Company NameMontroe Limited
Company StatusDissolved
Company Number02744628
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 8 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMark Saunders
NationalityBritish
StatusClosed
Appointed01 October 2004(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address11 Hillview Road
Sutton
Surrey
SM1 3NS
Director NameSandra Cook
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 23 January 2007)
RoleLetting Management
Correspondence Address195 Replingham Road
London
SW18 5LY
Director NameMr Stephen Cook
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 weeks, 5 days after company formation)
Appointment Duration12 years (resigned 30 September 2004)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House 2 Queensmead
Stokesheath Road
Oxshott
Surrey
KT22 0PQ
Director NameMrs Linda Ann Penfold
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 09 November 1999)
RoleProperty Manager
Correspondence AddressFlat 6 231 Balham High Road
Tooting
London
SW17 7BG
Director NameMs Lesley Saunders
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 weeks, 5 days after company formation)
Appointment Duration13 years (resigned 30 September 2005)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address11 Hillview Road
Sutton
Surrey
SM1 3NS
Secretary NameMrs Linda Ann Penfold
NationalityBritish
StatusResigned
Appointed22 September 1992(2 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 09 November 1999)
RoleProperty Manager
Correspondence AddressFlat 6 231 Balham High Road
Tooting
London
SW17 7BG
Secretary NameMs Lesley Saunders
NationalityBritish
StatusResigned
Appointed09 November 1999(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2004)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address11 Hillview Road
Sutton
Surrey
SM1 3NS
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address85 Higher Drive
Banstead
Surrey
SM7 1PW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006New director appointed (1 page)
9 August 2006Director resigned (1 page)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Return made up to 03/09/05; full list of members (2 pages)
7 November 2005New secretary appointed (1 page)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 February 2005Registered office changed on 23/02/05 from: 27 mortimer street london W1T 8BL (1 page)
14 December 2004Return made up to 03/09/04; no change of members (7 pages)
14 October 2004Director resigned (1 page)
22 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
12 July 2004Return made up to 03/09/03; full list of members (7 pages)
7 May 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
4 December 2002Return made up to 03/09/02; full list of members (7 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
17 September 2001Return made up to 03/09/01; full list of members (6 pages)
13 February 2001Full accounts made up to 30 September 2000 (10 pages)
13 February 2001Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 May 2000Registered office changed on 30/05/00 from: 16 great portland street london W1N 6BL (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned;director resigned (1 page)
21 September 1999Return made up to 03/09/99; full list of members
  • 363(287) ‐ Registered office changed on 21/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 November 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 October 1998Accounts for a small company made up to 30 September 1997 (3 pages)
22 October 1997Return made up to 03/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 October 1997Accounts for a small company made up to 30 September 1996 (3 pages)
21 February 1997Return made up to 03/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1996Full accounts made up to 30 September 1995 (6 pages)
10 October 1995Return made up to 03/09/95; no change of members (6 pages)
30 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)