence AddressWormald Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameShaun Webb
NationalityBritish
StatusResigned
Appointed30 September 2004(29 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(30 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 September 2009)
RoleAccountant
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Secretary NameStronachs (Corporation)
StatusResigned
Appointed16 August 1996(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2000)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
31 March 2010Statement by directors (1 page)
31 March 2010Statement of capital on 31 March 2010
  • GBP 10,000
(4 pages)
31 March 2010Statement by Directors (1 page)
31 March 2010Solvency statement dated 29/03/10 (1 page)
31 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2010Statement of capital on 31 March 2010
  • GBP 10,000
(4 pages)
31 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2010Solvency Statement dated 29/03/10 (1 page)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
15 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Termination of appointment of Peter Leonard as a director (1 page)
15 October 2009Termination of appointment of Peter Leonard as a director (1 page)
6 August 2009Director appointed andrew bowie (1 page)
6 August 2009Director appointed andrew bowie (1 page)
3 July 2009Appointment terminated director mark clegg (1 page)
3 July 2009Appointment Terminated Director mark clegg (1 page)
9 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
9 April 2009Accounts made up to 30 September 2008 (4 pages)
3 December 2008Return made up to 27/11/08; full list of members (4 pages)
3 December 2008Return made up to 27/11/08; full list of members (4 pages)
2 June 2008Accounts made up to 30 September 2007 (4 pages)
2 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
13 December 2007Location of register of members (1 page)
13 December 2007Return made up to 27/11/07; full list of members (3 pages)
13 December 2007Location of register of members (1 page)
13 December 2007Return made up to 27/11/07; full list of members (3 pages)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
24 July 2007Accounts made up to 30 September 2006 (4 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed;new director appointed (1 page)
12 January 2007New secretary appointed;new director appointed (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Location of register of members (1 page)
13 December 2006Return made up to 27/11/06; full list of members (5 pages)
13 December 2006Return made up to 27/11/06; full list of members (5 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
28 July 2006Accounts made up to 30 September 2005 (4 pages)
4 January 2006Return made up to 27/11/05; full list of members (5 pages)
4 January 2006Return made up to 27/11/05; full list of members (5 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane manchester lancashire M40 2WL (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane manchester lancashire M40 2WL (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 August 2005Accounts made up to 30 September 2004 (4 pages)
11 January 2005Return made up to 27/11/04; full list of members (5 pages)
11 January 2005Return made up to 27/11/04; full list of members (5 pages)
21 October 2004New secretary appointed (1 page)
21 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
23 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
23 April 2004Accounts made up to 30 September 2003 (4 pages)
14 December 2003Return made up to 27/11/03; full list of members (5 pages)
14 December 2003Return made up to 27/11/03; full list of members (5 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
10 January 2003Accounts made up to 30 September 2002 (4 pages)
10 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
4 December 2002Return made up to 27/11/02; full list of members (7 pages)
4 December 2002Return made up to 27/11/02; full list of members (7 pages)
30 September 2002Location of register of members (1 page)
30 September 2002Location of register of members (1 page)
11 April 2002Location of register of members (1 page)
11 April 2002Location of register of members (1 page)
20 December 2001Return made up to 27/11/01; full list of members (6 pages)
20 December 2001Return made up to 27/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
21 November 2001Accounts made up to 30 September 2001 (4 pages)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
9 July 2001Accounts made up to 30 September 2000 (6 pages)
23 February 2001Director's particulars changed (1 page)
23 February 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
29 November 2000Return made up to 27/11/00; full list of members (6 pages)
29 November 2000Return made up to 27/11/00; full list of members (6 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 1 little new street london EC4A 3TR (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 1 little new street london EC4A 3TR (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
11 January 2000Registered office changed on 11/01/00 from: 63 queen victoria street london EC4N 4AU (1 page)
11 January 2000Return made up to 27/11/99; full list of members (6 pages)
11 January 2000Registered office changed on 11/01/00 from: 63 queen victoria street london EC4N 4AU (1 page)
11 January 2000Return made up to 27/11/99; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
24 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 March 1998Registered office changed on 24/03/98 from: 34 grosvenor gardens belgravia london SW1 0DH (1 page)
24 March 1998Registered office changed on 24/03/98 from: 34 grosvenor gardens belgravia london SW1 0DH (1 page)
4 March 1998Secretary's particulars changed (1 page)
4 March 1998Registered office changed on 04/03/98 from: ground floor 63 queen victoria street london EC4N 4AU (1 page)
4 March 1998Secretary's particulars changed (1 page)
4 March 1998Registered office changed on 04/03/98 from: ground floor 63 queen victoria street london EC4N 4AU (1 page)
18 December 1997Registered office changed on 18/12/97 from: hill house 1 little new st london EC4A 3TR (1 page)
18 December 1997Registered office changed on 18/12/97 from: hill house 1 little new st london EC4A 3TR (1 page)
10 November 1997Full accounts made up to 31 March 1997 (15 pages)
10 November 1997Full accounts made up to 31 March 1997 (15 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996Secretary resigned (1 page)
24 September 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
24 September 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
24 September 1996New director appointed (3 pages)
24 September 1996Director resigned (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New secretary appointed (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Declaration of assistance for shares acquisition (6 pages)
24 September 1996Declaration of assistance for shares acquisition (6 pages)
24 September 1996New director appointed (2 pages)
23 August 1996Full accounts made up to 31 March 1996 (16 pages)
23 August 1996Full accounts made up to 31 March 1996 (16 pages)
29 November 1995Return made up to 27/11/95; no change of members (4 pages)
29 November 1995Return made up to 27/11/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 March 1995 (16 pages)
31 August 1995Full accounts made up to 31 March 1995 (16 pages)