Company NameMontirone Ltd
Company StatusDissolved
Company Number02821133
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)
Dissolution Date25 October 2012 (11 years, 6 months ago)
Previous NameBusiness Money Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Robert Henry Lefroy
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Farm
Thorney
Langport
Somerset
TA10 0DT
Secretary NameMr Robert Andrew Dawes
NationalityBritish
StatusClosed
Appointed20 December 2000(7 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 25 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenton Mews
Henleaze Park
Bristol
BS9 4LT
Director NameMrs Iris June Lefroy
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2008(14 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 25 October 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressRiverside Farm
Thorney
Langport
Somerset
TA10 0DR
Secretary NameMe Benjamin Henry Lefroy
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleStudent
Correspondence Address8 Irving Road
Keinton Mandeville
Somerton
Somerset
TA11 6ET
Secretary NameMr Robert Andrew Dawes
NationalityBritish
StatusResigned
Appointed31 May 1999(6 years after company formation)
Appointment DurationResigned same day (resigned 31 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenton Mews
Henleaze Park
Bristol
BS9 4LT
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

26.5k at £1Robert Henry Lefroy
53.03%
Ordinary
23.2k at £1Salvatore Amodeo
46.40%
Ordinary
250 at £1Stanley Grundy
0.50%
Ordinary
25 at £1Frank Horak Iii
0.05%
Ordinary
10 at £1Jane Brock
0.02%
Ordinary

Financials

Year2014
Net Worth-£419,049
Cash£5,406
Current Liabilities£490,442

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 October 2012Final Gazette dissolved following liquidation (1 page)
25 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2012Final Gazette dissolved following liquidation (1 page)
25 July 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
25 July 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
8 March 2012INSOLVENCY:Secretary of State liquidator release (1 page)
8 March 2012Insolvency:secretary of state liquidator release (1 page)
7 March 2012Liquidators statement of receipts and payments to 2 February 2012 (10 pages)
7 March 2012Liquidators statement of receipts and payments to 2 February 2012 (10 pages)
7 March 2012Liquidators' statement of receipts and payments to 2 February 2012 (10 pages)
7 March 2012Liquidators' statement of receipts and payments to 2 February 2012 (10 pages)
27 February 2012Appointment of a voluntary liquidator (1 page)
27 February 2012Appointment of a voluntary liquidator (1 page)
27 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
27 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 March 2011Registered office address changed from 10 Furnival Street London EC4A 1YH on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 10 Furnival Street London EC4A 1YH on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 10 Furnival Street London EC4A 1YH on 4 March 2011 (2 pages)
10 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2011Appointment of a voluntary liquidator (2 pages)
10 February 2011Statement of affairs with form 4.19 (7 pages)
10 February 2011Statement of affairs with form 4.19 (7 pages)
10 February 2011Registered office address changed from Suite G21 Crown House Home Gardens Dartford Kent DA1 1DZ United Kingdom on 10 February 2011 (2 pages)
10 February 2011Registered office address changed from Suite G21 Crown House Home Gardens Dartford Kent DA1 1DZ United Kingdom on 10 February 2011 (2 pages)
10 February 2011Appointment of a voluntary liquidator (2 pages)
10 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-03
(1 page)
13 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 50,000
(3 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 50,000
(6 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 50,000
(6 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 50,000
(6 pages)
13 January 2011Company name changed business money LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 50,000
(3 pages)
13 January 2011Company name changed business money LIMITED\certificate issued on 13/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-05
(3 pages)
11 January 2011Registered office address changed from 153 Main Road Biggin Hill Westerham Kent TN16 3JP United Kingdom on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 153 Main Road Biggin Hill Westerham Kent TN16 3JP United Kingdom on 11 January 2011 (1 page)
5 January 2011Registered office address changed from 7 Queen Square Bristol Bristol BS1 4JE Uk on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 7 Queen Square Bristol Bristol BS1 4JE Uk on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 7 Queen Square Bristol Bristol BS1 4JE Uk on 5 January 2011 (1 page)
12 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Return made up to 25/05/09; full list of members (4 pages)
3 June 2009Location of debenture register (1 page)
3 June 2009Location of debenture register (1 page)
3 June 2009Return made up to 25/05/09; full list of members (4 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Registered office changed on 03/06/2009 from 6 queen square bristol BS1 4JE (1 page)
3 June 2009Registered office changed on 03/06/2009 from 6 queen square bristol BS1 4JE (1 page)
21 May 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
17 November 2008Return made up to 25/05/08; full list of members (4 pages)
17 November 2008Return made up to 25/05/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 October 2007Return made up to 25/05/07; no change of members (6 pages)
17 October 2007Return made up to 25/05/07; no change of members (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 November 2006Return made up to 25/05/06; full list of members (7 pages)
15 November 2006Return made up to 25/05/06; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 November 2005Particulars of mortgage/charge (7 pages)
8 November 2005Particulars of mortgage/charge (7 pages)
30 June 2005Return made up to 25/05/05; full list of members (7 pages)
30 June 2005Return made up to 25/05/05; full list of members (7 pages)
24 June 2004Return made up to 25/05/04; full list of members (8 pages)
24 June 2004Return made up to 25/05/04; full list of members (8 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 October 2003Return made up to 25/05/03; full list of members (8 pages)
6 October 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 June 2002Return made up to 25/05/02; full list of members (7 pages)
14 June 2002Return made up to 25/05/02; full list of members (7 pages)
20 December 2001Registered office changed on 20/12/01 from: c/o latchams 65 stoke croft bristol BS1 3QT (1 page)
20 December 2001Registered office changed on 20/12/01 from: c/o latchams 65 stoke croft bristol BS1 3QT (1 page)
19 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Total exemption small company accounts made up to 31 May 1999 (6 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 October 2001Total exemption small company accounts made up to 31 May 1999 (6 pages)
25 October 2001Return made up to 25/05/01; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
5 October 2000Particulars of mortgage/charge (7 pages)
5 October 2000Particulars of mortgage/charge (7 pages)
8 June 2000Return made up to 25/05/00; full list of members (7 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 July 1999Accounts made up to 31 May 1998 (5 pages)
4 July 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
4 June 1999Return made up to 25/05/99; full list of members (6 pages)
4 June 1999Return made up to 25/05/99; full list of members (6 pages)
1 April 1999Registered office changed on 01/04/99 from: 1 st john's square glastonbury somerset BA6 9LJ. (1 page)
1 April 1999Registered office changed on 01/04/99 from: 1 st john's square glastonbury somerset BA6 9LJ. (1 page)
16 October 1998Return made up to 25/05/98; no change of members
  • 363(287) ‐ Registered office changed on 16/10/98
(4 pages)
16 October 1998Return made up to 25/05/98; no change of members (4 pages)
2 July 1997Full accounts made up to 31 May 1997 (3 pages)
2 July 1997Full accounts made up to 31 May 1997 (3 pages)
12 June 1997Return made up to 25/05/97; full list of members (6 pages)
12 June 1997Return made up to 25/05/97; full list of members (6 pages)
12 February 1997Return made up to 25/05/96; no change of members (4 pages)
12 February 1997Full accounts made up to 31 May 1996 (3 pages)
12 February 1997Return made up to 25/05/96; no change of members (4 pages)
12 February 1997Full accounts made up to 31 May 1996 (3 pages)
3 April 1996Full accounts made up to 31 May 1995 (3 pages)
3 April 1996Full accounts made up to 31 May 1995 (3 pages)
20 June 1995Return made up to 25/05/95; no change of members (4 pages)
20 June 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 November 1993Ad 09/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 1993Ad 09/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1993Incorporation (16 pages)
25 May 1993Incorporation (16 pages)