Company NameMonk Dunstone Associates (Leeds) Limited
Company StatusDissolved
Company Number04515659
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)
Previous NameCromwell Hospital Diagnostics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Harold Jewell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redwood Mount
Reigate
Surrey
RH2 9NB
Director NameMrs Jane Ann Gibbs
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 03 November 2009)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25a Copley Way
Tadworth
Surrey
KT20 5QS
Secretary NameMrs Susan Isabel Ives
NationalityBritish
StatusClosed
Appointed01 August 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 03 November 2009)
RoleConsultant
Correspondence Address7 Warnham Court Road
Carshalton
Surrey
SM5 3LY
Director NameMr Grant Neville Tromans
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandthorne
Elstead Road Seale
Farnham
Surrey
GU10 1JA
Secretary NameMr Christopher Charles Morse
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Marshside
Canterbury
Kent
CT3 4EE
Director NameMr Charles Maddock Johnston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 28 July 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Wyldes
14 Clarence Drive Englefield Green
Egham
Surrey
TW20 0NL
Director NameMr Ian William Storrier
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2006)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Northey Avenue
Cheam
Surrey
SM2 7HR
Secretary NameMr Ian William Storrier
NationalityBritish
StatusResigned
Appointed03 November 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Northey Avenue
Cheam
Surrey
SM2 7HR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPhilip House
6 Lansdowne Road
Croydon
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2009Application for striking-off (1 page)
4 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
15 September 2008Return made up to 20/08/08; full list of members (3 pages)
4 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
5 September 2007Return made up to 20/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2006Return made up to 20/08/06; full list of members (7 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Secretary resigned;director resigned (1 page)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
11 October 2005Return made up to 20/08/05; full list of members (7 pages)
16 June 2005New secretary appointed (2 pages)
26 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Registered office changed on 17/11/04 from: 46 berkeley square london W1J 5AT (1 page)
17 November 2004Director resigned (1 page)
26 August 2004Return made up to 20/08/04; full list of members (6 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
29 August 2003Return made up to 20/08/03; full list of members (6 pages)
18 May 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
31 December 2002Particulars of mortgage/charge (7 pages)
29 October 2002New director appointed (3 pages)
29 October 2002New director appointed (3 pages)
29 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
16 September 2002Secretary's particulars changed (1 page)
28 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (17 pages)