Monaco
Monaco Mc98000
Director Name | Frederick Webster |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 17 January 2017) |
Role | Surveyor |
Country of Residence | Monaco |
Correspondence Address | Parc St Roman 902 Terrasses Parc St Roman Av Parc St Roman Monaco Mc98000 |
Secretary Name | Russell Fraser Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 17 January 2017) |
Role | Surveyor |
Country of Residence | Monaco |
Correspondence Address | Le Regina 15 Boulevard Des Moulins Monaco Mc98000 |
Director Name | David John Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 25 Woodland Drive Lymm Altrincham Cheshire WA13 0BL |
Secretary Name | Sharon Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Hollins Lane Bury Lancashire BL9 8AB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01565 650400 |
---|---|
Telephone region | Knutsford |
Registered Address | Windsor Court 103 King Street Knutsford WA16 6EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2012 |
---|---|
Turnover | £150,000 |
Net Worth | £27,314 |
Cash | £29,694 |
Current Liabilities | £19,253 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2000 | Delivered on: 22 February 2000 Satisfied on: 14 March 2003 Persons entitled: Bristol & West PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
23 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
21 September 2016 | Withdraw the company strike off application (1 page) |
21 September 2016 | Withdraw the company strike off application (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
24 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
3 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Registered office address changed from Windsor House 103 King Street Knutsford WA16 6EQ United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from Windsor House 103 King Street Knutsford WA16 6EQ United Kingdom on 12 October 2012 (1 page) |
21 February 2012 | Accounts made up to 31 December 2011 (12 pages) |
21 February 2012 | Accounts made up to 31 December 2011 (12 pages) |
23 January 2012 | Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
23 January 2012 | Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
23 January 2012 | Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
22 January 2012 | Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
22 January 2012 | Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
22 January 2012 | Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
20 May 2011 | Accounts made up to 31 December 2010 (13 pages) |
20 May 2011 | Accounts made up to 31 December 2010 (13 pages) |
15 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (11 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Frederick Webster on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Frederick Webster on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Russell Fraser Dean on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Russell Fraser Dean on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Frederick Webster on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Russell Fraser Dean on 1 October 2009 (2 pages) |
20 September 2009 | Accounts made up to 31 December 2008 (12 pages) |
20 September 2009 | Accounts made up to 31 December 2008 (12 pages) |
19 January 2009 | Director's change of particulars / frederick webster / 01/04/2008 (1 page) |
19 January 2009 | Director's change of particulars / frederick webster / 01/04/2008 (1 page) |
19 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
3 September 2008 | Accounts made up to 31 December 2007 (13 pages) |
3 September 2008 | Accounts made up to 31 December 2007 (13 pages) |
18 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 January 2005 | Return made up to 14/01/05; full list of members
|
27 January 2005 | Return made up to 14/01/05; full list of members
|
18 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Return made up to 14/01/03; full list of members
|
29 January 2003 | Return made up to 14/01/03; full list of members
|
30 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: webster dean jones 20 saint anns square manchester lancashire M2 7HG (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: webster dean jones 20 saint anns square manchester lancashire M2 7HG (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
2 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
2 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 February 2000 | Ad 14/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2000 | Ad 14/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2000 | Resolutions
|
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 January 2000 | Incorporation (16 pages) |
14 January 2000 | Incorporation (16 pages) |