Company NameMonarflex Acoustic Systems Limited
Company StatusDissolved
Company Number02627415
CategoryPrivate Limited Company
Incorporation Date8 July 1991(32 years, 9 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Stel
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2010(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 04 October 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBarton Dock Road
Stretford
Manchester
M32 0YL
Secretary NameMr Paul Stel
StatusClosed
Appointed28 July 2010(19 years after company formation)
Appointment Duration1 year, 2 months (closed 04 October 2011)
RoleCompany Director
Correspondence AddressBarton 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(20 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (closed 04 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarton Dock Road
Stretford
Manchester
M32 0YL
Director NameMr Peter Solbeck
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed13 August 1991(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressEgtoftevej 11
Vedbaek 2950 Denmark
Foreign
Secretary NameAnnette Solbeck
NationalityBritish
StatusResigned
Appointed13 August 1991(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 1993)
RoleCompany Director
Correspondence AddressRungsted Strandvej 203
2960 Rungsted
Foreign
Director NameMr Frederick Colvin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(9 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressThe Old Timbers
4 The Great North Road Brookman Park
Hatfield
Herts
Secretary NameMr Frederick Colvin
NationalityBritish
StatusResigned
Appointed30 April 1992(9 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressThe Old Timbers
4 The Great North Road Brookman Park
Hatfield
Herts
Secretary NameAnnette Marilyn Bird
NationalityBritish
StatusResigned
Appointed27 March 1997(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Oakwood Close
Stevenage
Hertfordshire
SG2 9QS
Director NameMr Michael David Roberts
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(6 years, 6 months after company formation)
Appointment Duration6 years, 8 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
Appointed24 February 1998(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 June 2002)
RoleBusiness Dev Finance
Correspondence Address204
65 Penfold Street
London
NW8 8PQ
Secretary NameMr Christopher James Edward Finnerty
NationalityBritish
StatusResigned
Appointed28 April 2003(11 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 July 2010)
RoleCo Secretary
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(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 July 2005)
RoleCompany Director
Correspondence Address11 Albany Road
Wilmslow
Cheshire
SK9 6LL
Director NameDr Roy Hunter Jenkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(12 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House, 367 Hale Road
Hale Barns
Altrincham
WA15 8TG
Director NameMr James Mathieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(13 years, 11 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(14 years 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(19 years after company formation)
Appointment Duration1 year (resigned 08 August 2011)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressBarton Dock Road
Stretford
Manchester
M32 0YL
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

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

Location

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

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
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 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)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(4 pages)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
25 May 2011Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Paul Stel on 23 May 2011 (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 Christopher Finnerty as a director (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 secretary (1 page)
28 July 2010Termination of appointment of James Mathieson as a director (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 2010Appointment of Mr Paul Stel as a secretary (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
2 June 2010Appointment of Mr Paul Stel as a director (2 pages)
2 June 2010Appointment of Mr Paul Stel as a director (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)
24 June 2009Return made up to 16/06/09; full list of members (3 pages)
24 June 2009Return made up to 16/06/09; full list of members (3 pages)
2 July 2008Return made up to 16/06/08; full list of members (3 pages)
2 July 2008Return made up to 16/06/08; 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)
30 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 June 2007Return made up to 16/06/07; full list of members (2 pages)
19 June 2007Return made up to 16/06/07; full list of members (2 pages)
20 June 2006Return made up to 16/06/06; full list of members (2 pages)
20 June 2006Return made up to 16/06/06; 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)
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)
15 July 2005New director appointed (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (1 page)
15 July 2005Director resigned (1 page)
24 June 2005Return made up to 16/06/05; full list of members (2 pages)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
24 June 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director resigned
(2 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)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
2 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Resolutions
  • ELRES ‐ Elective resolution
(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)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
16 June 2004Return made up to 16/06/04; full list of members (6 pages)
16 June 2004Return made up to 16/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
2 July 2003Auditor's resignation (1 page)
2 July 2003Auditor's resignation (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 June 2003Return made up to 16/06/03; full list of members (7 pages)
12 June 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: lyon way st albans herts AL4 0LB (1 page)
19 May 2003Registered office changed on 19/05/03 from: lyon way st albans herts AL4 0LB (1 page)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Return made up to 16/06/02; full list of members (7 pages)
25 June 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
27 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Return made up to 16/06/01; full list of members (6 pages)
11 January 2001Full accounts made up to 31 December 1999 (9 pages)
11 January 2001Full accounts made up to 31 December 1999 (9 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)
21 June 2000Return made up to 16/06/00; full list of members (6 pages)
21 June 2000Return made up to 16/06/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
21 June 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1999Return made up to 16/06/99; no change of members (4 pages)
3 March 1999Company name changed monarflex M.P. LIMITED\certificate issued on 04/03/99 (4 pages)
3 March 1999Company name changed monarflex M.P. LIMITED\certificate issued on 04/03/99 (4 pages)
8 September 1998Full accounts made up to 31 December 1997 (8 pages)
8 September 1998Full accounts made up to 31 December 1997 (8 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
16 June 1998Return made up to 16/06/98; full list of members (6 pages)
16 June 1998Return made up to 16/06/98; full list of members (6 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 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)
20 July 1997Return made up to 16/06/97; no change of members (4 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997Return made up to 16/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 July 1997New secretary appointed (2 pages)
30 August 1996Full accounts made up to 31 December 1995 (9 pages)
30 August 1996Full accounts made up to 31 December 1995 (9 pages)
9 June 1996Return made up to 16/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 June 1996Return made up to 16/06/96; no change of members (4 pages)
27 September 1995Full accounts made up to 31 December 1994 (9 pages)
27 September 1995Full accounts made up to 31 December 1994 (9 pages)
14 July 1995Auditor's resignation (2 pages)
14 July 1995Auditor's resignation (1 page)
20 June 1995Return made up to 16/06/95; full list of members (6 pages)
20 June 1995Return made up to 16/06/95; full list of members (6 pages)
11 May 1995Director's particulars changed (1 page)
11 May 1995Director's particulars changed (2 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (9 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)