Company NameMonoflo Engineering Limited
Company StatusDissolved
Company Number00861214
CategoryPrivate Limited Company
Incorporation Date11 October 1965(58 years, 7 months ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony John Watkins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(25 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 08 September 2009)
RoleCompany Director
Correspondence Address29 Cintra Park
London
SE19 2LQ
Secretary NameAnthony John Watkins
NationalityBritish
StatusClosed
Appointed01 February 2008(42 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 08 September 2009)
RoleLandscaper
Correspondence Address29 Cintra Park
London
SE19 2LQ
Director NameMiss Sian Marie Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(25 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 November 2007)
RoleAccountant
Correspondence AddressPentowyn
Llansteffan
Carmarthen
Dyfed
SA33 5LU
Wales
Director NameMrs Wendy Ann Tardioli
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(25 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPriors Wood
Three Crosses
Swansea
West Glamorgan
SA4 3NU
Wales
Director NameSimon Kerry Watkins
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(25 years, 9 months after company formation)
Appointment Duration1 month (resigned 03 September 1991)
RoleCompany Director
Correspondence Address109 South Croxted Road
London
SE21 8AX
Secretary NameMiss Sian Marie Jones
NationalityBritish
StatusResigned
Appointed29 July 1991(25 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 November 2007)
RoleAccountant
Correspondence AddressPentowyn
Llansteffan
Carmarthen
Dyfed
SA33 5LU
Wales

Location

Registered Address29 Cintra Park
Upper Norwood
London
SE19 2LQ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,208
Cash£277
Current Liabilities£1,528

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
11 May 2009Application for striking-off (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 December 2008Return made up to 29/07/08; full list of members (4 pages)
6 March 2008Registered office changed on 06/03/2008 from pentowyn llansteffan carmarthen dyfed SA33 5LU (1 page)
6 March 2008Secretary appointed anthony johm watkins (1 page)
6 March 2008Appointment terminated director and secretary sian jones (1 page)
19 February 2008Director resigned (1 page)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 September 2007Return made up to 29/07/07; no change of members (7 pages)
19 December 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
4 September 2006Return made up to 29/07/06; full list of members (8 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2005Return made up to 29/07/05; full list of members (8 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 September 2004Return made up to 29/07/04; full list of members (8 pages)
8 August 2003Return made up to 29/07/03; full list of members (8 pages)
29 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 September 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
23 August 2000Return made up to 29/07/00; full list of members (8 pages)
9 August 2000Registered office changed on 09/08/00 from: queensway swansea west industrial estate swansea west glamorgan SA5 4EB (1 page)
3 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 August 1999Return made up to 29/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 August 1998Return made up to 29/07/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/98
(6 pages)
13 November 1997Full accounts made up to 31 March 1997 (8 pages)
7 January 1997Full accounts made up to 31 March 1996 (6 pages)
22 July 1996Return made up to 29/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1996Registered office changed on 17/06/96 from: 16/18 upland road london SE22 9EE (1 page)
4 December 1995Full accounts made up to 31 March 1995 (6 pages)
7 September 1995Return made up to 29/07/95; full list of members (6 pages)
11 October 1965Incorporation (17 pages)