Company NameMount Carriers Limited
Company StatusDissolved
Company Number02460472
CategoryPrivate Limited Company
Incorporation Date17 January 1990(34 years, 4 months ago)
Dissolution Date15 May 2001 (22 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDavid Malcolm Craven
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address57 Hunter Road
Elloughton
Brough
East Yorkshire
HU15 1LG
Secretary NameKalpana Parmar
NationalityBritish
StatusClosed
Appointed16 September 1999(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address130 Pinner Hill Road
Pinner
Middlesex
HA5 3SJ
Director NameAndrew Mark Fleming Derrick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1999(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address47 Oatlands Drive
Weybridge
Surrey
KT13 9LU
Director NameJohn Horner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 1993)
RoleTransport Manager
Correspondence Address1 Bethune Avenue
Anlaby Park Road South
Hull
East Yorkshire
HU4 7EH
Secretary NameDavid Malcolm Craven
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 10 June 1998)
RoleCompany Director
Correspondence Address57 Hunter Road
Elloughton
Brough
East Yorkshire
HU15 1LG
Director NameJohn Harley Barchard
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameIan Geoffrey Tulloch
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address133 Bricknell Avenue
Hull
North Humberside
HU5 4QJ
Director NameJohn Harley Barchard
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Secretary NameMr Charles Geoffrey Carstairs Parsons
NationalityBritish
StatusResigned
Appointed10 June 1998(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaldrons Farm
Brinkworth
Chippenham
Wiltshire
SN15 5DQ
Director NameRobert Charles James Nelson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(9 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 30 September 1999)
RoleMerchant Banker
Correspondence Address27 Edmund Street
Queens Park, Waverley
Sydney
New South Wales 2022
Australia

Location

Registered Address9 Berkeley Street
London
W1X 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
18 July 2000Strike-off action suspended (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999New director appointed (2 pages)
24 September 1999New director appointed (3 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Return made up to 17/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1999Auditor's resignation (1 page)
11 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 June 1998New secretary appointed (2 pages)
21 June 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
21 June 1998Registered office changed on 21/06/98 from: gibson lane melton north ferriby east yorkshire HU14 3HE (1 page)
21 June 1998Secretary resigned (1 page)
21 June 1998Director resigned (1 page)
20 January 1998Return made up to 17/01/98; full list of members (6 pages)
19 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 January 1997Return made up to 17/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
16 January 1996Return made up to 17/01/96; no change of members (4 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Particulars of mortgage/charge (4 pages)