Company NameMontpellier Conference Centre Limited
Company StatusDissolved
Company Number04743070
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NameEagle Tower Marketing Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Graham Barker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(2 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (closed 27 June 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGlebe Cottage
Long Newnton
Tetbury
Gloucestershire
GL8 8RR
Wales
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameEwa Harrington Griffin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleInterior Design Consultants
Correspondence Address2 Dial House
Russell Road
Shepperton
Middlesex
TW17 9HZ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Andrew Stephen Gifford
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Crockford Park Road
Addlestone
Surrey
KT15 2LU

Location

Registered AddressManches
Aldwych House Sixth Floor
81 Aldwych
London
WC2B 4RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2006Notice of completion of voluntary arrangement (4 pages)
17 January 2006Secretary resigned (1 page)
25 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2005 (2 pages)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
20 August 2004Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
3 August 2004Director resigned (1 page)
20 July 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 August 2003Registered office changed on 04/08/03 from: 312B high street orpington kent BR6 0NG (1 page)
9 June 2003Company name changed eagle tower marketing LIMITED\certificate issued on 09/06/03 (2 pages)
30 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003New director appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)