Company NameMonster Pictures Limited
Company StatusDissolved
Company Number05543853
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date3 February 2012 (12 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Karl Russel Beattie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRandall Rode Farm
Newcastle Road, Betchton
Sandbach
Cheshire
CW11 2TQ
Director NameMrs Yvette Fielding
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRandall Rode Farm
Newcastle Road, Betchton
Sandbach
Cheshire
CW11 2TQ
Secretary NameMs Yvette Fielding
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year after company formation)
Appointment Duration5 years, 5 months (closed 03 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHouldsworth Mill
Houldsworth Street
Redditch
Worcs
SK6 6DA
Secretary NameMrs Yvette Fielding
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRandall Rode Farm
Newcastle Road, Betchton
Sandbach
Cheshire
CW11 2TQ
Secretary NameVictoria Oneill
NationalityBritish
StatusResigned
Appointed29 September 2005(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2006)
RoleProduction Manager
Correspondence Address98 Church Road
Urmston
Manchester
M41 9DB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£695,682
Cash£24,665
Current Liabilities£1,076,251

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 February 2012Final Gazette dissolved following liquidation (1 page)
3 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2012Final Gazette dissolved following liquidation (1 page)
3 November 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
3 November 2011Liquidators statement of receipts and payments to 21 October 2011 (2 pages)
3 November 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
3 November 2011Liquidators' statement of receipts and payments to 21 October 2011 (2 pages)
3 November 2011Liquidators' statement of receipts and payments to 21 October 2011 (2 pages)
23 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (9 pages)
23 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (9 pages)
23 August 2011Liquidators statement of receipts and payments to 22 July 2011 (9 pages)
22 June 2011Registered office address changed from C/O Lines Henry Limited Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 22 June 2011 (1 page)
22 June 2011Registered office address changed from C/O Lines Henry Limited Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 22 June 2011 (1 page)
3 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2010Appointment of a voluntary liquidator (1 page)
3 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-23
(1 page)
3 August 2010Appointment of a voluntary liquidator (1 page)
3 August 2010Statement of affairs with form 4.19 (5 pages)
3 August 2010Statement of affairs with form 4.19 (5 pages)
8 July 2010Registered office address changed from 2 Pendlebury Road, Gatley Cheadle Cheshire SK8 4HB on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 2 Pendlebury Road, Gatley Cheadle Cheshire SK8 4HB on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 2 Pendlebury Road, Gatley Cheadle Cheshire SK8 4HB on 8 July 2010 (1 page)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 November 2009Statement of capital following an allotment of shares on 1 June 2008
  • GBP 100
(2 pages)
20 November 2009Statement of capital following an allotment of shares on 1 June 2008
  • GBP 100
(2 pages)
20 November 2009Statement of capital following an allotment of shares on 1 June 2008
  • GBP 100
(2 pages)
27 August 2009Return made up to 23/08/09; full list of members (4 pages)
27 August 2009Return made up to 23/08/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 May 2009Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
9 May 2009Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
28 August 2008Return made up to 23/08/08; full list of members (4 pages)
28 August 2008Return made up to 23/08/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 October 2007Return made up to 23/08/07; full list of members (2 pages)
17 October 2007Return made up to 23/08/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 October 2006Return made up to 23/08/06; full list of members (3 pages)
12 October 2006Return made up to 23/08/06; full list of members (3 pages)
5 September 2006New secretary appointed (1 page)
5 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Incorporation (21 pages)
23 August 2005Incorporation (21 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (1 page)