Company NameMonstrata Products Limited
DirectorsMichael John Barnwell and Valerie June Barnwell
Company StatusDissolved
Company Number02802570
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael John Barnwell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(same day as company formation)
RoleDisplay Materials Accessories
Country of ResidenceUnited Kingdom
Correspondence Address11 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Secretary NameValerie June Barnwell
NationalityBritish
StatusCurrent
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NameValerie June Barnwell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(2 years after company formation)
Appointment Duration29 years, 1 month
RoleSecretary
Correspondence Address11 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHarris Chartered Accountants
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£16,556
Cash£3,130
Current Liabilities£67,507

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2004Dissolved (2 pages)
26 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
22 September 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
14 March 2002Statement of affairs (7 pages)
14 March 2002Appointment of a voluntary liquidator (2 pages)
14 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2002Registered office changed on 22/02/02 from: c/o lishman sidwell campbell & price middleton chambers 34-36 westgate wetherby LS22 6NJ (1 page)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 May 2001Return made up to 12/03/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 March 2000Return made up to 12/03/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 March 1999Return made up to 12/03/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 March 1998Return made up to 12/03/98; full list of members
  • 363(287) ‐ Registered office changed on 24/03/98
(6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 April 1997Return made up to 23/03/97; no change of members (4 pages)
26 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 March 1996Return made up to 23/03/96; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 September 1995New director appointed (2 pages)
22 March 1995Return made up to 23/03/95; full list of members (6 pages)