Company NameMountbatten Contracts Limited
Company StatusDissolved
Company Number02934078
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date23 June 2010 (13 years, 10 months ago)
Previous NameShirleyway Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhyllis Stanley Lorman
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(1 week, 1 day after company formation)
Appointment Duration16 years (closed 23 June 2010)
RoleSecretary
Correspondence AddressDean House
Dean St East Farleigh
Maidstone
Kent
ME15 0HT
Secretary NamePhyllis Stanley Lorman
NationalityBritish
StatusClosed
Appointed08 June 1994(1 week, 1 day after company formation)
Appointment Duration16 years (closed 23 June 2010)
RoleSecretary
Correspondence AddressDean House
Dean St East Farleigh
Maidstone
Kent
ME15 0HT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePeter Francis Lorman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 week, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 15 May 2002)
RoleSales Director
Correspondence AddressDean House
Dean Street
East Farleigh
Kent
ME15 0HT

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£225,916
Cash£408
Current Liabilities£903,932

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2010Final Gazette dissolved following liquidation (1 page)
23 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
23 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
20 November 2009Liquidators statement of receipts and payments to 31 October 2009 (5 pages)
20 November 2009Liquidators' statement of receipts and payments to 31 October 2009 (5 pages)
3 June 2009Liquidators' statement of receipts and payments to 30 April 2009 (5 pages)
3 June 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
12 November 2008Liquidators' statement of receipts and payments to 31 October 2008 (5 pages)
12 November 2008Liquidators statement of receipts and payments to 31 October 2008 (5 pages)
19 May 2008Liquidators statement of receipts and payments to 31 October 2008 (6 pages)
19 May 2008Liquidators' statement of receipts and payments to 31 October 2008 (6 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
14 June 2007Liquidators statement of receipts and payments (5 pages)
14 June 2007Liquidators' statement of receipts and payments (5 pages)
10 May 2007Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
10 May 2007Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
5 December 2006Liquidators' statement of receipts and payments (5 pages)
5 December 2006Liquidators statement of receipts and payments (5 pages)
5 December 2006Liquidators' statement of receipts and payments (5 pages)
5 December 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators' statement of receipts and payments (5 pages)
2 December 2005Liquidators statement of receipts and payments (5 pages)
2 December 2005Liquidators' statement of receipts and payments (5 pages)
2 June 2005Liquidators' statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators' statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
21 May 2004Liquidators' statement of receipts and payments (5 pages)
21 May 2004Liquidators statement of receipts and payments (5 pages)
21 May 2004Liquidators statement of receipts and payments (5 pages)
21 May 2004Liquidators' statement of receipts and payments (5 pages)
26 November 2003Liquidators' statement of receipts and payments (5 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
8 November 2002Statement of affairs (9 pages)
8 November 2002Statement of affairs (9 pages)
8 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2002Appointment of a voluntary liquidator (1 page)
8 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2002Appointment of a voluntary liquidator (1 page)
27 October 2002Registered office changed on 27/10/02 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
27 October 2002Registered office changed on 27/10/02 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
4 September 2002Return made up to 31/05/02; full list of members (7 pages)
4 September 2002Return made up to 31/05/02; full list of members (7 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
14 May 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
14 May 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
20 February 2002Registered office changed on 20/02/02 from: 1364 london road norbury london SW16 4DE (1 page)
20 February 2002Registered office changed on 20/02/02 from: 1364 london road norbury london SW16 4DE (1 page)
11 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Return made up to 31/05/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1999Return made up to 31/05/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
2 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 1998Return made up to 31/05/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 June 1997Return made up to 31/05/97; change of members (6 pages)
8 June 1997Return made up to 31/05/97; change of members (6 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
9 April 1997Registered office changed on 09/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
9 April 1997Registered office changed on 09/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
25 May 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 25/05/96
(6 pages)
25 May 1996Return made up to 31/05/96; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
12 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
16 June 1995Return made up to 31/05/95; full list of members (6 pages)
16 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
31 May 1994Incorporation (17 pages)