Company NameAllen Munro Commercials Limited
Company StatusDissolved
Company Number02349960
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 2 months ago)
Dissolution Date25 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJoseph Allen Munro
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1991(2 years, 6 months after company formation)
Appointment Duration21 years, 1 month (closed 25 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allen Munro Commercials Ltd. Ringtail Court
Burscough Industrial Estate
Ormskirk
Lancashire
L40 8LB
Secretary NameMr Joseph Allen Munro
StatusClosed
Appointed11 September 2010(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 25 October 2012)
RoleCompany Director
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Peter Keith Dickinson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 April 1997)
RoleHaulier
Country of ResidenceEngland
Correspondence Address19 Brook Road
Maghull
Liverpool
Merseyside
L31 3EG
Secretary NameMr Peter Keith Dickinson
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Brook Road
Maghull
Liverpool
Merseyside
L31 3EG
Director NameMr Philip David Corfield
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 1996)
RoleBusinesman
Country of ResidenceEngland
Correspondence Address132 Renacres Lane Shirdley Hill
Halsall
Ormskirk
Lancashire
L39 8SF
Secretary NameMr Philip David Corfield
NationalityBritish
StatusResigned
Appointed11 July 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 1996)
RoleBusinesman
Country of ResidenceEngland
Correspondence Address132 Renacres Lane Shirdley Hill
Halsall
Ormskirk
Lancashire
L39 8SF
Secretary NameAnthony Michael Sephton
NationalityBritish
StatusResigned
Appointed27 June 1996(7 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 June 2004)
RoleAccountant
Correspondence Address28a Mart Lane
Burscough
Lancashire
L40 0SD
Secretary NameMr Ian James Munro
NationalityBritish
StatusResigned
Appointed30 June 2004(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMickering Farmhouse
Broad Lane
Downholland
Lancashire
L39 7HS
Secretary NameAllen Munro Commercials Ltd. (Corporation)
StatusResigned
Appointed16 June 2008(19 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 July 2008)
Correspondence AddressMunro House Ringtail Court
Burscough Industrial Estate
Ormskirk
Lancashire
L40 8LB
Secretary NameMunro Commercials Ltd. (Corporation)
StatusResigned
Appointed29 July 2008(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2010)
Correspondence AddressMunro House Ringtail Court
Burscough Industrial Estate
Ormskirk
Lancashire
L40 8LB

Location

Registered AddressMazars Llp
The Lexicon Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

150k at £1B & H Property Services LTD
99.93%
Ordinary
100 at £1J.a. Munro
0.07%
Ordinary

Financials

Year2014
Net Worth£698,412
Cash£3,552
Current Liabilities£1,774,632

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2012Final Gazette dissolved following liquidation (1 page)
25 October 2012Final Gazette dissolved following liquidation (1 page)
25 July 2012Notice of move from Administration to Dissolution (11 pages)
25 July 2012Administrator's progress report to 10 July 2012 (9 pages)
25 July 2012Administrator's progress report to 10 July 2012 (9 pages)
25 July 2012Notice of move from Administration to Dissolution on 20 July 2012 (11 pages)
16 January 2012Notice of extension of period of Administration (1 page)
16 January 2012Administrator's progress report to 10 January 2012 (9 pages)
16 January 2012Notice of extension of period of Administration (1 page)
16 January 2012Administrator's progress report to 10 January 2012 (9 pages)
13 September 2011Administrator's progress report to 26 July 2011 (13 pages)
13 September 2011Administrator's progress report to 26 July 2011 (13 pages)
15 April 2011Notice of deemed approval of proposals (1 page)
15 April 2011Notice of deemed approval of proposals (1 page)
25 March 2011Statement of administrator's proposal (18 pages)
25 March 2011Statement of administrator's proposal (18 pages)
9 February 2011Registered office address changed from Ringtail Road Burscough Industrial Estate Burscough Lancashire L40 8LB on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from Ringtail Road Burscough Industrial Estate Burscough Lancashire L40 8LB on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from Ringtail Road Burscough Industrial Estate Burscough Lancashire L40 8LB on 9 February 2011 (2 pages)
8 February 2011Appointment of an administrator (1 page)
8 February 2011Appointment of an administrator (1 page)
26 November 2010Termination of appointment of Munro Commercials Ltd. as a secretary (1 page)
26 November 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 150,100
(3 pages)
26 November 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 150,100
(3 pages)
26 November 2010Termination of appointment of Munro Commercials Ltd. as a secretary (1 page)
26 November 2010Appointment of Mr Joseph Allen Munro as a secretary (1 page)
26 November 2010Appointment of Mr Joseph Allen Munro as a secretary (1 page)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
24 September 2008Return made up to 11/09/08; full list of members (3 pages)
24 September 2008Return made up to 11/09/08; full list of members (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 July 2008Secretary appointed munro commercials LTD. (1 page)
29 July 2008Director's change of particulars / joseph munro / 29/07/2008 (1 page)
29 July 2008Appointment Terminated Secretary allen munro commercials LTD. (1 page)
29 July 2008Director's Change of Particulars / joseph munro / 29/07/2008 / HouseName/Number was: , now: munro house; Street was: douglas villa, now: ringtail court; Area was: meadow lane, now: burscough industrial estate; Post Town was: mawdesley, now: ormskirk; Post Code was: L40 2QA, now: L40 8LB; Country was: , now: united kingdom (1 page)
29 July 2008Secretary appointed munro commercials LTD. (1 page)
29 July 2008Appointment terminated secretary allen munro commercials LTD. (1 page)
16 June 2008Appointment terminated secretary ian munro (1 page)
16 June 2008Appointment Terminated Secretary ian munro (1 page)
16 June 2008Secretary appointed allen munro commercials LTD. (1 page)
16 June 2008Secretary appointed allen munro commercials LTD. (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Return made up to 11/09/07; full list of members (2 pages)
20 September 2007Return made up to 11/09/07; full list of members (2 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Return made up to 11/09/06; full list of members (2 pages)
21 September 2006Return made up to 11/09/06; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
2 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
23 September 2005Return made up to 11/09/05; full list of members (2 pages)
23 September 2005Return made up to 11/09/05; full list of members (2 pages)
24 September 2004Return made up to 11/09/04; full list of members (2 pages)
24 September 2004Return made up to 11/09/04; full list of members (2 pages)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
7 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
7 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
13 November 2003Return made up to 11/09/03; full list of members (6 pages)
13 November 2003Return made up to 11/09/03; full list of members (6 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
31 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
31 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
9 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/02
(6 pages)
9 October 2002Return made up to 11/09/02; full list of members (6 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
13 September 2001Return made up to 11/09/01; full list of members (6 pages)
13 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
22 September 2000Return made up to 11/09/00; full list of members (6 pages)
22 September 2000Return made up to 11/09/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
18 October 1999Return made up to 11/09/99; no change of members (4 pages)
18 October 1999Return made up to 11/09/99; no change of members (4 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (9 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (9 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
1 October 1998Return made up to 11/09/98; full list of members (6 pages)
1 October 1998Return made up to 11/09/98; full list of members (6 pages)
6 May 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998Declaration of satisfaction of mortgage/charge (1 page)
19 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
13 October 1997Return made up to 11/09/97; full list of members (6 pages)
13 October 1997Return made up to 11/09/97; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 July 1997£ nc 100/250000 17/07/97 (1 page)
24 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1997£ nc 100/250000 17/07/97 (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (7 pages)
8 April 1997Particulars of mortgage/charge (7 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
26 September 1996Return made up to 11/09/96; full list of members (6 pages)
26 September 1996Return made up to 11/09/96; full list of members (6 pages)
7 August 1996New secretary appointed (1 page)
7 August 1996Secretary resigned;director resigned (2 pages)
7 August 1996Secretary resigned;director resigned (2 pages)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 March 1996Declaration of mortgage charge released/ceased (1 page)
27 March 1996Declaration of mortgage charge released/ceased (1 page)
27 March 1996Declaration of mortgage charge released/ceased (1 page)
27 March 1996Declaration of mortgage charge released/ceased (1 page)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
29 September 1995Return made up to 11/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1995Return made up to 11/09/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 February 1989Incorporation (13 pages)
20 February 1989Incorporation (13 pages)