Company NameMontana Ventures Ltd
Company StatusDissolved
Company Number07562467
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Hartree Wildmore
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(3 months, 3 weeks after company formation)
Appointment Duration3 years (closed 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Plashes Drive
Buntingford
Herts
SG9 9JX
Director NameMr David P Lilly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(4 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wood End Close
Sharnbrook
Beds
MK44 1JY
Director NameMr Craig Boddington
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(6 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wood End Close
Sharnbrook
Beds
MK44 1JY
Director NameMr Craig Boddington
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(6 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wood End Close
Sharnbrook
Beds
MK44 1JY

Location

Registered AddressRsm Tenon 34 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Craig Boddington
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
29 April 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
22 November 2013Liquidators' statement of receipts and payments to 20 September 2013 (13 pages)
22 November 2013Liquidators' statement of receipts and payments to 20 September 2013 (13 pages)
22 November 2013Liquidators statement of receipts and payments to 20 September 2013 (13 pages)
5 September 2013Court order insolvency:court order - replacement of liquidators (22 pages)
5 September 2013Court order insolvency:court order - replacement of liquidators (22 pages)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
26 October 2012Appointment of a voluntary liquidator (1 page)
26 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2012Appointment of a voluntary liquidator (1 page)
26 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2012Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG England on 15 October 2012 (2 pages)
15 October 2012Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG England on 15 October 2012 (2 pages)
28 September 2012Statement of affairs with form 4.19 (6 pages)
28 September 2012Statement of affairs with form 4.19 (6 pages)
8 April 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-04-08
  • GBP 1
(3 pages)
8 April 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-04-08
  • GBP 1
(3 pages)
21 February 2012Termination of appointment of David Lilly as a director (2 pages)
21 February 2012Termination of appointment of David Lilly as a director (2 pages)
21 February 2012Termination of appointment of David Lilly as a director (1 page)
21 February 2012Termination of appointment of Craig Boddington as a director (1 page)
21 February 2012Termination of appointment of David Lilly as a director (1 page)
21 February 2012Termination of appointment of Craig Boddington as a director (1 page)
9 February 2012Registered office address changed from 42 Wood End Close Sharnbrook Beds MK44 1JY England on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 42 Wood End Close Sharnbrook Beds MK44 1JY England on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 42 Wood End Close Sharnbrook Beds MK44 1JY England on 9 February 2012 (1 page)
7 November 2011Appointment of Mr Craig Boddington as a director (2 pages)
7 November 2011Appointment of Mr Craig Boddington as a director (2 pages)
11 August 2011Appointment of Mr David P Lilly as a director (2 pages)
11 August 2011Appointment of Mr David P Lilly as a director (2 pages)
12 July 2011Appointment of Mr Robert Hartree Wildmore as a director (2 pages)
12 July 2011Termination of appointment of Craig Boddington as a director (1 page)
12 July 2011Termination of appointment of Craig Boddington as a director (1 page)
12 July 2011Appointment of Mr Robert Hartree Wildmore as a director (2 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)