Company NameMountier Architectural Fabrications Limited
DirectorDavid John Mountier
Company StatusDissolved
Company Number02728998
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid John Mountier
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(same day as company formation)
RoleDraughtsman/Engineer
Correspondence Address144 Hainault Road
Chigwell
Essex
IG7 5DL
Secretary NameBrenda Mary Mountier
NationalityBritish
StatusCurrent
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address144 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 August 2000Dissolved (1 page)
23 May 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
26 September 1997Liquidators statement of receipts and payments (5 pages)
1 April 1997Liquidators statement of receipts and payments (5 pages)
28 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 1996Appointment of a voluntary liquidator (1 page)
13 July 1995Return made up to 06/07/95; no change of members (4 pages)
28 March 1995Full accounts made up to 31 October 1994 (9 pages)