Company NameGr & Sj Monk Limited
Company StatusDissolved
Company Number05190139
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Dissolution Date25 August 2023 (8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameGeoffrey Richard George Monk
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleFarmer
Correspondence AddressWern Home Farm
Mostyn
Flintshire
CH8 9AR
Wales
Secretary NameMargaret Eleanor Monk
NationalityBritish
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWern Home Farm
Mostyn
Flintshire
CH8 9AR
Wales
Director NameMr Stephen John Monk
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleFarmer
Correspondence AddressPentreffynnon Farm
Whitford
Holywell
Flintshire
CH8 9AR
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2008
Net Worth-£91,586
Cash£50
Current Liabilities£738,230

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

29 September 2017Liquidators' statement of receipts and payments to 22 July 2017 (10 pages)
10 February 2017Liquidators' statement of receipts and payments to 22 January 2017 (8 pages)
31 August 2016Liquidators' statement of receipts and payments to 22 July 2016 (8 pages)
3 March 2016Liquidators' statement of receipts and payments to 22 January 2016 (8 pages)
3 March 2016Liquidators statement of receipts and payments to 22 January 2016 (8 pages)
28 August 2015Liquidators' statement of receipts and payments to 22 July 2015 (9 pages)
28 August 2015Liquidators statement of receipts and payments to 22 July 2015 (9 pages)
18 March 2015Liquidators statement of receipts and payments to 22 January 2015 (8 pages)
18 March 2015Liquidators' statement of receipts and payments to 22 January 2015 (8 pages)
9 December 2014Liquidators' statement of receipts and payments to 22 July 2014 (8 pages)
9 December 2014Liquidators statement of receipts and payments to 22 July 2014 (8 pages)
7 March 2014Liquidators' statement of receipts and payments to 22 January 2013 (7 pages)
7 March 2014Liquidators statement of receipts and payments to 22 January 2013 (7 pages)
26 February 2014Liquidators statement of receipts and payments to 22 January 2014 (9 pages)
26 February 2014Liquidators' statement of receipts and payments to 22 January 2014 (9 pages)
20 August 2013Liquidators' statement of receipts and payments to 22 July 2013 (8 pages)
20 August 2013Liquidators statement of receipts and payments to 22 July 2013 (8 pages)
7 September 2012Liquidators statement of receipts and payments to 22 July 2012 (7 pages)
7 September 2012Liquidators' statement of receipts and payments to 22 July 2012 (7 pages)
10 February 2012Liquidators statement of receipts and payments to 22 January 2012 (6 pages)
10 February 2012Liquidators' statement of receipts and payments to 22 January 2012 (6 pages)
31 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (6 pages)
31 August 2011Liquidators statement of receipts and payments to 22 July 2011 (6 pages)
4 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (6 pages)
4 February 2011Liquidators statement of receipts and payments to 22 January 2011 (6 pages)
23 August 2010Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
1 August 2009Registered office changed on 01/08/2009 from c/o baker tilly, the steam mill steam mill street chester CH3 5AN (1 page)
30 July 2009Statement of affairs with form 4.19 (5 pages)
30 July 2009Notice of Constitution of Liquidation Committee (2 pages)
30 July 2009Appointment of a voluntary liquidator (1 page)
30 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2009Accounts for a small company made up to 29 February 2008 (6 pages)
30 September 2008Return made up to 27/07/08; no change of members (6 pages)
3 July 2008Return made up to 27/07/07; no change of members (7 pages)
17 June 2008Appointment terminated director stephen monk (1 page)
28 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
20 March 2007Return made up to 27/07/06; full list of members (7 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
27 June 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
4 May 2006Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page)
22 September 2005Return made up to 27/07/05; full list of members (3 pages)
22 September 2005Location of register of members (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
27 July 2004Incorporation (19 pages)