Company NameMontgold Limited
Company StatusDissolved
Company Number02709130
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Melvin Ladell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(8 years after company formation)
Appointment Duration5 years, 5 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHockwood Lodge Cowles Drove
Hockwold
Thetford
Norfolk
IP26 4JQ
Secretary NameMrs Avril Patricia Ladell
NationalityBritish
StatusClosed
Appointed11 May 2000(8 years after company formation)
Appointment Duration5 years, 5 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHockwold Lodge
Cowles Drove, Hockwold
Thetford
Norfolk
IP26 4JQ
Director NameMr Timothy John Carney
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 1994)
RoleAccountant
Correspondence AddressMerryfield
Boxted Church Street
Colchester
Essex
CO4 5SX
Secretary NameMrs Susan Lynn Carney
NationalityBritish
StatusResigned
Appointed07 May 1992(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 1994)
RoleCompany Director
Correspondence AddressMerryfield Church Street
Boxted
Colchester
Essex
CO4 5SX
Director NameMark Charles Edward Ladell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 May 2000)
RoleAccountant
Correspondence Address96 Springfield Road
Bury St Edmunds
Suffolk
IP33 3AR
Director NameStephen Ladell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 May 2000)
RoleElectrician
Correspondence Address76 Chalk Road (North)
Bury St Edmunds
IP33 3BW
Secretary NameMark Charles Edward Ladell
NationalityBritish
StatusResigned
Appointed11 March 1994(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 May 2000)
RoleAccountant
Correspondence Address96 Springfield Road
Bury St Edmunds
Suffolk
IP33 3AR
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£189,912
Cash£100
Current Liabilities£687

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
20 May 2005Application for striking-off (1 page)
11 May 2005Return made up to 23/04/05; full list of members (6 pages)
4 May 2004Return made up to 23/04/04; full list of members (5 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
20 January 2004Accounts for a small company made up to 30 April 2002 (6 pages)
8 May 2003Return made up to 23/04/03; full list of members (5 pages)
2 March 2003Accounts for a small company made up to 30 April 2001 (5 pages)
31 August 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Return made up to 23/04/00; full list of members (6 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
3 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 June 1999Accounts for a small company made up to 30 April 1998 (7 pages)
29 April 1999Return made up to 23/04/99; no change of members (4 pages)
22 May 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
28 June 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
15 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 April 1996Return made up to 23/04/96; no change of members (4 pages)
2 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
20 April 1995Return made up to 23/04/95; no change of members (4 pages)