Company NameMono Pumps (Manufacturing) Limited
Company StatusDissolved
Company Number00131406
CategoryPrivate Limited Company
Incorporation Date3 October 1913(110 years, 7 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous NameJ.& E.Arnfield Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Naylon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(89 years after company formation)
Appointment Duration9 years, 3 months (closed 10 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address338 Newton Road
Lowton
Warrington
Cheshire
WA3 1HE
Director NameMr Steven Grenville Valentine
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(89 years after company formation)
Appointment Duration9 years, 3 months (closed 10 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Barnes Close
Haslington
Crewe
CW1 5ZG
Director NameChristopher Paul O'Neil
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(97 years, 10 months after company formation)
Appointment Duration5 months, 1 week (closed 10 January 2012)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Forest Park
Stonehaven
Kincardineshire
AB39 2GF
Scotland
Secretary NameAlastair James Fleming
StatusClosed
Appointed30 September 2011(98 years after company formation)
Appointment Duration3 months, 1 week (closed 10 January 2012)
RoleCompany Director
Correspondence AddressC/O National Oilwell Varco Badentoy Crescent, Bade
Portlethen
Aberdeen
AB12 4YD
Scotland
Director NameLeslie George Moller
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(77 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chester Court
Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameWilliam Evans Oconnor
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1991(77 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 October 2002)
RoleManaging Director
Correspondence Address4735 Hastings Drive
Brookfield
Wisconsin
53045
Secretary NameJohn Robert Torkington
NationalityBritish
StatusResigned
Appointed13 June 1991(77 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address2 Barwell Close
Reddish
Stockport
Cheshire
SK5 6YF
Director NameMichael James Kennedy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(77 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 October 2002)
RoleFinancial Director
Correspondence Address15 Heathway
Caterham
Surrey
CR3 5DN
Secretary NameM Gay Mather
NationalityAmerican
StatusResigned
Appointed22 July 2003(89 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2006)
RoleCompany Director
Correspondence Address2717 Luella
Deer Park
Texas 77536
United States
Secretary NameMrs Katherine Jennifer Leighton
NationalityBritish
StatusResigned
Appointed09 February 2006(92 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressKirk House
Victoria Terrace, Kemnay
Inverurie
Aberdeenshire
AB51 5RL
Scotland
Director NameMr Thomas Douglas Boyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(92 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 July 2011)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanark
Old Inn Road, Findon Portlethen
Aberdeen
AB12 3RT
Scotland
Secretary NameMr Christopher Paul O'Neil
NationalityBritish
StatusResigned
Appointed11 September 2009(96 years after company formation)
Appointment Duration2 years (resigned 30 September 2011)
RoleTax Manager
Correspondence Address69 Forest Park
Stonehaven
Kincardineshire
AB39 2GF
Scotland
Director NameDavid James Keener
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2011(97 years, 9 months after company formation)
Appointment Duration1 month (resigned 03 August 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOranjestraat 33
4819 Xp
Rijsbergen
Netherlands

Contact

Websitemono-pumps.com
Email address[email protected]
Telephone0161 3399000
Telephone regionManchester

Location

Registered AddressMono Pumps Limited, Martin
Street, Audenshaw
Manchester
M34 5JA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

1 at £1Mono Pumps LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2011Termination of appointment of Christopher O'neil as a secretary (1 page)
6 October 2011Appointment of Alastair James Fleming as a secretary on 30 September 2011 (2 pages)
6 October 2011Termination of appointment of Christopher Paul O'neil as a secretary on 30 September 2011 (1 page)
6 October 2011Appointment of Alastair James Fleming as a secretary (2 pages)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
14 September 2011Application to strike the company off the register (3 pages)
14 September 2011Application to strike the company off the register (3 pages)
3 August 2011Termination of appointment of David Keener as a director (1 page)
3 August 2011Termination of appointment of David Keener as a director (1 page)
3 August 2011Appointment of Christopher Paul O'neil as a director (2 pages)
3 August 2011Appointment of Christopher Paul O'neil as a director (2 pages)
14 July 2011Appointment of David James Keener as a director (3 pages)
14 July 2011Appointment of David James Keener as a director (3 pages)
13 July 2011Termination of appointment of Thomas Boyle as a director (2 pages)
13 July 2011Termination of appointment of Thomas Boyle as a director (2 pages)
21 June 2011Director's details changed for Mr Thomas Douglas Boyle on 13 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Thomas Douglas Boyle on 13 June 2011 (2 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
(6 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
(6 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
18 January 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
22 December 2010Solvency Statement dated 17/12/10 (1 page)
22 December 2010Statement of capital on 22 December 2010
  • GBP 1
(4 pages)
22 December 2010Solvency statement dated 17/12/10 (1 page)
22 December 2010Statement by directors (1 page)
22 December 2010Statement of capital on 22 December 2010
  • GBP 1
(4 pages)
22 December 2010Statement by Directors (1 page)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(28 pages)
22 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 November 2010Termination of appointment of Katherine Leighton as a secretary (1 page)
15 November 2010Termination of appointment of Katherine Leighton as a secretary (1 page)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Mr Paul Naylon on 13 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Paul Naylon on 13 June 2010 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
27 April 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
27 April 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
17 September 2009Secretary appointed christopher paul o'neil (1 page)
17 September 2009Secretary appointed christopher paul o'neil (1 page)
2 July 2009Return made up to 13/06/09; full list of members (4 pages)
2 July 2009Return made up to 13/06/09; full list of members (4 pages)
26 February 2009Resolutions
  • RES13 ‐ Minutes 22/02/2009
(1 page)
26 February 2009Accounts made up to 31 October 2008 (4 pages)
26 February 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
26 February 2009Resolutions
  • RES13 ‐ Minutes 22/02/2009
(1 page)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
18 April 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
18 April 2008Accounts made up to 31 October 2007 (4 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
29 June 2007Return made up to 13/06/07; full list of members (2 pages)
29 June 2007Return made up to 13/06/07; full list of members (2 pages)
5 April 2007Accounts made up to 31 October 2006 (4 pages)
5 April 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
4 July 2006Return made up to 13/06/06; full list of members (2 pages)
4 July 2006Return made up to 13/06/06; full list of members (2 pages)
21 March 2006New director appointed (3 pages)
21 March 2006New director appointed (3 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
5 January 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
5 January 2006Accounts made up to 31 October 2005 (4 pages)
23 June 2005Return made up to 13/06/05; full list of members (3 pages)
23 June 2005Return made up to 13/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/06/05
(3 pages)
23 March 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
23 March 2005Accounts made up to 31 October 2004 (4 pages)
21 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
21 June 2004Return made up to 13/06/04; full list of members (2 pages)
24 December 2003Accounts for a dormant company made up to 31 October 2003 (4 pages)
24 December 2003Accounts made up to 31 October 2003 (4 pages)
16 September 2003Return made up to 13/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2003Return made up to 13/06/03; full list of members (7 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
3 September 2003Accounts made up to 31 October 2002 (4 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
12 September 2002Return made up to 13/06/02; full list of members (7 pages)
12 September 2002Return made up to 13/06/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 September 2001Accounts made up to 31 October 2000 (3 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
1 August 2001Return made up to 13/06/01; full list of members (6 pages)
1 August 2001Return made up to 13/06/01; full list of members (6 pages)
21 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
21 July 2000Accounts made up to 31 October 1999 (3 pages)
21 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Return made up to 13/06/00; full list of members (6 pages)
19 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
19 August 1999Return made up to 13/06/99; full list of members (6 pages)
19 August 1999Return made up to 13/06/99; full list of members (6 pages)
19 August 1999Accounts made up to 31 October 1998 (3 pages)
22 July 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
22 July 1998Accounts made up to 31 October 1997 (3 pages)
6 August 1997Accounts made up to 31 October 1996 (3 pages)
6 August 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
6 August 1997Return made up to 13/06/97; no change of members (4 pages)
20 August 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
20 August 1996Accounts made up to 31 October 1995 (3 pages)
22 July 1996Return made up to 13/06/96; full list of members (6 pages)
22 July 1996Return made up to 13/06/96; full list of members (6 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (1 page)
6 September 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
6 September 1995Accounts made up to 31 October 1994 (3 pages)
21 June 1995Return made up to 13/06/95; no change of members (4 pages)
21 June 1995Return made up to 13/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)
30 April 1985Accounts made up to 31 October 1984 (15 pages)
30 April 1985Accounts made up to 31 October 1984 (15 pages)
16 June 1984Accounts made up to 31 October 1983 (14 pages)
16 June 1984Accounts made up to 31 October 1983 (14 pages)
10 May 1983Accounts made up to 30 November 1982 (11 pages)
10 May 1983Accounts made up to 30 November 1982 (11 pages)
1 December 1980Company name changed\certificate issued on 01/12/80 (2 pages)
1 December 1980Company name changed\certificate issued on 01/12/80 (2 pages)