Company NameMonitorcost Limited
Company StatusDissolved
Company Number04037687
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 8 months ago)
Dissolution Date27 April 2004 (19 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJonathan Robert Reeves
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleSystems Engineer
Correspondence Address55 Mount Pleasant Road
Dartford
Kent
DA1 1TD
Secretary NameChristine Ann Reeves
NationalityBritish
StatusClosed
Appointed13 September 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address9a Carter Avenue
London Road, West Kingsdown
Sevenoaks
Kent
TN15 6BH
Director NameJoanthan Robert Reeves
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 July 2001)
RoleIT Consultant
Correspondence Address6 Summerhill Road
Dartford
Kent
DA1 2LP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Howard Worth Bank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
2 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 December 2003Application for striking-off (1 page)
15 August 2003Return made up to 20/07/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 February 2002New director appointed (2 pages)
11 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 December 2000Registered office changed on 15/12/00 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page)
25 September 2000Director resigned (2 pages)
25 September 2000Secretary resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
15 September 2000New secretary appointed (2 pages)