Company NameTwo Monkeys Limited
Company StatusDissolved
Company Number05429324
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)
Previous NameBroomco (3801) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJulie Abbott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(4 months after company formation)
Appointment Duration3 years, 3 months (closed 25 November 2008)
RoleCompany Director
Correspondence Address21 Hawthorn Villas
Holmes Chapel
Cheshire
CW4 7AR
Director NameMrs Samantha Kate Ogden
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(4 months after company formation)
Appointment Duration3 years, 3 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Cross Lane
Church Minshull
Nantwich
Cheshire
CW5 6DY
Secretary NameMrs Samantha Kate Ogden
NationalityBritish
StatusClosed
Appointed23 August 2005(4 months after company formation)
Appointment Duration3 years, 3 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Cross Lane
Church Minshull
Nantwich
Cheshire
CW5 6DY
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressBridge House
Cross Lane Church Minshull
Nantwich
Cheshire
CW5 6DY
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChurch Minshull
WardBunbury

Financials

Year2014
Net Worth-£189
Cash£116
Current Liabilities£914

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
30 June 2008Application for striking-off (2 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
18 May 2007Return made up to 19/04/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
25 April 2006Return made up to 19/04/06; full list of members (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005Company name changed broomco (3801) LIMITED\certificate issued on 01/09/05 (2 pages)