Company NameMonarch Leather Of Lancashire Limited
DirectorThurston Francis Sargent
Company StatusDissolved
Company Number03319312
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 1 month ago)
Previous NameSpritepower Limited

Directors

Director NameThurston Francis Sargent
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1997(1 week, 2 days after company formation)
Appointment Duration27 years, 1 month
RoleSales Director
Correspondence Address21 Grants Lane
Ramsbottom
Lancashire
BL0 9DB
Secretary NameJune Sargent
NationalityBritish
StatusCurrent
Appointed18 December 1997(10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address21 Grants Lane
Ramsbottom
Lancashire
BL0 9DB
Director NameMr Jeremy Paul Buckley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(1 week, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 1997)
RoleCompany Director
Correspondence Address530 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EJ
Secretary NameMr Jeremy Paul Buckley
NationalityBritish
StatusResigned
Appointed26 February 1997(1 week, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 1997)
RoleCompany Director
Correspondence Address530 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 April 2003Dissolved (1 page)
14 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
20 March 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
20 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 1998Appointment of a voluntary liquidator (2 pages)
20 March 1998Statement of affairs (6 pages)
4 March 1998Registered office changed on 04/03/98 from: c/o cowgill holloway & co regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned;director resigned (1 page)
3 November 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
3 November 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
30 June 1997Particulars of mortgage/charge (3 pages)
6 April 1997Registered office changed on 06/04/97 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
4 April 1997Company name changed spritepower LIMITED\certificate issued on 07/04/97 (3 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Ad 19/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed;new director appointed (2 pages)
1 April 1997Registered office changed on 01/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
1 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
17 February 1997Incorporation (18 pages)