Company NameMonitored Solutions Limited
Company StatusDissolved
Company Number03808890
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date16 July 2012 (11 years, 9 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 NameMr Michael Braddock
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hall Drive
Middleton
Manchester
Lancashire
M24 1NE
Secretary NameMiss Anna Marie Higgins
NationalityBritish
StatusClosed
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Hall Drive
Alkrington,Middleton
Manchester
M24 1NE
Director NameMr Michael Geoffrey Wood
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 16 July 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address198 Alfreton Road
Little Eaton
Derbyshire
DE21 5AB
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameIan Barry Oldroyd
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2004)
RoleGroup Managing Director
Correspondence Address6 Applecross Drive
Deer Park
Burnley
Lancashire
BB10 4JP
Director NameMr Richard Worswick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(7 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Director NameMr Robert Edward Blair
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Church Meadow
Ipstones
Stoke On Trent
Staffordshire
ST10 2LS
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressThe Chancery
58 Pring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Secure Options Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£35,392
Cash£10,396
Current Liabilities£71,525

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 July 2012Final Gazette dissolved following liquidation (1 page)
16 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2012Final Gazette dissolved following liquidation (1 page)
16 April 2012Notice of move from Administration to Dissolution (57 pages)
16 April 2012Notice of move from Administration to Dissolution on 2 April 2012 (57 pages)
22 November 2011Administrator's progress report to 20 October 2011 (114 pages)
22 November 2011Administrator's progress report to 20 October 2011 (114 pages)
31 August 2011Statement of affairs with form 2.14B (5 pages)
31 August 2011Statement of affairs with form 2.14B (5 pages)
7 July 2011Notice of deemed approval of proposals (1 page)
7 July 2011Notice of deemed approval of proposals (1 page)
20 June 2011Statement of administrator's proposal (101 pages)
20 June 2011Statement of administrator's proposal (101 pages)
5 May 2011Registered office address changed from Lane End Works 162-166 Middleton Road, Royton Oldham Lancashire OL2 5LS on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Lane End Works 162-166 Middleton Road, Royton Oldham Lancashire OL2 5LS on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Lane End Works 162-166 Middleton Road, Royton Oldham Lancashire OL2 5LS on 5 May 2011 (2 pages)
3 May 2011Appointment of an administrator (1 page)
3 May 2011Appointment of an administrator (1 page)
14 February 2011Termination of appointment of Richard Worswick as a director (1 page)
14 February 2011Termination of appointment of Richard Worswick as a director (1 page)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 September 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 2
(6 pages)
10 September 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 2
(6 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 July 2009Return made up to 16/07/09; full list of members (4 pages)
20 July 2009Return made up to 16/07/09; full list of members (4 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
18 September 2008Appointment terminated director robert blair (1 page)
18 September 2008Appointment Terminated Director robert blair (1 page)
20 August 2008Return made up to 16/07/08; full list of members (4 pages)
20 August 2008Return made up to 16/07/08; full list of members (4 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
18 July 2007Return made up to 16/07/07; full list of members (3 pages)
18 July 2007Return made up to 16/07/07; full list of members (3 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
14 August 2006Return made up to 16/07/06; full list of members (2 pages)
14 August 2006Return made up to 16/07/06; full list of members (2 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
29 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
29 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
3 November 2005Return made up to 16/07/05; full list of members (2 pages)
3 November 2005Return made up to 16/07/05; full list of members (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
5 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
30 November 2004Return made up to 16/07/04; full list of members (5 pages)
30 November 2004Return made up to 16/07/04; full list of members (5 pages)
21 August 2004Particulars of mortgage/charge (9 pages)
21 August 2004Particulars of mortgage/charge (9 pages)
27 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
27 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2003Return made up to 16/07/03; full list of members (5 pages)
10 September 2003Return made up to 16/07/03; full list of members (5 pages)
2 September 2003Secretary's particulars changed (1 page)
2 September 2003Secretary's particulars changed (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
20 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
19 August 2002Return made up to 16/07/02; full list of members (5 pages)
19 August 2002Return made up to 16/07/02; full list of members (5 pages)
3 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
3 April 2002Accounts made up to 31 May 2001 (2 pages)
3 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
5 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2001Registered office changed on 05/04/01 from: unit a&b rochdale road industrial estate baptist street manchester lancashire M4 4BP (1 page)
5 April 2001Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
5 April 2001Accounts made up to 31 May 2000 (2 pages)
5 April 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
5 April 2001Registered office changed on 05/04/01 from: unit a&b rochdale road industrial estate baptist street manchester lancashire M4 4BP (1 page)
5 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2001Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
23 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Return made up to 16/07/00; full list of members (6 pages)
4 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: shacter cohen & bor 31 sackville street manchester M1 3LZ (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: shacter cohen & bor 31 sackville street manchester M1 3LZ (1 page)
27 April 2000New secretary appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
14 October 1999Director resigned (1 page)
16 July 1999Incorporation (11 pages)