Company NameMontgomery Exhibition Services Ltd
Company StatusDissolved
Company Number03502018
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous NamesBroomco (1443) Limited and Sports Industry Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Ian Ronald Angus
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(1 month after company formation)
Appointment Duration17 years, 6 months (closed 01 September 2015)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Secretary NameMr George Marco Tsangari
NationalityBritish
StatusClosed
Appointed09 September 1999(1 year, 7 months after company formation)
Appointment Duration15 years, 12 months (closed 01 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMr Stuart Russell Davis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 1999)
RoleSales Director
Correspondence AddressDunnocks
The Street
Thakeham
West Sussex
RH20 3EP
Director NameMichael Thomas Fitzpatrick
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed02 March 1998(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 1999)
RoleAccountant
Correspondence Address25 John Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LH
Director NameRichard John Sutton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 1999)
RoleEditor
Correspondence Address3 Warrenne Road
Brockham
Betchworth
Surrey
RH3 7JY
Director NameMr Christopher Michael Fendall Newton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(1 month after company formation)
Appointment Duration16 years, 11 months (resigned 02 February 2015)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Secretary NameMichael Thomas Fitzpatrick
NationalityIrish
StatusResigned
Appointed02 March 1998(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 1999)
RoleAccountant
Correspondence Address25 John Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LH
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitemontex.co.uk
Telephone020 78863100
Telephone regionLondon

Location

Registered Address9 Manchester Square
London
W1U 3PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £0.5Angus Montgomery LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the company off the register (3 pages)
5 May 2015Application to strike the company off the register (3 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
3 February 2015Termination of appointment of Christopher Michael Fendall Newton as a director on 2 February 2015 (1 page)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Termination of appointment of Christopher Michael Fendall Newton as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Christopher Michael Fendall Newton as a director on 2 February 2015 (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
10 February 2009Return made up to 30/01/09; full list of members (3 pages)
10 February 2009Return made up to 30/01/09; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
6 February 2008Return made up to 30/01/08; full list of members (2 pages)
6 February 2008Return made up to 30/01/08; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (13 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (13 pages)
6 February 2007Return made up to 30/01/07; full list of members (2 pages)
6 February 2007Return made up to 30/01/07; full list of members (2 pages)
28 April 2006Full accounts made up to 30 June 2005 (13 pages)
28 April 2006Full accounts made up to 30 June 2005 (13 pages)
16 February 2006Return made up to 30/01/06; full list of members (7 pages)
16 February 2006Return made up to 30/01/06; full list of members (7 pages)
10 January 2006Company name changed sports industry LIMITED\certificate issued on 10/01/06 (2 pages)
10 January 2006Company name changed sports industry LIMITED\certificate issued on 10/01/06 (2 pages)
5 October 2005Secretary's particulars changed (1 page)
5 October 2005Secretary's particulars changed (1 page)
9 April 2005Full accounts made up to 30 June 2004 (12 pages)
9 April 2005Full accounts made up to 30 June 2004 (12 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
15 December 2004Registered office changed on 15/12/04 from: 11 manchester square london W1U 3PL (1 page)
15 December 2004Registered office changed on 15/12/04 from: 11 manchester square london W1U 3PL (1 page)
16 March 2004Full accounts made up to 30 June 2003 (10 pages)
16 March 2004Full accounts made up to 30 June 2003 (10 pages)
28 February 2004Return made up to 30/01/04; full list of members (7 pages)
28 February 2004Return made up to 30/01/04; full list of members (7 pages)
3 March 2003Return made up to 30/01/03; full list of members (7 pages)
3 March 2003Return made up to 30/01/03; full list of members (7 pages)
18 February 2003Full accounts made up to 30 June 2002 (9 pages)
18 February 2003Full accounts made up to 30 June 2002 (9 pages)
14 March 2002Full accounts made up to 30 June 2001 (10 pages)
14 March 2002Full accounts made up to 30 June 2001 (10 pages)
11 February 2002Return made up to 30/01/02; full list of members (6 pages)
11 February 2002Return made up to 30/01/02; full list of members (6 pages)
30 July 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
30 July 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
7 February 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
7 February 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1999Full accounts made up to 31 March 1999 (9 pages)
30 November 1999Full accounts made up to 31 March 1999 (9 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned;director resigned (1 page)
14 September 1999Secretary resigned;director resigned (1 page)
2 March 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
2 March 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
2 March 1999Return made up to 30/01/99; full list of members
  • 363(287) ‐ Registered office changed on 02/03/99
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
2 March 1999Return made up to 30/01/99; full list of members
  • 363(287) ‐ Registered office changed on 02/03/99
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
3 March 1998Company name changed broomco (1443) LIMITED\certificate issued on 03/03/98 (2 pages)
3 March 1998Company name changed broomco (1443) LIMITED\certificate issued on 03/03/98 (2 pages)
30 January 1998Incorporation (19 pages)
30 January 1998Incorporation (19 pages)