Company NameMountleigh Securities Limited
DirectorsShaun Willox and Jeremy Lea Greenwood
Company StatusDissolved
Company Number01647130
CategoryPrivate Limited Company
Incorporation Date28 June 1982(41 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shaun Willox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1993(11 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bull Pasture
South Cave
Brough
North Humberside
HU15 2HT
Secretary NameMichael David Garson
NationalityBritish
StatusCurrent
Appointed21 March 1994(11 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address2 Gabrielle Court
Lancaster Grove
London
NW3 4EU
Director NameJeremy Lea Greenwood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(12 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleProperty Developer & Consultan
Correspondence Address4 Victoria Drive
London
SW19 6AB
Director NameBruce Charles Bossom
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverbury Court
Tewkesbury
Gloucestershire
GL20 7NP
Wales
Director NameJohn Harrison Watson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 1993)
RoleChartered Surveyor
Correspondence AddressScotton Lodge
Scotton
Knaresborough
North Yorks
HG5 9HW
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Secretary NamePhilip James Hodges
NationalityBritish
StatusResigned
Appointed21 March 1994(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address110 Cinques Road
Gamlingay
Sandy
Bedfordshire
SG19 3NR

Location

Registered Address20 Farringdon Street
Lodon
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 June 1999Dissolved (1 page)
2 March 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
28 February 1997Liquidators statement of receipts and payments (5 pages)
14 July 1996Secretary resigned (1 page)
8 March 1996Registered office changed on 08/03/96 from: 6 coldbath square london EC1R 5HL (1 page)
20 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1996Appointment of a voluntary liquidator (1 page)
29 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995New director appointed (3 pages)