Company NameMonarch Engineering Limited
DirectorsGeorge Strickleton and Carol Ann Strickleton
Company StatusDissolved
Company Number02846708
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Strickleton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1994(10 months, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleEngineer
Correspondence Address96 Dovedale Road
Breightmet
Bolton
BL2 5HS
Secretary NameGeorge Strickleton
NationalityBritish
StatusCurrent
Appointed11 July 1994(10 months, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleEngineer
Correspondence Address96 Dovedale Road
Breightmet
Bolton
BL2 5HS
Director NameCarol Ann Strickleton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(3 years, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address96 Dovedale Road
Bolton
Lancashire
BL2 5HS
Director NameMr Raymond Alfred Cordes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 1996)
RoleStructural Engineer
Correspondence Address41 Mile Lane
Bury
Lancashire
BL8 2JW
Director NameAlan Herbert
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 July 1994)
RoleStructural Engineer
Correspondence Address6 Cavendish Road
Worsley
Manchester
Greater Manchester
M28 2TQ
Secretary NameAlan Herbert
NationalityBritish
StatusResigned
Appointed20 September 1993(4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 July 1994)
RoleStructural Engineer
Correspondence Address6 Cavendish Road
Worsley
Manchester
Greater Manchester
M28 2TQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAh Tomlinson & Co
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 April 2000Dissolved (1 page)
10 January 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
8 October 1997Statement of affairs (5 pages)
8 October 1997Appointment of a voluntary liquidator (1 page)
8 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 1997Registered office changed on 10/09/97 from: norris road manchester road chequerbent westhloughton bolton BL5 3HZ (1 page)
17 March 1997Return made up to 23/08/96; no change of members (4 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
27 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
17 October 1995Return made up to 23/08/95; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)