Company NameMonroes Ii Dance Club Ltd
Company StatusDissolved
Company Number04552326
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Dissolution Date25 May 2009 (14 years, 11 months ago)
Previous NameMonrose Ii Dance Club Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAnthony Ian Jackson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 25 May 2009)
RoleCompany Director
Correspondence Address13 Padiham Road
Sabden
Clitheroe
Lancashire
BB7 9EW
Secretary NameGRMS Ltd (Corporation)
StatusClosed
Appointed31 October 2002(4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 25 May 2009)
Correspondence AddressPrince Of Wales House
2 Bleasby Street
Oldham
Lancashire
OL4 2AJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O David Platt Associates
Northwood
76 Currier Lane
Ashton Under Lyne
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£66,932
Cash£200
Current Liabilities£86,873

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 23 August 2008 (7 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Liquidators statement of receipts and payments (5 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
3 March 2006Liquidators statement of receipts and payments (5 pages)
9 March 2005Statement of affairs (5 pages)
9 March 2005Appointment of a voluntary liquidator (1 page)
28 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2005Registered office changed on 15/02/05 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
15 October 2004Return made up to 03/10/04; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 October 2003Return made up to 03/10/03; full list of members (6 pages)
7 November 2002Registered office changed on 07/11/02 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)