About

Registered Number: 04303290
Date of Incorporation: 11/10/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 8 months ago)
Registered Address: 11 Shottery Brook, Timothy'S Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NR

 

Based in Stratford-Upon-Avon in Warwickshire, Montague Wells Ltd was registered on 11 October 2001. We don't currently know the number of employees at this company. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
RM02 - N/A 01 April 2014
AR01 - Annual Return 11 October 2013
RM01 - N/A 19 August 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 31 October 2008
287 - Change in situation or address of Registered Office 31 October 2008
AA - Annual Accounts 05 June 2008
287 - Change in situation or address of Registered Office 27 December 2007
395 - Particulars of a mortgage or charge 24 November 2007
363a - Annual Return 31 October 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 16 February 2006
287 - Change in situation or address of Registered Office 17 January 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 09 August 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 26 October 2003
363s - Annual Return 03 July 2003
287 - Change in situation or address of Registered Office 17 June 2002
CERTNM - Change of name certificate 13 June 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.