About

Registered Number: 06551309
Date of Incorporation: 01/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2018 (5 years and 7 months ago)
Registered Address: C/O Kingsbridge Corporate Solutions Ltd Business Hive, Dudley Street, Grimsby, N E Lincolnshire, DN31 2AW,

 

Established in 2008, Montessori Educare Ltd has its registered office in Grimsby, N E Lincolnshire, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed as Secretarial Appointments Limited, Archer, Thomas Luke, Corporate Appointments Limited. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Thomas Luke 05 August 2015 19 August 2015 1
Corporate Appointments Limited 01 April 2008 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
Secretarial Appointments Limited 01 April 2008 01 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2018
LIQ14 - N/A 25 May 2018
LIQ03 - N/A 14 September 2017
4.68 - Liquidator's statement of receipts and payments 20 September 2016
TM01 - Termination of appointment of director 03 September 2015
RESOLUTIONS - N/A 27 August 2015
4.20 - N/A 27 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2015
AP01 - Appointment of director 17 August 2015
AD01 - Change of registered office address 22 July 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 19 December 2011
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 18 November 2009
287 - Change in situation or address of Registered Office 16 September 2009
287 - Change in situation or address of Registered Office 15 April 2009
363a - Annual Return 09 April 2009
395 - Particulars of a mortgage or charge 05 September 2008
395 - Particulars of a mortgage or charge 05 September 2008
225 - Change of Accounting Reference Date 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
CERTNM - Change of name certificate 03 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2008 Outstanding

N/A

Legal mortgage 01 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.