Company NameMonks World Travel (Leigh) Limited
DirectorsDavid Clark Butler and Simon John Monks
Company StatusDissolved
Company Number00618982
CategoryPrivate Limited Company
Incorporation Date15 January 1959(65 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameDavid Clark Butler
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1996(37 years, 9 months after company formation)
Appointment Duration27 years, 6 months
RoleAccountant
Correspondence Address43 Hope Fold Avenue
Atherton
Manchester
M46 0BW
Director NameSimon John Monks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1996(37 years, 9 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address3 Waltham Gardens
Leigh
Lancashire
WN7 3BT
Secretary NameDavid Clark Butler
NationalityBritish
StatusCurrent
Appointed07 October 1996(37 years, 9 months after company formation)
Appointment Duration27 years, 6 months
RoleAccountant
Correspondence Address43 Hope Fold Avenue
Atherton
Manchester
M46 0BW
Secretary NameMr Jesse Nicholson Oldfield
NationalityBritish
StatusCurrent
Appointed27 October 1999(40 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Agden Park Lane
Lymm
Cheshire
WA13 0TS
Director NameMrs Violet Muriel Gerrard
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(33 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 1994)
RoleHousewife
Correspondence Address9 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Director NameMr John Waterhouse Monks
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(33 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address31 Fairfield Road
Ainsdale
Lancashire
Director NameMr John Monks
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(33 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 1996)
RoleCompany Director
Correspondence AddressThornbush Farm House
The Grove Slag Lane Lowton
Warrington
Cheshire
WA3 2HS
Director NameMr William Ratcliffe Monks
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(33 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 1996)
RoleCompany Director
Correspondence AddressOak Tree House Hearns Lane
Faddiley
Nantwich
Cheshire
CW5 8JL
Secretary NameMr John Monks
NationalityBritish
StatusResigned
Appointed29 January 1992(33 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 1996)
RoleCompany Director
Correspondence AddressThornbush Farm House
The Grove Slag Lane Lowton
Warrington
Cheshire
WA3 2HS
Director NameJean Eaton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(35 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1996)
RoleNurse
Correspondence Address9 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Director NameJohn Arnold Gerrard
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(35 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1996)
RoleTeacher
Correspondence Address22 Oaklands Road
Lowton St Mary'S
Warrington
WA3 2LE
Director NameMr Jesse Nicholson Oldfield
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(37 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Agden Park Lane
Lymm
Cheshire
WA13 0TS

Location

Registered AddressElliothouse 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£8,403,595
Gross Profit£806,620
Net Worth£380,538
Cash£168,431
Current Liabilities£421,632

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 October 2003Dissolved (1 page)
29 July 2003Return of final meeting of creditors (1 page)
20 October 2000Administrator's abstract of receipts and payments (3 pages)
25 August 2000Appointment of a liquidator (1 page)
17 August 2000Notice of discharge of Administration Order (4 pages)
17 August 2000Order of court to wind up (3 pages)
11 May 2000Administrator's abstract of receipts and payments (3 pages)
3 February 2000Notice of result of meeting of creditors (19 pages)
25 January 2000Statement of administrator's proposal (18 pages)
9 November 1999Registered office changed on 09/11/99 from: 126 bradshawgate leigh lancs WN7 4NR (1 page)
5 November 1999Notice of Administration Order (1 page)
5 November 1999Administration Order (5 pages)
4 November 1999New secretary appointed (1 page)
2 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
7 July 1999Director resigned (1 page)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 April 1999Full accounts made up to 31 August 1998 (20 pages)
1 February 1999Return made up to 29/01/99; full list of members (6 pages)
13 March 1998Return made up to 29/01/98; no change of members (4 pages)
10 March 1998Full accounts made up to 31 August 1997 (19 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1997Return made up to 29/01/97; no change of members (4 pages)
10 December 1996Full accounts made up to 31 August 1996 (17 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
24 October 1996Ad 16/10/96--------- £ si 22104@1=22104 £ ic 70000/92104 (2 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996Accounting reference date shortened from 31/10/96 to 31/08/96 (1 page)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996Secretary resigned;director resigned (1 page)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Director resigned (1 page)
21 May 1996Particulars of mortgage/charge (4 pages)
11 February 1996Return made up to 29/01/96; full list of members (8 pages)
11 February 1996Full accounts made up to 31 October 1995 (15 pages)