Company NameMonton Painting & Fire Protection Limited
Company StatusDissolved
Company Number01992041
CategoryPrivate Limited Company
Incorporation Date21 February 1986(38 years, 2 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMichael James Holder
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992(6 years after company formation)
Appointment Duration8 years, 8 months (closed 14 November 2000)
RoleCompany Director
Correspondence Address1 Sundown Close
New Mills
High Peak
Cheshire
SK22 3DH
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1996(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 14 November 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusClosed
Appointed04 December 1996(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 14 November 2000)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 14 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameJohn Robert Hughes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(6 years after company formation)
Appointment Duration6 years (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTryfan
North Road
Glossop
Derbyshire
SK13 9AX
Director NameMr Philip Edmund Power
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(6 years after company formation)
Appointment Duration2 years (resigned 08 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Padfield Main Road
Padfield
Glossop
SK13 1ET
Director NameMr Anthony Keith Snape
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 02 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrewarne
Welsh Row Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Secretary NameMichael James Holder
NationalityBritish
StatusResigned
Appointed07 March 1992(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 04 December 1996)
RoleCompany Director
Correspondence Address1 Sundown Close
New Mills
High Peak
Cheshire
SK22 3DH
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(10 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN

Location

Registered Address77 Newman Street
London
W1P 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
1 June 2000Application for striking-off (1 page)
7 April 2000Return made up to 07/03/00; full list of members (7 pages)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 March 1999Location of register of members (1 page)
15 March 1999Return made up to 07/03/99; no change of members (6 pages)
22 February 1999Full accounts made up to 31 December 1998 (13 pages)
14 July 1998Registered office changed on 14/07/98 from: snape house merchant quay salford quays manchester M5 2SU (1 page)
12 June 1998Director resigned (1 page)
28 April 1998Return made up to 07/03/98; full list of members (8 pages)
17 April 1998New director appointed (2 pages)
16 April 1998Full accounts made up to 31 December 1997 (13 pages)
15 April 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 May 1997 (11 pages)
15 December 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
21 July 1997Auditor's resignation (1 page)
27 April 1997Location of register of members (1 page)
27 April 1997Return made up to 07/03/97; no change of members
  • 363(287) ‐ Registered office changed on 27/04/97
(7 pages)
20 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
2 February 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
25 October 1996Secretary's particulars changed;director's particulars changed (1 page)
4 April 1996Return made up to 07/03/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
2 May 1995Director's particulars changed (2 pages)
3 April 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)