Company NameMonablake Limited
Company StatusDissolved
Company Number01116023
CategoryPrivate Limited Company
Incorporation Date30 May 1973(50 years, 11 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ajay Babubhai Kapadia
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1992(19 years, 5 months after company formation)
Appointment Duration21 years, 9 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Floor 4
Manchester
M2 3HZ
Director NameMr Mukesh Babubhai Kapadia
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1992(19 years, 5 months after company formation)
Appointment Duration21 years, 9 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Floor 4
Manchester
M2 3HZ
Secretary NameMr Ajay Babubhai Kapadia
NationalityBritish
StatusClosed
Appointed14 November 1992(19 years, 5 months after company formation)
Appointment Duration21 years, 9 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Floor 4
Manchester
M2 3HZ
Director NameBabubhai Hiralal Kapadia
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(19 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address4 The Spinney
Cheadle
Cheshire
SK8 1JA

Contact

Websitewww.fabric.co.uk/
Email address[email protected]
Telephone0161 3487348
Telephone regionManchester

Location

Registered Address61 Mosley Street
Floor 4
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Andrew Mercer LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
19 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,000
(4 pages)
18 November 2013Registered office address changed from Failsworth Mill Ashton Road West Failsworth Manchester on 18 November 2013 (1 page)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
4 October 2011Resolutions
  • RES13 ‐ Dormant/sec 238 12/09/2011
(1 page)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
19 November 2010Director's details changed for Mukesh Babubhai Kapadia on 4 November 2010 (2 pages)
19 November 2010Director's details changed for Ajay Babubhai Kapadia on 4 November 2010 (2 pages)
19 November 2010Secretary's details changed for Ajay Babubhai Kapadia on 4 November 2010 (1 page)
19 November 2010Director's details changed for Mukesh Babubhai Kapadia on 4 November 2010 (2 pages)
19 November 2010Director's details changed for Ajay Babubhai Kapadia on 4 November 2010 (2 pages)
19 November 2010Secretary's details changed for Ajay Babubhai Kapadia on 4 November 2010 (1 page)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
28 September 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
9 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2007Return made up to 14/11/07; full list of members (2 pages)
16 November 2006Return made up to 14/11/06; full list of members (2 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 December 2005Return made up to 14/11/05; full list of members (7 pages)
20 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 November 2004Return made up to 14/11/04; full list of members (7 pages)
11 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 December 2003Return made up to 14/11/03; full list of members (7 pages)
23 September 2003Full accounts made up to 31 March 2003 (8 pages)
4 December 2002Director resigned (1 page)
15 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 November 2001Return made up to 14/11/01; full list of members (7 pages)
6 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
6 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2000Return made up to 14/11/00; full list of members (7 pages)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
3 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2000Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
14 December 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
8 December 1997Return made up to 14/11/97; no change of members (5 pages)
3 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 December 1996Return made up to 14/11/96; no change of members (5 pages)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 1996Particulars of mortgage/charge (3 pages)
26 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 April 1989Particulars of mortgage/charge (5 pages)