Company NameMountfield Roadstone Surfacing Limited
Company StatusDissolved
Company NumberSC077073
CategoryPrivate Limited Company
Incorporation Date30 December 1981(42 years, 4 months ago)
Dissolution Date5 August 2017 (6 years, 8 months ago)
Previous Name4S Smith & Simpson Security Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameDaphne Margaret Murray
NationalityBritish
StatusClosed
Appointed01 April 2004(22 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 05 August 2017)
RoleCompany Director
Correspondence AddressCemex House Coldharbour Lane
Egham
Surrey
TW20 8TD
Director NameMr Jason Alexander Smalley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(29 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 05 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G71 3BX
Scotland
Director NameMr Vishal Puri
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2016(34 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 05 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G71 3BX
Scotland
Director NameDerek William Jenkins
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(7 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 May 1997)
RoleChartered Accountant
Correspondence AddressThe Pines
Springfield Road
Camberley
Surrey
GU15 1AB
Director NamePeter Lance Young
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1991)
RoleCompany Director
Correspondence AddressWarren House
Lovelace Close
Hurley
Berkshire
SL6 5NF
Director NameAnthony Jessup
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 May 1990)
RoleBarrister-At-Law
Correspondence AddressCrockham Hill Farm Kent Hatch Road
Crockham Hill
Edenbridge
Kent
TN8 6SU
Secretary NameAngus Harvey Taylor
NationalityBritish
StatusResigned
Appointed26 April 1989(7 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 1989)
RoleCompany Director
Correspondence AddressManor Cottage
Thorpe
Surrey
TW20 8SR
Secretary NameNarinder Nath Kalia
NationalityBritish
StatusResigned
Appointed04 September 1989(7 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address51 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NamePeter Hamilton Fulke Bullard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address59 Hillsborough Park
Camberley
Surrey
GU15 1HG
Director NameDavid Llewellyn
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(14 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 August 1996)
RoleSolicitor
Correspondence Address32 Foxdene
Godalming
Surrey
GU7 1YQ
Director NameNarinder Nath Kalia
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1999)
RoleChartered Secretary
Correspondence Address51 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NameMichael David Hampson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2000)
RoleChartered Secretary/Barrister
Correspondence AddressBryntirion 8 St Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameRobert Ernest Lambourne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1999)
RoleDirector Fica
Correspondence AddressIpsley Lodge Hogs Back
Seale
Farnham
Surrey
GU10 1LA
Director NameMr Charles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleChartered Secretary
Correspondence AddressBrendon
Beenham
Reading
Berkshire
RG7 5NX
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Secretary NameFrank James Standish
NationalityBritish
StatusResigned
Appointed01 March 1999(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameFrank James Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(18 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 July 2000)
RoleChartered Secretary
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameStephen Bottle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(18 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 April 2006)
RoleSolicitor
Correspondence Address30 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(18 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Secretary NameMr Michael Leslie Collins
NationalityBritish
StatusResigned
Appointed01 July 2000(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Director NameMr Andrew Michael Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(24 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NamePeter Henry Gillard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
165 Fentiman Road, Vauxhall
London
SW8 1JZ
Director NameMr Larry Jose Zea Betancourt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityVenezuelan
StatusResigned
Appointed16 March 2015(33 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2016)
RoleBusiness Service Organisation Director
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD

Contact

Telephone01932 568833
Telephone regionWeybridge

Location

Registered AddressLevel 8 110 Queen Street
Glasgow
G71 3BX
Scotland

Shareholders

99 at £1Cemex Investments LTD
99.00%
Ordinary
1 at £1Rmc Finance LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 May 1985Delivered on: 11 June 1985
Satisfied on: 31 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 August 2017Final Gazette dissolved following liquidation (1 page)
5 August 2017Final Gazette dissolved following liquidation (1 page)
5 May 2017Return of final meeting of voluntary winding up (7 pages)
5 May 2017Return of final meeting of voluntary winding up (7 pages)
14 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-05
(1 page)
14 September 2016Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Level 8 110 Queen Street Glasgow G71 3BX on 14 September 2016 (2 pages)
14 September 2016Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Level 8 110 Queen Street Glasgow G71 3BX on 14 September 2016 (2 pages)
14 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-05
(1 page)
29 June 2016Appointment of Vishal Puri as a director on 29 June 2016 (2 pages)
29 June 2016Termination of appointment of Larry Jose Zea Betancourt as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Larry Jose Zea Betancourt as a director on 29 June 2016 (1 page)
29 June 2016Appointment of Vishal Puri as a director on 29 June 2016 (2 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 23,609
(4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 23,609
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 23,609
(4 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 23,609
(4 pages)
15 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 23,609
(4 pages)
15 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
17 March 2015Termination of appointment of Michael Leslie Collins as a director on 16 March 2015 (1 page)
17 March 2015Termination of appointment of Michael Leslie Collins as a director on 16 March 2015 (1 page)
17 March 2015Appointment of Mr Larry Jose Zea Betancourt as a director on 16 March 2015 (2 pages)
17 March 2015Appointment of Mr Larry Jose Zea Betancourt as a director on 16 March 2015 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
31 October 2013Satisfaction of charge 1 in full (4 pages)
31 October 2013Satisfaction of charge 1 in full (4 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
19 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 October 2011Termination of appointment of Andrew Smith as a director (1 page)
4 October 2011Appointment of Jason Alexander Smalley as a director (2 pages)
4 October 2011Appointment of Jason Alexander Smalley as a director (2 pages)
4 October 2011Termination of appointment of Andrew Smith as a director (1 page)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
31 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
31 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
20 May 2010Annual return made up to 26 April 2010 (12 pages)
20 May 2010Annual return made up to 26 April 2010 (12 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
2 June 2009Appointment terminated director peter gillard (1 page)
2 June 2009Appointment terminated director peter gillard (1 page)
14 May 2009Return made up to 26/04/09; full list of members (6 pages)
14 May 2009Return made up to 26/04/09; full list of members (6 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 May 2008Return made up to 26/04/08; no change of members (5 pages)
20 May 2008Return made up to 26/04/08; no change of members (5 pages)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
21 May 2007Return made up to 26/04/07; no change of members (4 pages)
21 May 2007Return made up to 26/04/07; no change of members (4 pages)
5 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
20 May 2005Return made up to 26/04/05; full list of members (7 pages)
20 May 2005Return made up to 26/04/05; full list of members (7 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 May 2004Return made up to 26/04/04; full list of members (8 pages)
19 May 2004Return made up to 26/04/04; full list of members (8 pages)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 May 2003Return made up to 26/04/03; full list of members (7 pages)
15 May 2003Return made up to 26/04/03; full list of members (7 pages)
19 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 May 2002Return made up to 26/04/02; full list of members (7 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 May 2002Return made up to 26/04/02; full list of members (7 pages)
21 September 2001Registered office changed on 21/09/01 from: no.6 Union street bridge of allan stirling FK9 4NT (1 page)
21 September 2001Registered office changed on 21/09/01 from: no.6 Union street bridge of allan stirling FK9 4NT (1 page)
21 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
21 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Secretary resigned;director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned;director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
17 May 2000Return made up to 26/04/00; full list of members (11 pages)
17 May 2000Return made up to 26/04/00; full list of members (11 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 July 1999Secretary's particulars changed (1 page)
16 July 1999Secretary's particulars changed (1 page)
26 May 1999Return made up to 26/04/99; no change of members (10 pages)
26 May 1999Return made up to 26/04/99; no change of members (10 pages)
19 April 1999Director's particulars changed (1 page)
19 April 1999Director's particulars changed (1 page)
3 April 1999New secretary appointed (2 pages)
3 April 1999Director resigned (1 page)
3 April 1999New secretary appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999Director resigned (1 page)
3 April 1999New director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 May 1998Return made up to 26/04/98; full list of members (13 pages)
22 May 1998Return made up to 26/04/98; full list of members (13 pages)
15 August 1997Director's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
24 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (6 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (6 pages)
6 July 1997New director appointed (3 pages)
22 May 1997Return made up to 26/04/97; full list of members (6 pages)
22 May 1997Return made up to 26/04/97; full list of members (6 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
23 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
3 July 1996New director appointed (1 page)
3 July 1996Director resigned (3 pages)
3 July 1996New director appointed (1 page)
3 July 1996Director resigned (3 pages)
22 May 1996Return made up to 26/04/96; full list of members (6 pages)
22 May 1996Return made up to 26/04/96; full list of members (6 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 May 1995Return made up to 26/04/95; no change of members (8 pages)
19 May 1995Return made up to 26/04/95; no change of members (8 pages)
18 June 1990Company name changed\certificate issued on 18/06/90 (2 pages)
18 June 1990Company name changed\certificate issued on 18/06/90 (2 pages)