Company NameMonarch Precision Engineering Limited
Company StatusDissolved
Company Number03388494
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date18 September 2007 (16 years, 7 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 NameAnthony Phillip Bourke
NationalityBritish
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address117 Rufford Drive
Whitefield
Manchester
M34 3PS
Secretary NamePamela Mary Bourke
NationalityBritish
StatusClosed
Appointed21 January 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 18 September 2007)
RoleCompany Director
Correspondence Address117 Rufford Drive
Whitefield
Manchester
Lancashire
M45 8PD
Director NameJohn Davies
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RolePartner Engineering Company
Correspondence Address11 Leaford Ave
Denton
Manchester
M34 3QT
Secretary NameAnthony Phillip Bourke
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address117 Rufford Drive
Whitefield
Manchester
M34 3PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 Manchester Road
Denton
Manchester
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,826
Cash£568
Current Liabilities£67,049

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2007First Gazette notice for compulsory strike-off (1 page)
6 December 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 November 2005Return made up to 18/06/05; full list of members (6 pages)
19 April 2005Particulars of mortgage/charge (7 pages)
12 April 2005Director resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
11 October 2004Return made up to 18/06/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 December 2003Return made up to 18/06/03; no change of members (6 pages)
10 December 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 July 2002Particulars of mortgage/charge (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 October 2001Return made up to 18/06/01; full list of members; amend (6 pages)
17 October 2001Return made up to 18/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 August 2000Return made up to 18/06/00; no change of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 August 1999Return made up to 18/06/99; no change of members (4 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 June 1998Return made up to 18/06/98; full list of members (6 pages)
25 June 1997Secretary resigned (1 page)
18 June 1997Incorporation (16 pages)