Company NameMono Pumps (UK) Limited
Company StatusDissolved
Company Number00433119
CategoryPrivate Limited Company
Incorporation Date14 April 1947(77 years ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Naylon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(55 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 06 April 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address338 Newton Road
Lowton
Warrington
Cheshire
WA3 1HE
Director NameSteven Grenville Valentine
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(55 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 06 April 2004)
RoleFinance Director
Correspondence Address4 Leyland Grove
Haslington
Crewe
CW1 5ZE
Secretary NameM Gay Mather
NationalityAmerican
StatusClosed
Appointed22 July 2003(56 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 06 April 2004)
RoleCompany Director
Correspondence Address2717 Luella
Deer Park
Texas 77536
United States
Director NameMr Michael Harrison
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(44 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 August 1991)
RoleManager
Country of ResidenceEngland
Correspondence Address126 Manchester Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6TP
Director NameLeslie George Moller
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(44 years, 2 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(44 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 October 2002)
RoleManaging Director
Correspondence Address4735 Hastings Drive
Brookfield
Wisconsin
53045
Director NamePhilip Arthur Laxton White
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(44 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 August 1991)
RoleCompany Director
Correspondence AddressFreshfields Firs Lane
Appleton Warrington
Cheshire
WA4 5LB
Secretary NameJohn Robert Torkington
NationalityBritish
StatusResigned
Appointed13 June 1991(44 years, 2 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(44 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 October 2002)
RoleFinancial Director
Correspondence Address15 Heathway
Caterham
Surrey
CR3 5DN

Location

Registered AddressPO Box 14
Martin Street
Audenshaw
Manchester
M34 5DQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,200

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2003Application for striking-off (1 page)
28 September 2003Return made up to 13/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2003New secretary appointed (2 pages)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
23 July 2003Secretary resigned (1 page)
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)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 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)
21 July 2000Accounts for a dormant company 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)
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)
22 July 1998Accounts for a dormant company made up to 31 October 1997 (3 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
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
22 July 1996Return made up to 13/06/96; full list of members (6 pages)
25 September 1995Director resigned (2 pages)
31 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
21 June 1995Return made up to 13/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
31 January 1984Company name changed\certificate issued on 31/01/84 (2 pages)