Company NameMonarch Bedrooms Limited
Company StatusDissolved
Company Number01402699
CategoryPrivate Limited Company
Incorporation Date29 November 1978(45 years, 5 months ago)
Dissolution Date6 November 2009 (14 years, 5 months ago)
Previous NameHarrison Monarch (Manchester) Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameAnne Wightman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(12 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 06 November 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Pine Road
Bramhall
Stockport
Cheshire
SK7 2JN
Director NameMr Roy Wightman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(12 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Pine Road
Bramhall
Stockport
Cheshire
SK7 2JN
Secretary NameAnne Wightman
NationalityBritish
StatusClosed
Appointed28 February 1991(12 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Pine Road
Bramhall
Stockport
Cheshire
SK7 2JN
Director NameMr Peter Wightman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(22 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 06 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AL

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£147,076
Current Liabilities£322,565

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 June 2010Bona Vacantia disclaimer (1 page)
6 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2009Notice of move from Administration to Dissolution (15 pages)
6 August 2009Administrator's progress report to 29 July 2009 (15 pages)
1 June 2009Administrator's progress report to 6 May 2009 (15 pages)
17 January 2009Result of meeting of creditors (28 pages)
31 December 2008Statement of affairs with form 2.14B (6 pages)
31 December 2008Statement of administrator's proposal (17 pages)
14 November 2008Registered office changed on 14/11/2008 from unit 8 vaughan industrial estate west gorton manchester greater manchester M12 5DU (1 page)
14 November 2008Appointment of an administrator (1 page)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
31 March 2008Director's change of particulars / peter wightman / 12/10/2007 (2 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
23 April 2007Return made up to 26/03/07; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 May 2006Return made up to 26/03/06; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 April 2004Return made up to 26/03/04; full list of members (7 pages)
12 February 2004Ad 08/01/04--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
12 February 2004Nc inc already adjusted 08/01/04 (2 pages)
12 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 April 2002Return made up to 26/03/02; full list of members (8 pages)
3 April 2002Registered office changed on 03/04/02 from: 349 kingsway burnage manchester M19 1NQ (1 page)
21 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 March 2001Return made up to 14/02/01; full list of members (7 pages)
6 February 2001New director appointed (2 pages)
21 June 2000Company name changed harrison monarch (manchester) li mited\certificate issued on 22/06/00 (2 pages)
28 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
23 February 2000Return made up to 14/02/00; full list of members (6 pages)
15 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 February 1999Return made up to 14/02/99; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 February 1998Return made up to 14/02/98; no change of members (4 pages)
1 April 1997Accounts for a medium company made up to 30 September 1996 (8 pages)
27 February 1997Return made up to 14/02/97; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 March 1996Return made up to 14/02/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)