Company NameMonotrope Limited
Company StatusDissolved
Company Number03946587
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address14 Trafalgar Place
Didsbury
Manchester
Lancashire
M20 3TF
Secretary NamePeter Antony Reginald Brown Marsden
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Acrefield Avenue
Heaton Moor
Stockport
Cheshire
SK4 4BB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address76 King Street
Manchester
Greater Manchester
M2 4NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£501
Cash£501

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
10 January 2005Application for striking-off (1 page)
19 March 2004Return made up to 13/03/04; full list of members (6 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 March 2003Return made up to 13/03/03; full list of members (6 pages)
2 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
15 March 2002Ad 20/06/00--------- £ si 500@1 (2 pages)
7 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
6 March 2002Return made up to 13/03/02; full list of members (6 pages)
18 April 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000New director appointed (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 April 2000New secretary appointed (1 page)
13 March 2000Incorporation (16 pages)