Company NameMonterey Developments Limited
Company StatusDissolved
Company Number01930168
CategoryPrivate Limited Company
Incorporation Date11 July 1985(38 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Marie Claire Walsh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(18 years after company formation)
Appointment Duration11 years, 3 months (closed 14 October 2014)
RoleProperty Conveyancer
Country of ResidenceEngland
Correspondence Address35 Westmoreland Terrace
London
SW1V 4AG
Director NameMr Patrick Walsh
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(18 years after company formation)
Appointment Duration11 years, 3 months (closed 14 October 2014)
RoleLandlord
Country of ResidenceEngland
Correspondence Address35 Westmoreland Terrace
London
SW1V 4AG
Secretary NameMr Patrick Walsh
NationalityBritish
StatusClosed
Appointed11 July 2003(18 years after company formation)
Appointment Duration11 years, 3 months (closed 14 October 2014)
RoleLandlord
Country of ResidenceEngland
Correspondence Address35 Westmoreland Terrace
London
SW1V 4AG
Director NameMrs Naomi Suzan Mahady
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 July 2003)
RoleSecretary
Correspondence Address19 Sullivan Road
London
SE11 4UH
Director NameMr Thomas Vincent Mahady
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 July 2003)
RoleBuilder
Correspondence Address19 Sullivan Road
London
SE11 4UH
Secretary NameMrs Naomi Suzan Mahady
NationalityBritish
StatusResigned
Appointed14 April 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 July 2003)
RoleCompany Director
Correspondence Address19 Sullivan Road
London
SE11 4UH

Location

Registered Address63 Kingswood Road
Tadworth
Surrey
KT20 5EF
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

98 at £1Marie-claire Walsh
98.00%
Ordinary
1 at £1Damien Gallagher
1.00%
Ordinary
1 at £1Patrick Walsh
1.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014Application to strike the company off the register (3 pages)
20 June 2014Application to strike the company off the register (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 June 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(6 pages)
4 June 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
21 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Patrick Walsh on 14 April 2010 (2 pages)
3 June 2010Director's details changed for Marie Claire Walsh on 14 April 2010 (2 pages)
3 June 2010Director's details changed for Patrick Walsh on 14 April 2010 (2 pages)
3 June 2010Director's details changed for Marie Claire Walsh on 14 April 2010 (2 pages)
7 May 2009Return made up to 14/04/09; full list of members (4 pages)
7 May 2009Return made up to 14/04/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 September 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 September 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 August 2008Return made up to 14/04/08; full list of members (4 pages)
12 August 2008Return made up to 14/04/08; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
31 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 July 2007Return made up to 14/04/07; full list of members (3 pages)
4 July 2007Return made up to 14/04/07; full list of members (3 pages)
8 May 2006Return made up to 14/04/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Return made up to 14/04/06; full list of members (7 pages)
21 April 2005Return made up to 14/04/05; full list of members (7 pages)
21 April 2005Return made up to 14/04/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 November 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
24 November 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
24 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2004Return made up to 14/04/04; full list of members (7 pages)
11 May 2004Return made up to 14/04/04; full list of members (7 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Secretary resigned;director resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
22 July 2003Secretary resigned;director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New director appointed (2 pages)
2 June 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
2 June 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2003Registered office changed on 18/05/03 from: 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
18 May 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/03
(7 pages)
18 May 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/03
(7 pages)
18 May 2003Registered office changed on 18/05/03 from: 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
7 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
7 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
1 May 2002Return made up to 14/04/02; full list of members (6 pages)
1 May 2002Return made up to 14/04/02; full list of members (6 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Secretary's particulars changed;director's particulars changed (1 page)
26 November 2001Secretary's particulars changed;director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: headley house headley road hindhead surrey GU26 6TU (1 page)
17 July 2001Registered office changed on 17/07/01 from: headley house headley road hindhead surrey GU26 6TU (1 page)
5 June 2001Return made up to 14/04/01; full list of members (6 pages)
5 June 2001Return made up to 14/04/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
11 May 2000Return made up to 14/04/00; full list of members (6 pages)
11 May 2000Return made up to 14/04/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
19 May 1999Return made up to 14/04/99; full list of members (6 pages)
19 May 1999Return made up to 14/04/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
12 May 1998Return made up to 14/04/98; no change of members (4 pages)
12 May 1998Return made up to 14/04/98; no change of members (4 pages)
22 April 1998Full accounts made up to 30 June 1997 (11 pages)
22 April 1998Full accounts made up to 30 June 1997 (11 pages)
29 April 1997Return made up to 14/04/97; no change of members (4 pages)
29 April 1997Return made up to 14/04/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 June 1996 (11 pages)
4 March 1997Full accounts made up to 30 June 1996 (11 pages)
22 May 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1996Full accounts made up to 30 June 1995 (12 pages)
12 January 1996Full accounts made up to 30 June 1995 (12 pages)
14 June 1995Registered office changed on 14/06/95 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
14 June 1995Registered office changed on 14/06/95 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
20 April 1995Return made up to 14/04/95; no change of members (4 pages)
20 April 1995Return made up to 14/04/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
9 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
9 November 1990Particulars of mortgage/charge (3 pages)
9 November 1990Particulars of mortgage/charge (3 pages)