Company NameMono Packing Limited
DirectorsHarry Thomas Foster and John Foster
Company StatusDissolved
Company Number02772451
CategoryPrivate Limited Company
Incorporation Date10 December 1992(31 years, 4 months ago)
Previous NameFieldprint Packing Limited

Business Activity

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

Directors

Director NameHarry Thomas Foster
Date of BirthApril 1932 (Born 92 years ago)
NationalityCanadian
StatusCurrent
Appointed21 February 1993(2 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleCo Director
Correspondence Address15 Wiltshire Drive
Congleton
Cheshire
CW12 1NX
Director NameJohn Foster
Date of BirthDecember 1928 (Born 95 years ago)
NationalityCanadian
StatusCurrent
Appointed21 February 1993(2 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleCo Director
Correspondence Address69 Boundary Lane
Congleton
Cheshire
CW12 3JF
Secretary NameHarry Thomas Foster
NationalityCanadian
StatusCurrent
Appointed21 February 1993(2 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleCo Director
Correspondence Address15 Wiltshire Drive
Congleton
Cheshire
CW12 1NX
Director NameMr Joseph William Howard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 21 February 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
Secretary NameAnne Lesley Bland
NationalityBritish
StatusResigned
Appointed04 February 1993(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 21 February 1993)
RoleCompany Director
Correspondence Address101 St George's Road
Bolton
Lancashire
BL1 2BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

12 March 1998Dissolved (1 page)
12 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 1997Liquidators statement of receipts and payments (5 pages)
10 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 1996Appointment of a voluntary liquidator (1 page)
9 September 1996Registered office changed on 09/09/96 from: charles mill wallworth bank congleton cheshire CW12 3JL (1 page)
21 June 1996Company name changed fieldprint packing LIMITED\certificate issued on 24/06/96 (2 pages)
16 January 1996Return made up to 10/12/95; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)