Company NameMonarch Assurance Services Limited
Company StatusDissolved
Company Number01353329
CategoryPrivate Limited Company
Incorporation Date16 February 1978(46 years, 2 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameKeber Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Charles Spencer Keeble
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(25 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Cranfield Road
Moulsoe
Buckinghamshire
MK16 0HL
Secretary NameB & T Secretaries Limited (Corporation)
StatusClosed
Appointed13 April 1992(14 years, 1 month after company formation)
Appointment Duration20 years, 9 months (closed 08 January 2013)
Correspondence AddressHolland House 1/5 Oakfield
Sale
Cheshire
M33 6TT
Director NameJohn Dargavel
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(14 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kenwood Avenue
Burnage
Manchester
Lancashire
M19 1EJ
Director NameThomas Patrick Denton Taylor
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(14 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 23 May 2008)
RoleSolicitor
Correspondence AddressLongfield
Old Castletown Road
Port Soderick
Isle Of Man
IM4 1BB
Director NameRoyston Cliffe Walker
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(14 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2007)
RoleChartered Accountant
Correspondence AddressDilmun Lodge
Harrop Road Hale
Altrincham
Cheshire
WA15 9DA
Director NameMr Stephen Paul Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(30 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameMr John Keith Tenconi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(30 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundwood
Wellington Avenue
Virginia Water
Surrey
GU25 4QR

Location

Registered AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Shareholders

10k at £1Monarch Assurance Investments LTD
99.99%
Ordinary
1 at £1Vista Nominees LTD
0.01%
Ordinary

Financials

Year2014
Net Worth-£17,760
Current Liabilities£21,930

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
1 September 2012Termination of appointment of John Dargavel as a director (1 page)
1 September 2012Termination of appointment of John Dargavel as a director on 1 September 2012 (1 page)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 10,000
(5 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 10,000
(5 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
25 November 2010Director's details changed for Mr Peter Charles Spencer Keeble on 24 November 2010 (3 pages)
25 November 2010Director's details changed for Mr Peter Charles Spencer Keeble on 24 November 2010 (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 September 2010Quoting section 519 (1 page)
3 September 2010Quoting section 519 (1 page)
16 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for John Dargavel on 16 October 2009 (2 pages)
16 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for John Dargavel on 16 October 2009 (2 pages)
16 April 2010Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
16 April 2010Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
13 November 2009Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 13 November 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
22 September 2009Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page)
22 September 2009Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 61 washway road, now: oakfield; Post Code was: M33 7SS, now: M33 6TT (1 page)
21 August 2009Appointment terminated director stephen robinson (1 page)
21 August 2009Appointment Terminated Director stephen robinson (1 page)
21 August 2009Appointment terminated director john tenconi (1 page)
21 August 2009Appointment Terminated Director john tenconi (1 page)
29 April 2009Return made up to 13/04/09; full list of members (4 pages)
29 April 2009Secretary's change of particulars / b & t secretaries LIMITED / 17/11/2008 (1 page)
29 April 2009Location of debenture register (1 page)
29 April 2009Return made up to 13/04/09; full list of members (4 pages)
29 April 2009Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS (1 page)
29 April 2009Location of debenture register (1 page)
28 December 2008Full accounts made up to 31 December 2007 (14 pages)
28 December 2008Full accounts made up to 31 December 2007 (14 pages)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
24 October 2008Director appointed john keith tenconi (2 pages)
24 October 2008Appointment terminated director thomas taylor (1 page)
24 October 2008Director appointed john keith tenconi (2 pages)
24 October 2008Director appointed stephen paul robinson (2 pages)
24 October 2008Appointment Terminated Director thomas taylor (1 page)
24 October 2008Director appointed stephen paul robinson (2 pages)
22 April 2008Return made up to 13/04/08; full list of members (4 pages)
22 April 2008Return made up to 13/04/08; full list of members (4 pages)
22 April 2008Location of register of members (1 page)
22 April 2008Location of register of members (1 page)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
25 July 2007Director resigned (2 pages)
25 July 2007Director resigned (2 pages)
18 May 2007Return made up to 13/04/07; no change of members (8 pages)
18 May 2007Return made up to 13/04/07; no change of members (8 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
27 April 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 April 2006Return made up to 13/04/06; full list of members (8 pages)
20 December 2005Full accounts made up to 31 December 2004 (13 pages)
20 December 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
30 August 2005Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
30 August 2005Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
28 April 2005Return made up to 13/04/05; full list of members (8 pages)
28 April 2005Return made up to 13/04/05; full list of members (8 pages)
11 October 2004Full accounts made up to 31 December 2003 (11 pages)
11 October 2004Full accounts made up to 31 December 2003 (11 pages)
10 May 2004Return made up to 13/04/04; full list of members (8 pages)
10 May 2004Return made up to 13/04/04; full list of members (8 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
17 September 2003Full accounts made up to 31 December 2002 (11 pages)
17 September 2003Full accounts made up to 31 December 2002 (11 pages)
2 May 2003Return made up to 13/04/03; full list of members (7 pages)
2 May 2003Return made up to 13/04/03; full list of members (7 pages)
10 September 2002Full accounts made up to 31 December 2001 (11 pages)
10 September 2002Full accounts made up to 31 December 2001 (11 pages)
7 May 2002Return made up to 13/04/02; full list of members (7 pages)
7 May 2002Return made up to 13/04/02; full list of members (7 pages)
27 June 2001Return made up to 13/04/01; full list of members (7 pages)
27 June 2001Return made up to 13/04/01; full list of members (7 pages)
1 May 2001Full accounts made up to 31 December 2000 (10 pages)
1 May 2001Full accounts made up to 31 December 2000 (10 pages)
28 April 2000Full accounts made up to 31 December 1999 (10 pages)
28 April 2000Full accounts made up to 31 December 1999 (10 pages)
25 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 April 2000Return made up to 13/04/00; full list of members (7 pages)
22 October 1999Full accounts made up to 31 December 1998 (10 pages)
22 October 1999Full accounts made up to 31 December 1998 (10 pages)
9 June 1999Registered office changed on 09/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page)
9 June 1999Registered office changed on 09/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page)
4 June 1999Return made up to 13/04/99; no change of members (6 pages)
4 June 1999Return made up to 13/04/99; no change of members (6 pages)
11 May 1998Full accounts made up to 31 December 1997 (11 pages)
11 May 1998Full accounts made up to 31 December 1997 (11 pages)
20 April 1998Return made up to 13/04/98; no change of members (7 pages)
20 April 1998Return made up to 13/04/98; no change of members (7 pages)
19 September 1997Full accounts made up to 31 December 1996 (11 pages)
19 September 1997Full accounts made up to 31 December 1996 (11 pages)
1 May 1997Return made up to 13/04/97; full list of members (7 pages)
1 May 1997Return made up to 13/04/97; full list of members (7 pages)
26 June 1996Return made up to 13/04/96; no change of members (7 pages)
26 June 1996Return made up to 13/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 March 1996Full accounts made up to 31 December 1995 (10 pages)
19 March 1996Full accounts made up to 31 December 1995 (10 pages)
20 January 1983Company name changed\certificate issued on 20/01/83 (2 pages)
20 January 1983Company name changed\certificate issued on 20/01/83 (2 pages)
16 February 1978Incorporation (18 pages)
16 February 1978Incorporation (18 pages)
16 February 1978Certificate of incorporation (1 page)
16 February 1978Certificate of incorporation (1 page)