Company NameMount Products Limited
Company StatusDissolved
Company Number03142834
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameStephen Charles Smyth
NationalityBritish
StatusClosed
Appointed15 January 1996(1 week, 6 days after company formation)
Appointment Duration13 years, 11 months (closed 05 January 2010)
RoleManager
Correspondence Address146 Wentworth Way
South Croydon
Surrey
CR2 9ET
Director NameGerald Vincent Lloyd
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 1998)
RoleManager
Correspondence AddressTankins
Whitstone
Holsworthy
Devon
EX22 6UG
Director NameGail Bernadine Smyth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(2 years, 12 months after company formation)
Appointment Duration8 years (resigned 01 January 2007)
RoleTherapist
Correspondence Address146 Wentworth Way
South Croydon
Surrey
CR2 9ET
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address146 Wentworth Way
South Croydon
Surrey
CR2 9ET
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
7 February 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Return made up to 02/01/06; full list of members (6 pages)
21 October 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
11 February 2005Return made up to 02/01/05; full list of members (6 pages)
11 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
7 February 2004Return made up to 02/01/04; full list of members (6 pages)
27 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
9 January 2003Return made up to 02/01/03; full list of members (6 pages)
11 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
30 January 2002Return made up to 02/01/02; full list of members (6 pages)
3 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
2 February 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2000Registered office changed on 06/11/00 from: bridgerule industrial estate bridgerule holsworthy devon EX22 7EB (1 page)
31 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
25 March 1999New director appointed (2 pages)
22 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 January 1999Director resigned (1 page)
1 June 1998Director's particulars changed (1 page)
22 May 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
22 May 1998Accounts for a small company made up to 31 January 1997 (5 pages)
21 April 1998Return made up to 02/01/98; full list of members (6 pages)
9 April 1997Return made up to 02/01/97; full list of members (6 pages)
4 February 1996New director appointed (1 page)
23 January 1996New secretary appointed (1 page)
23 January 1996Registered office changed on 23/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
2 January 1996Incorporation (24 pages)
2 January 1996Incorporation (13 pages)