Company NameMountstone Management Limited
Company StatusDissolved
Company Number03550905
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

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

Directors

Director NameTracey Jean Hazell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(6 days after company formation)
Appointment Duration1 year, 6 months (closed 23 November 1999)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(6 days after company formation)
Appointment Duration1 year, 6 months (closed 23 November 1999)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary NameLisa O'Keeffe
NationalityBritish
StatusClosed
Appointed28 April 1998(6 days after company formation)
Appointment Duration1 year, 6 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 23 November 1999)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 23 November 1999)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameAnn Louise Wood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 23 November 1999)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameAugust Hendrik Maria Smulders
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed11 May 1998(2 weeks, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 1998)
RoleSilver Plating
Correspondence Address20 Rosedew Road
Hammersmith
London
W6 9ET
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor 159 New Bond Street
London
W1Y 9PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
23 June 1999Application for striking-off (1 page)
19 May 1999Return made up to 22/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
(18 pages)
7 September 1998Director resigned (1 page)
16 June 1998New director appointed (4 pages)
16 June 1998New director appointed (3 pages)
16 June 1998New director appointed (4 pages)
18 May 1998New director appointed (2 pages)
7 May 1998Ad 28/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1998New secretary appointed (3 pages)
6 May 1998£ nc 100/100000 28/04/98 (1 page)
6 May 1998New director appointed (3 pages)
6 May 1998Registered office changed on 06/05/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (3 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 April 1998Incorporation (8 pages)