Monk Fryston
Leeds
West Yorkshire
LS25 5DU
Secretary Name | Richard Charles Whiteman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1997(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 October 2003) |
Role | Accountant |
Correspondence Address | 15 Manor Way Potton Bedfordshire SG19 2RH |
Director Name | Mr Henry David Kenley |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(45 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 July 1995) |
Role | Company Director |
Correspondence Address | 40 Marlborough Mansions London NW6 1JS |
Director Name | Mrs Lys Kenley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | Swiss/British |
Status | Resigned |
Appointed | 21 June 1992(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | 40 Marlborough Mansions London NW6 1JS |
Secretary Name | Mrs Elizabeth Auchinvole Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 27 Heath Street Hampstead London NW3 6TR |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,203,498 |
Gross Profit | £1,671,028 |
Net Worth | £159,391 |
Cash | £295,961 |
Current Liabilities | £1,827,580 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 August 2005 | Dissolved (1 page) |
---|---|
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Appointment of a voluntary liquidator (1 page) |
11 February 2005 | Statement of affairs (11 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Statement of affairs (7 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 79 shepperton road london N1 3DF (1 page) |
11 March 2004 | Resolutions
|
11 March 2004 | Appointment of a voluntary liquidator (1 page) |
9 March 2004 | Restoration by order of the court (2 pages) |
14 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2002 | Strike-off action suspended (1 page) |
16 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Particulars of mortgage/charge (11 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 July 2000 | Return made up to 21/06/00; full list of members
|
28 October 1999 | Secretary's particulars changed (1 page) |
28 June 1999 | Return made up to 21/06/99; full list of members
|
28 June 1999 | Director's particulars changed (1 page) |
8 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 June 1998 | Resolutions
|
25 June 1998 | Particulars of mortgage/charge (5 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 March 1998 | Secretary resigned (2 pages) |
16 March 1998 | Secretary's particulars changed (1 page) |
11 March 1998 | Director resigned (1 page) |
31 December 1997 | New secretary appointed (2 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: unit 7 dukeminster estate dunstable bedfordshire LU5 4HU (1 page) |
26 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 14 greville street london EC1N 8SB (1 page) |
4 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Particulars of mortgage/charge (6 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
25 July 1995 | Director resigned (2 pages) |