Lowton
Warrington
Cheshire
WA3 1HE
Director Name | Mr Steven Grenville Valentine |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(89 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 10 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Barnes Close Haslington Crewe CW1 5ZG |
Director Name | Christopher Paul O'Neil |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2011(97 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 10 January 2012) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Forest Park Stonehaven Kincardineshire AB39 2GF Scotland |
Secretary Name | Alastair James Fleming |
---|---|
Status | Closed |
Appointed | 30 September 2011(98 years after company formation) |
Appointment Duration | 3 months, 1 week (closed 10 January 2012) |
Role | Company Director |
Correspondence Address | C/O National Oilwell Varco Badentoy Crescent, Bade Portlethen Aberdeen AB12 4YD Scotland |
Director Name | Leslie George Moller |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(77 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chester Court Chester Road Northwood Middlesex HA6 1BQ |
Director Name | William Evans Oconnor |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1991(77 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 October 2002) |
Role | Managing Director |
Correspondence Address | 4735 Hastings Drive Brookfield Wisconsin 53045 |
Secretary Name | John Robert Torkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(77 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 2 Barwell Close Reddish Stockport Cheshire SK5 6YF |
Director Name | Michael James Kennedy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(77 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 October 2002) |
Role | Financial Director |
Correspondence Address | 15 Heathway Caterham Surrey CR3 5DN |
Secretary Name | M Gay Mather |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 July 2003(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 2006) |
Role | Company Director |
Correspondence Address | 2717 Luella Deer Park Texas 77536 United States |
Secretary Name | Mrs Katherine Jennifer Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(92 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 October 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Kirk House Victoria Terrace, Kemnay Inverurie Aberdeenshire AB51 5RL Scotland |
Director Name | Mr Thomas Douglas Boyle |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(92 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 July 2011) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanark Old Inn Road, Findon Portlethen Aberdeen AB12 3RT Scotland |
Secretary Name | Mr Christopher Paul O'Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(96 years after company formation) |
Appointment Duration | 2 years (resigned 30 September 2011) |
Role | Tax Manager |
Correspondence Address | 69 Forest Park Stonehaven Kincardineshire AB39 2GF Scotland |
Director Name | David James Keener |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2011(97 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 03 August 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Oranjestraat 33 4819 Xp Rijsbergen Netherlands |
Website | mono-pumps.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3399000 |
Telephone region | Manchester |
Registered Address | Mono Pumps Limited, Martin Street, Audenshaw Manchester M34 5JA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
1 at £1 | Mono Pumps LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2011 | Termination of appointment of Christopher O'neil as a secretary (1 page) |
6 October 2011 | Appointment of Alastair James Fleming as a secretary on 30 September 2011 (2 pages) |
6 October 2011 | Termination of appointment of Christopher Paul O'neil as a secretary on 30 September 2011 (1 page) |
6 October 2011 | Appointment of Alastair James Fleming as a secretary (2 pages) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2011 | Application to strike the company off the register (3 pages) |
14 September 2011 | Application to strike the company off the register (3 pages) |
3 August 2011 | Termination of appointment of David Keener as a director (1 page) |
3 August 2011 | Termination of appointment of David Keener as a director (1 page) |
3 August 2011 | Appointment of Christopher Paul O'neil as a director (2 pages) |
3 August 2011 | Appointment of Christopher Paul O'neil as a director (2 pages) |
14 July 2011 | Appointment of David James Keener as a director (3 pages) |
14 July 2011 | Appointment of David James Keener as a director (3 pages) |
13 July 2011 | Termination of appointment of Thomas Boyle as a director (2 pages) |
13 July 2011 | Termination of appointment of Thomas Boyle as a director (2 pages) |
21 June 2011 | Director's details changed for Mr Thomas Douglas Boyle on 13 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Thomas Douglas Boyle on 13 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
18 January 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
22 December 2010 | Solvency Statement dated 17/12/10 (1 page) |
22 December 2010 | Statement of capital on 22 December 2010
|
22 December 2010 | Solvency statement dated 17/12/10 (1 page) |
22 December 2010 | Statement by directors (1 page) |
22 December 2010 | Statement of capital on 22 December 2010
|
22 December 2010 | Statement by Directors (1 page) |
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
15 November 2010 | Termination of appointment of Katherine Leighton as a secretary (1 page) |
15 November 2010 | Termination of appointment of Katherine Leighton as a secretary (1 page) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Mr Paul Naylon on 13 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Paul Naylon on 13 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
17 September 2009 | Secretary appointed christopher paul o'neil (1 page) |
17 September 2009 | Secretary appointed christopher paul o'neil (1 page) |
2 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Accounts made up to 31 October 2008 (4 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
26 February 2009 | Resolutions
|
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
18 April 2008 | Accounts made up to 31 October 2007 (4 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
29 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
5 April 2007 | Accounts made up to 31 October 2006 (4 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
4 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
21 March 2006 | New director appointed (3 pages) |
21 March 2006 | New director appointed (3 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
5 January 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
5 January 2006 | Accounts made up to 31 October 2005 (4 pages) |
23 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
23 June 2005 | Return made up to 13/06/05; full list of members
|
23 March 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
23 March 2005 | Accounts made up to 31 October 2004 (4 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members
|
21 June 2004 | Return made up to 13/06/04; full list of members (2 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
24 December 2003 | Accounts made up to 31 October 2003 (4 pages) |
16 September 2003 | Return made up to 13/06/03; full list of members
|
16 September 2003 | Return made up to 13/06/03; full list of members (7 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
3 September 2003 | Accounts made up to 31 October 2002 (4 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
12 September 2002 | Return made up to 13/06/02; full list of members (7 pages) |
12 September 2002 | Return made up to 13/06/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
3 September 2001 | Accounts made up to 31 October 2000 (3 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
1 August 2001 | Return made up to 13/06/01; full list of members (6 pages) |
1 August 2001 | Return made up to 13/06/01; full list of members (6 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
21 July 2000 | Accounts made up to 31 October 1999 (3 pages) |
21 July 2000 | Return made up to 13/06/00; full list of members
|
21 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
19 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
19 August 1999 | Return made up to 13/06/99; full list of members (6 pages) |
19 August 1999 | Return made up to 13/06/99; full list of members (6 pages) |
19 August 1999 | Accounts made up to 31 October 1998 (3 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
22 July 1998 | Accounts made up to 31 October 1997 (3 pages) |
6 August 1997 | Accounts made up to 31 October 1996 (3 pages) |
6 August 1997 | Return made up to 13/06/97; no change of members
|
6 August 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
6 August 1997 | Return made up to 13/06/97; no change of members (4 pages) |
20 August 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
20 August 1996 | Accounts made up to 31 October 1995 (3 pages) |
22 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
22 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (1 page) |
6 September 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
6 September 1995 | Accounts made up to 31 October 1994 (3 pages) |
21 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 13/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
30 April 1985 | Accounts made up to 31 October 1984 (15 pages) |
30 April 1985 | Accounts made up to 31 October 1984 (15 pages) |
16 June 1984 | Accounts made up to 31 October 1983 (14 pages) |
16 June 1984 | Accounts made up to 31 October 1983 (14 pages) |
10 May 1983 | Accounts made up to 30 November 1982 (11 pages) |
10 May 1983 | Accounts made up to 30 November 1982 (11 pages) |
1 December 1980 | Company name changed\certificate issued on 01/12/80 (2 pages) |
1 December 1980 | Company name changed\certificate issued on 01/12/80 (2 pages) |