Monte Carlo
Mc 98000
Monaco
Director Name | Mr Kenneth Hamer |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(59 years after company formation) |
Appointment Duration | 16 years, 10 months (closed 13 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Chiltern Close Shaw Oldham Lancashire OL2 7RL |
Director Name | Mr John Wilton Sayers |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(59 years after company formation) |
Appointment Duration | 16 years, 10 months (closed 13 May 2008) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 7 St Gabriels Close Castleton Rochdale Lancashire OL11 2TG |
Secretary Name | Mr Kenneth Hamer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(59 years after company formation) |
Appointment Duration | 16 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Chiltern Close Shaw Oldham Lancashire OL2 7RL |
Director Name | Samuel Cummings |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(59 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 April 1998) |
Role | Sporting Rifle Manufacturer |
Correspondence Address | PO Box 188 Monte Carlo Mc 98004 |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £93,934 |
Current Liabilities | £93,991 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 June 2007 | Full accounts made up to 31 March 2007 (17 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Declaration of solvency (3 pages) |
8 June 2007 | Appointment of a voluntary liquidator (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: po box 500 2 hardman street manchester M60 2AT (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: po box 500 201 deansgate manchester M60 2AT (1 page) |
5 March 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2006 | Return made up to 11/07/06; full list of members
|
12 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
24 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
28 September 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
10 August 2004 | Return made up to 11/07/04; full list of members
|
9 September 2003 | Return made up to 11/07/03; full list of members (7 pages) |
13 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
8 August 2002 | S 394 companies act (1 page) |
2 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
27 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
24 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 August 1998 | Return made up to 11/07/98; no change of members (4 pages) |
11 June 1998 | Director resigned (1 page) |
4 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
4 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: interarms house 1 worsley st manchester M15 4LP (1 page) |
4 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 August 1996 | Return made up to 11/07/96; no change of members
|
17 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 October 1980 | Accounts made up to 31 March 1980 (11 pages) |
25 July 1932 | Incorporation (20 pages) |