Company NameMonkswell Management Services Limited
Company StatusDissolved
Company Number03909966
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NamesMonkswell Management Services Limited and Sirius Aviation Limited

Business Activity

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

Directors

Director NameChristopher Francis Matthews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(6 days after company formation)
Appointment Duration5 years, 5 months (closed 28 June 2005)
RoleCompany Director
Correspondence AddressC/O Davidson House
Gadbrook Park
Northwich
Cheshire
SW9 7TW
Secretary NameClaire Marie Hindle
NationalityBritish
StatusClosed
Appointed25 January 2000(6 days after company formation)
Appointment Duration5 years, 5 months (closed 28 June 2005)
RoleCompany Director
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director NameNicholas John Shaw
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(5 years after company formation)
Appointment Duration5 months, 1 week (closed 28 June 2005)
RoleSolicitor
Correspondence Address30 Crab Tree Lane
Atherton
Lancashire
M46 0AG
Director NameAlan Douglas Sturrock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(5 years after company formation)
Appointment Duration5 months, 1 week (closed 28 June 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameStuart Adrian Knights
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2001)
RoleFinance Director
Correspondence Address12 Langdale Road
Greenwich
London
SE10 8UA
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressDavidson House
Gadbrook Park
Rudheath Northwich
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£36
Current Liabilities£393

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
3 February 2005Application for striking-off (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
26 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2003Total exemption full accounts made up to 30 April 2003 (3 pages)
11 March 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
19 February 2003Return made up to 19/01/03; full list of members (6 pages)
18 February 2003Company name changed sirius aviation LIMITED\certificate issued on 17/02/03 (2 pages)
22 October 2002Secretary's particulars changed (1 page)
11 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
14 May 2001Director resigned (1 page)
30 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Director's particulars changed (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
10 February 2000New director appointed (3 pages)
10 February 2000New director appointed (3 pages)
10 February 2000Secretary resigned (1 page)
28 January 2000Company name changed inhoco 1083 LIMITED\certificate issued on 31/01/00 (2 pages)
19 January 2000Incorporation (20 pages)