Company NameMonkles Limited
Company StatusDissolved
Company Number06557834
CategoryPrivate Limited Company
Incorporation Date7 April 2008(15 years, 12 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stewart Michael Hurley
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(3 days after company formation)
Appointment Duration7 years, 11 months (closed 29 March 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 St. Andrews Drive
Holmes Chapel
Crewe
CW4 7DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address11 St. Andrews Drive
Holmes Chapel
Crewe
CW4 7DN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Shareholders

1 at £1Stewart Michael Hurley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (3 pages)
5 January 2016Application to strike the company off the register (3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
6 May 2015Director's details changed for Stewart Michael Hurley on 10 November 2014 (2 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Director's details changed for Stewart Michael Hurley on 10 November 2014 (2 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
22 December 2014Registered office address changed from 6 Steele Road Middlewich CW10 0RA to 11 St. Andrews Drive Holmes Chapel Crewe CW4 7DN on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 6 Steele Road Middlewich CW10 0RA to 11 St. Andrews Drive Holmes Chapel Crewe CW4 7DN on 22 December 2014 (1 page)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
10 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
10 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
10 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
10 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
12 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
12 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
12 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
1 June 2011Director's details changed for Stewart Michael Hurley on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Stewart Michael Hurley on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Stewart Michael Hurley on 1 June 2011 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (9 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (9 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (9 pages)
6 June 2009Return made up to 05/05/09; full list of members (5 pages)
6 June 2009Return made up to 05/05/09; full list of members (5 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
20 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
20 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 April 2008Director appointed stewart michael hurley (2 pages)
16 April 2008Director appointed stewart michael hurley (2 pages)
8 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
8 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
7 April 2008Incorporation (9 pages)
7 April 2008Incorporation (9 pages)