Stretford
Manchester
M32 0YL
Secretary Name | Mr Paul Stel |
---|---|
Status | Closed |
Appointed | 28 July 2010(19 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 October 2011) |
Role | Company Director |
Correspondence Address | Barton Dock Road Stretford Manchester M32 0YL |
Director Name | Mr Matthew James Mylrea Scoffield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2011(20 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (closed 04 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Barton Dock Road Stretford Manchester M32 0YL |
Director Name | Mr Peter Solbeck |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 August 1991(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 January 1998) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Egtoftevej 11 Vedbaek 2950 Denmark Foreign |
Secretary Name | Annette Solbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 June 1993) |
Role | Company Director |
Correspondence Address | Rungsted Strandvej 203 2960 Rungsted Foreign |
Director Name | Mr Frederick Colvin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | The Old Timbers 4 The Great North Road Brookman Park Hatfield Herts |
Secretary Name | Mr Frederick Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | The Old Timbers 4 The Great North Road Brookman Park Hatfield Herts |
Secretary Name | Annette Marilyn Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Oakwood Close Stevenage Hertfordshire SG2 9QS |
Director Name | Mr Michael David Roberts |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 September 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Foxley Main Street Twyford Buckingham Buckinghamshire MK18 4EP |
Director Name | Jan Johan Kuhl |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 June 2002) |
Role | Business Dev Finance |
Correspondence Address | 204 65 Penfold Street London NW8 8PQ |
Secretary Name | Mr Christopher James Edward Finnerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 July 2010) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 35 Halsall Close Bury Lancashire BL9 6HN |
Director Name | Torben Villumsen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 11 Albany Road Wilmslow Cheshire SK9 6LL |
Director Name | Dr Roy Hunter Jenkins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House, 367 Hale Road Hale Barns Altrincham WA15 8TG |
Director Name | Mr James Mathieson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Badgers Meadow Pwllmeyric Chepstow Gwent NP16 6UE Wales |
Director Name | Mr Christopher James Edward Finnerty |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(14 years after company formation) |
Appointment Duration | 5 years (resigned 28 July 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Halsall Close Bury Lancashire BL9 6HN |
Director Name | Mr Ole Rosgaard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(19 years after company formation) |
Appointment Duration | 1 year (resigned 08 August 2011) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Barton Dock Road Stretford Manchester M32 0YL |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.monarflex.co.uk/ |
---|---|
Telephone | 0161 8654444 |
Telephone region | Manchester |
Registered Address | Barton Dock Road Stretford Manchester M32 0YL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2011 | Termination of appointment of Ole Rosgaard as a director (1 page) |
8 August 2011 | Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages) |
8 August 2011 | Termination of appointment of Ole Rosgaard as a director (1 page) |
8 August 2011 | Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 July 2010 | Appointment of Mr Paul Stel as a secretary (1 page) |
28 July 2010 | Termination of appointment of James Mathieson as a director (1 page) |
28 July 2010 | Termination of appointment of Christopher Finnerty as a director (1 page) |
28 July 2010 | Appointment of Mr Ole Rosgaard as a director (2 pages) |
28 July 2010 | Termination of appointment of Christopher Finnerty as a secretary (1 page) |
28 July 2010 | Termination of appointment of Christopher Finnerty as a secretary (1 page) |
28 July 2010 | Termination of appointment of James Mathieson as a director (1 page) |
28 July 2010 | Termination of appointment of Christopher Finnerty as a secretary (1 page) |
28 July 2010 | Appointment of Mr Ole Rosgaard as a director (2 pages) |
28 July 2010 | Termination of appointment of Christopher Finnerty as a secretary (1 page) |
28 July 2010 | Termination of appointment of Christopher Finnerty as a director (1 page) |
28 July 2010 | Appointment of Mr Paul Stel as a secretary (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Appointment of Mr Paul Stel as a director (2 pages) |
2 June 2010 | Appointment of Mr Paul Stel as a director (2 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
2 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
30 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
19 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
20 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | Director resigned (1 page) |
24 June 2005 | Return made up to 16/06/05; full list of members (2 pages) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | Return made up to 16/06/05; full list of members
|
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
16 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 16/06/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 July 2003 | Auditor's resignation (1 page) |
2 July 2003 | Auditor's resignation (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Return made up to 16/06/03; full list of members
|
12 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
12 June 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: lyon way st albans herts AL4 0LB (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: lyon way st albans herts AL4 0LB (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 16/06/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 July 2001 | Return made up to 16/06/01; full list of members
|
27 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
11 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 June 1999 | Return made up to 16/06/99; no change of members
|
21 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
3 March 1999 | Company name changed monarflex M.P. LIMITED\certificate issued on 04/03/99 (4 pages) |
3 March 1999 | Company name changed monarflex M.P. LIMITED\certificate issued on 04/03/99 (4 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
16 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
16 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
3 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
20 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Return made up to 16/06/97; no change of members
|
20 July 1997 | New secretary appointed (2 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 June 1996 | Return made up to 16/06/96; no change of members
|
9 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 July 1995 | Auditor's resignation (2 pages) |
14 July 1995 | Auditor's resignation (1 page) |
20 June 1995 | Return made up to 16/06/95; full list of members (6 pages) |
20 June 1995 | Return made up to 16/06/95; full list of members (6 pages) |
11 May 1995 | Director's particulars changed (1 page) |
11 May 1995 | Director's particulars changed (2 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |