Company NameMondegreen Environmental Body Limited
Company StatusDissolved
Company Number06087842
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Neil Carrigan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Watkins Drive
Prestwich
Manchester
M25 0DR
Director NameMr Michael Keith Whiting
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Riddings Road
Hale
Altrincham
Cheshire
WA15 9DS
Secretary NameMr Michael Keith Whiting
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Riddings Road
Hale
Altrincham
Cheshire
WA15 9DS
Director NameMr James Cunningham Graham
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(2 days after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Craigmaddie Gardens
Torrance
Glasgow
Lanarkshire
G64 4LW
Scotland

Contact

Websitewww.mondegreen.org.uk/

Location

Registered AddressBrandon House
King Street
Knutsford
Cheshire
WA16 6DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£2,248,865
Cash£2,187,672
Current Liabilities£8,605

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 7 February 2016 no member list (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 February 2015Annual return made up to 7 February 2015 no member list (5 pages)
10 February 2015Annual return made up to 7 February 2015 no member list (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 7 February 2014 no member list (5 pages)
19 February 2014Annual return made up to 7 February 2014 no member list (5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Registered office address changed from C/O Bwmacfarlane Llp Castle Chambers 43 Castle Street Liverpool L2 9SH United Kingdom on 25 July 2013 (1 page)
18 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
18 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 7 February 2012 no member list (5 pages)
13 February 2012Annual return made up to 7 February 2012 no member list (5 pages)
13 February 2012Registered office address changed from B W Macfarlane Llp Sixth Floor Castle Chambers 43 Castle Street Liverpool L2 9SH on 13 February 2012 (1 page)
6 February 2012Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9SH on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9SH on 6 February 2012 (2 pages)
6 January 2012Registered office address changed from Percy Westhead & Company Greg's Buildings 1 Booth Street Manchester M2 4AD on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from Percy Westhead & Company Greg's Buildings 1 Booth Street Manchester M2 4AD on 6 January 2012 (2 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 June 2011Section 519 (1 page)
18 February 2011Annual return made up to 7 February 2011 no member list (5 pages)
18 February 2011Annual return made up to 7 February 2011 no member list (5 pages)
7 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
17 February 2010Annual return made up to 7 February 2010 no member list (4 pages)
17 February 2010Annual return made up to 7 February 2010 no member list (4 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 February 2009Annual return made up to 07/02/09 (3 pages)
5 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
9 September 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
28 April 2008Registered office changed on 28/04/2008 from 7 watkins drive, prestwich manchester greater manchester M25 0DR (1 page)
18 February 2008Annual return made up to 07/02/08 (2 pages)
28 February 2007Memorandum and Articles of Association (4 pages)
28 February 2007New director appointed (1 page)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2007Incorporation (16 pages)