Company NameMonarflex Anderson Limited
Company StatusDissolved
Company Number04020899
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameAnderson Structural Waterproofing Limited

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Secretary NameMr Christopher James Edward Finnerty
NationalityBritish
StatusClosed
Appointed27 May 2002(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 19 February 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameMr James Mathieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(4 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Badgers Meadow
Pwllmeyric
Chepstow
Gwent
NP16 6UE
Wales
Director NameMr Christopher James Edward Finnerty
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(5 years after company formation)
Appointment Duration2 years, 7 months (closed 19 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameGeoffrey Ivor Williams
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleProposed Director
Correspondence Address41 Waterside
Chapel Bridge
Droitwich
Worcestershire
WR9 8UL
Secretary NameGeoffrey Thomas Stephens
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address55 Warrior Square
Southend On Sea
Essex
SS1 2JJ
Secretary NameKevin Darcy Bland
NationalityBritish
StatusResigned
Appointed10 January 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2002)
RoleCompany Director
Correspondence Address6 Russell Close
Brentwood
Essex
CM15 9EZ
Director NameDr Roy Hunter Jenkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2002(1 year, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House, 367 Hale Road
Hale Barns
Altrincham
WA15 8TG
Director NameMr Michael David Roberts
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley
Main Street Twyford
Buckingham
Buckinghamshire
MK18 4EP
Director NameDr Roy Hunter Jenkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House, 367 Hale Road
Hale Barns
Altrincham
WA15 8TG
Director NameTorben Villumsen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(4 years after company formation)
Appointment Duration1 year (resigned 15 July 2005)
RoleCompany Director
Correspondence Address11 Albany Road
Wilmslow
Cheshire
SK9 6LL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBarton Dock Road
Stretford
Manchester
M32 0YL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
17 August 2007Application for striking-off (1 page)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
26 June 2006Return made up to 20/06/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 July 2005New director appointed (1 page)
15 July 2005Director resigned (1 page)
24 June 2005New director appointed (1 page)
24 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
25 October 2004Director resigned (1 page)
12 July 2004Resolutions
  • RES13 ‐ Officers appointed 24/06/04
(1 page)
5 July 2004New director appointed (2 pages)
16 June 2004Return made up to 20/06/04; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
7 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 July 2002New director appointed (2 pages)
1 July 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
13 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2001Full accounts made up to 31 December 2000 (7 pages)
24 July 2001Return made up to 20/06/01; full list of members (6 pages)
17 May 2001Company name changed anderson building & insulation s ystems LIMITED\certificate issued on 17/05/01 (3 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
20 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
26 June 2000Director resigned (1 page)
26 June 2000New secretary appointed (1 page)
26 June 2000New director appointed (1 page)
26 June 2000Registered office changed on 26/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 June 2000Secretary resigned (1 page)