Company NameMonarflex Ltd
Company StatusDissolved
Company Number01104660
CategoryPrivate Limited Company
Incorporation Date28 March 1973(51 years, 1 month ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul Stel
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2010(37 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 04 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressIcopal Barton Dock Road
Stretford
Manchester
M32 0YL
Secretary NameMr Paul Stel
StatusClosed
Appointed28 July 2010(37 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 04 February 2014)
RoleCompany Director
Correspondence AddressIcopal Barton Dock Road
Stretford
Manchester
M32 0YL
Director NameMr Matthew James Mylrea Scoffield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(38 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIcopal Barton Dock Road
Stretford
Manchester
M32 0YL
Director NameMr Graham Falcke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 February 1993)
RoleSales & Marketing Director
Correspondence Address4 The Croft
Flitwick
Beds
MK45 1DL
Director NameMr Peter Solbeck
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed31 December 1992(19 years, 9 months after company formation)
Appointment Duration5 years (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressEgtoftevej 11
Vedbaek 2950 Denmark
Foreign
Director NameMr Frederick Colvin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressThe Old Timbers
4 The Great North Road Brookman Park
Hatfield
Herts
Secretary NameMrs Annette Solbeck
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 1996)
RoleCompany Director
Correspondence AddressRungsted Strandvej 203
2960 Rungsted
Denmark
Director NameJohn William Douglas Anderson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFosters Leap Barn
Fosters Leap Wycoller
Colne
Lancashire
BB8 7SU
Director NameJohn William Douglas
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressAnderson Fosters Leap Barn
Fosters Leap
Wycoller Colne
Lancashire
BB8 7SH
Director NameMr Michael David Roberts
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(22 years after company formation)
Appointment Duration9 years, 5 months (resigned 21 September 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFoxley
Main Street Twyford
Buckingham
Buckinghamshire
MK18 4EP
Director NameJan Johan Kuhl
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(23 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 12 June 2002)
RoleBusininess Dir/Finance
Correspondence Address204
65 Penfold Street
London
NW8 8PQ
Secretary NameAnnette Marilyn Bird
NationalityBritish
StatusResigned
Appointed29 May 1996(23 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Oakwood Close
Stevenage
Hertfordshire
SG2 9QS
Director NameDr Roy Hunter Jenkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(29 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House, 367 Hale Road
Hale Barns
Altrincham
WA15 8TG
Secretary NameMr Christopher James Edward Finnerty
NationalityBritish
StatusResigned
Appointed01 July 2002(29 years, 3 months after company formation)
Appointment Duration8 years (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameTorben Villumsen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(31 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 July 2005)
RoleCompany Director
Correspondence Address11 Albany Road
Wilmslow
Cheshire
SK9 6LL
Director NameMr James Mathieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(32 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Badgers Meadow
Pwllmeyric
Chepstow
Gwent
NP16 6UE
Wales
Director NameMr Christopher James Edward Finnerty
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(32 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 July 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameMr Ole Rosgaard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(37 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 August 2011)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressBarton Dock Road
Stretford
Manchester
M32 0YL

Contact

Websitewww.icopal.co.uk/
Telephone0161 8654444
Telephone regionManchester

Location

Registered AddressIcopal Barton Dock Road
Stretford
Manchester
M32 0YL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Icopal LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Register(s) moved to registered office address (1 page)
3 January 2014Register(s) moved to registered office address (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013Application to strike the company off the register (3 pages)
11 October 2013Application to strike the company off the register (3 pages)
3 July 2013Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2013 (2 pages)
30 May 2013Statement by directors (1 page)
30 May 2013Statement of capital on 30 May 2013
  • GBP 1
(4 pages)
30 May 2013Statement of capital on 30 May 2013
  • GBP 1
(4 pages)
30 May 2013Solvency statement dated 24/05/13 (1 page)
30 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 May 2013Solvency Statement dated 24/05/13 (1 page)
30 May 2013Statement by Directors (1 page)
30 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 July 2012Registered office address changed from Barton Dock Road Stretford Manchester M32 0YL on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Barton Dock Road Stretford Manchester M32 0YL on 11 July 2012 (1 page)
3 July 2012Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2012 (2 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 January 2012Director's details changed for Mr Matthew James Mylrea Scoffield on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Matthew James Mylrea Scoffield on 12 January 2012 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Register inspection address has been changed from Monarflex Anderson Barton Dock Road Stretford Manchester Greater Manchester M32 0YL (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Register inspection address has been changed from Monarflex Anderson Barton Dock Road Stretford Manchester Greater Manchester M32 0YL (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 August 2011Termination of appointment of Ole Rosgaard as a director (1 page)
8 August 2011Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages)
8 August 2011Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages)
8 August 2011Termination of appointment of Ole Rosgaard as a director (1 page)
24 May 2011Secretary's details changed for Mr Paul Stel on 23 May 2011 (1 page)
24 May 2011Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages)
24 May 2011Secretary's details changed for Mr Paul Stel on 23 May 2011 (1 page)
24 May 2011Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 July 2010Appointment of Mr Paul Stel as a secretary (1 page)
28 July 2010Termination of appointment of James Mathieson as a director (1 page)
28 July 2010Termination of appointment of James Mathieson as a director (1 page)
28 July 2010Appointment of Mr Ole Rosgaard as a director (2 pages)
28 July 2010Appointment of Mr Paul Stel as a secretary (1 page)
28 July 2010Termination of appointment of Christopher Finnerty as a secretary (1 page)
28 July 2010Appointment of Mr Ole Rosgaard as a director (2 pages)
28 July 2010Termination of appointment of Christopher Finnerty as a secretary (1 page)
28 July 2010Termination of appointment of Christopher Finnerty as a director (1 page)
28 July 2010Termination of appointment of Christopher Finnerty as a director (1 page)
4 June 2010Appointment of Mr Paul Stel as a director (2 pages)
4 June 2010Appointment of Mr Paul Stel as a director (2 pages)
4 January 2010Director's details changed for Mr. James Mathieson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr. James Mathieson on 4 January 2010 (2 pages)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Director's details changed for Mr Christopher James Edward Finnerty on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr. James Mathieson on 4 January 2010 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mr Christopher James Edward Finnerty on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Christopher James Edward Finnerty on 4 January 2010 (2 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
19 July 2005New director appointed (1 page)
19 July 2005New director appointed (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
5 July 2005Director resigned (1 page)
30 December 2004Return made up to 31/12/04; full list of members (7 pages)
30 December 2004Return made up to 31/12/04; full list of members (7 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
12 July 2004Resolutions
  • RES13 ‐ Officers appointed 24/06/04
(1 page)
12 July 2004Resolutions
  • RES13 ‐ Officers appointed 24/06/04
(1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
2 July 2003Auditor's resignation (1 page)
2 July 2003Auditor's resignation (1 page)
20 March 2003Return made up to 31/12/02; full list of members (7 pages)
20 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(7 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
7 January 2002Return made up to 31/12/01; no change of members (6 pages)
7 January 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Full accounts made up to 31 December 1999 (13 pages)
11 January 2001Full accounts made up to 31 December 1999 (13 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
7 January 2000Return made up to 31/12/99; no change of members (6 pages)
7 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 September 1998Full accounts made up to 31 December 1997 (15 pages)
8 September 1998Full accounts made up to 31 December 1997 (15 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
3 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
4 February 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
30 August 1996Full accounts made up to 31 December 1995 (17 pages)
30 August 1996Full accounts made up to 31 December 1995 (17 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996New secretary appointed (2 pages)
7 June 1996Secretary resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
27 September 1995Full group accounts made up to 31 December 1994 (20 pages)
27 September 1995Full group accounts made up to 31 December 1994 (20 pages)
14 July 1995Auditor's resignation (1 page)
14 July 1995Auditor's resignation (2 pages)
11 May 1995Director's particulars changed (1 page)
11 May 1995Director's particulars changed (2 pages)
27 April 1995Full group accounts made up to 31 July 1994 (19 pages)
27 April 1995Full group accounts made up to 31 July 1994 (19 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (1 page)
30 March 1995Declaration of satisfaction of mortgage/charge (1 page)
30 March 1995Declaration of satisfaction of mortgage/charge (1 page)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
17 October 1992Particulars of mortgage/charge (13 pages)
17 October 1992Particulars of mortgage/charge (13 pages)
28 March 1973Incorporation (38 pages)
28 March 1973Incorporation (38 pages)