About

Registered Number: 03484779
Date of Incorporation: 23/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2019 (4 years and 7 months ago)
Registered Address: Gateway House Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

 

Having been setup in 1997, Montana (UK) Ltd are based in Ashford in Kent, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as White, Richard Neville, Cleave Prior Company Services Limited, Doel, Michael, Cleave Prior Company Formations Limited, Sellars, Paula Angela at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Richard Neville 09 July 2007 - 1
CLEAVE PRIOR COMPANY FORMATIONS LIMITED 23 December 1997 29 December 1997 1
SELLARS, Paula Angela 01 January 2001 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
CLEAVE PRIOR COMPANY SERVICES LIMITED 23 December 1997 29 December 1997 1
DOEL, Michael 13 September 2006 16 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2019
LIQ14 - N/A 26 June 2019
LIQ03 - N/A 06 August 2018
LIQ03 - N/A 19 July 2017
4.68 - Liquidator's statement of receipts and payments 06 July 2016
AD01 - Change of registered office address 11 June 2015
RESOLUTIONS - N/A 10 June 2015
4.20 - N/A 10 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 28 December 2011
CH01 - Change of particulars for director 22 December 2011
AA - Annual Accounts 22 December 2011
TM02 - Termination of appointment of secretary 12 April 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 15 November 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
353 - Register of members 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
AA - Annual Accounts 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
363a - Annual Return 23 January 2008
AAMD - Amended Accounts 13 December 2007
AA - Annual Accounts 31 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
363a - Annual Return 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 11 January 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 10 December 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
395 - Particulars of a mortgage or charge 18 May 1999
225 - Change of Accounting Reference Date 01 September 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
287 - Change in situation or address of Registered Office 19 January 1998
NEWINC - New incorporation documents 23 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.