Company NameMonarch Contracts Limited
Company StatusDissolved
Company Number01890322
CategoryPrivate Limited Company
Incorporation Date27 February 1985(39 years, 2 months ago)
Dissolution Date16 December 2003 (20 years, 4 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 NameDavid Jones Evans
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(7 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 16 December 2003)
RoleManager
Correspondence AddressTy Newydd
Rowen
Conwy
LL32 8YT
Wales
Director NameIona Jones Evans
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(7 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 16 December 2003)
RoleManager
Correspondence AddressTy Newydd
Rowen
Conwy
LL32 8YT
Wales
Secretary NameIona Jones Evans
NationalityBritish
StatusClosed
Appointed14 April 1992(7 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 16 December 2003)
RoleCompany Director
Correspondence AddressTy Newydd
Rowen
Conwy
LL32 8YT
Wales

Location

Registered AddressAlder House
29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£100
Current Liabilities£10,180

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
21 July 2003Application for striking-off (1 page)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
2 June 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
14 June 2001Return made up to 14/04/01; full list of members (6 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
26 April 2000Return made up to 14/04/00; full list of members (6 pages)
31 March 2000Registered office changed on 31/03/00 from: the business bureau jordangate house jordangate macclesfield cheshire SK10 1EQ (1 page)
23 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 June 1999Return made up to 14/04/99; no change of members (4 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
23 September 1998Secretary's particulars changed;director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
20 May 1998Return made up to 14/04/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 May 1997Return made up to 14/04/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 June 1996Return made up to 14/04/96; full list of members (6 pages)
28 April 1996Registered office changed on 28/04/96 from: 4 wilmslow road cheadle cheshire SK8 1BT (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 October 1995Registered office changed on 30/10/95 from: salter & co., Manchester house, 86,princess street, manchester.M1 6NG (1 page)
18 April 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)