Company NameMono Manchester Ltd
Company StatusDissolved
Company Number05894426
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Dissolution Date15 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Saroj Chadda
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityIndian
StatusClosed
Appointed15 July 2013(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 15 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 13 To 15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
Director NameMrs Saroj Chadda
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityIndian
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Browning Drive
Winwick Park
Warrington
Cheshire
WA2 8XL
Secretary NameMrs Neena Chadda
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address130 Broughton Street
Cheetham Hill
Manchester
M8 8AN
Director NameMrs Neena Chadda
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Broughton Street
Cheetham Hill
Manchester
M8 8AN
Director NameMr Sital Kumar Chadda
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Broughton Street
Cheetham Hill
Manchester
M8 8AN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnits 13 To 15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£57,264
Cash£2,525
Current Liabilities£1,780,001

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 February 2018Final Gazette dissolved following liquidation (1 page)
15 November 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
15 November 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
3 May 2017Liquidators' statement of receipts and payments to 20 February 2017 (8 pages)
3 May 2017Liquidators' statement of receipts and payments to 20 February 2017 (8 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
23 March 2016Liquidators statement of receipts and payments to 20 February 2016 (8 pages)
23 March 2016Liquidators' statement of receipts and payments to 20 February 2016 (8 pages)
23 March 2016Liquidators' statement of receipts and payments to 20 February 2016 (8 pages)
19 March 2015Liquidators' statement of receipts and payments to 20 February 2015 (8 pages)
19 March 2015Liquidators statement of receipts and payments to 20 February 2015 (8 pages)
19 March 2015Liquidators' statement of receipts and payments to 20 February 2015 (8 pages)
3 March 2014Registered office address changed from 130 Broughton Street Cheetham Hill Manchester M8 8AN on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 130 Broughton Street Cheetham Hill Manchester M8 8AN on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 130 Broughton Street Cheetham Hill Manchester M8 8AN on 3 March 2014 (2 pages)
28 February 2014Statement of affairs with form 4.19 (7 pages)
28 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2014Appointment of a voluntary liquidator (1 page)
28 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2014Appointment of a voluntary liquidator (1 page)
28 February 2014Statement of affairs with form 4.19 (7 pages)
7 February 2014Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
16 August 2013Termination of appointment of Sital Chadda as a director (1 page)
16 August 2013Termination of appointment of Neena Chadda as a secretary (1 page)
16 August 2013Termination of appointment of Sital Chadda as a director (1 page)
16 August 2013Termination of appointment of Neena Chadda as a secretary (1 page)
9 August 2013Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
30 July 2013Appointment of Mrs Saroj Chadda as a director (2 pages)
30 July 2013Appointment of Mrs Saroj Chadda as a director (2 pages)
7 March 2013Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 November 2012Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
6 November 2012Director's details changed for Neena Chadda on 1 January 2010 (2 pages)
6 November 2012Director's details changed for Sital Kumar Chadda on 1 January 2010 (2 pages)
6 November 2012Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
6 November 2012Termination of appointment of Neena Chadda as a director (1 page)
6 November 2012Secretary's details changed for Neena Chadda on 1 January 2010 (1 page)
6 November 2012Director's details changed for Sital Kumar Chadda on 1 January 2010 (2 pages)
6 November 2012Director's details changed for Neena Chadda on 1 January 2010 (2 pages)
6 November 2012Secretary's details changed for Neena Chadda on 1 January 2010 (1 page)
6 November 2012Termination of appointment of Neena Chadda as a director (1 page)
6 November 2012Secretary's details changed for Neena Chadda on 1 January 2010 (1 page)
6 November 2012Director's details changed for Neena Chadda on 1 January 2010 (2 pages)
6 November 2012Director's details changed for Sital Kumar Chadda on 1 January 2010 (2 pages)
6 November 2012Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
30 January 2012Registered office address changed from 24 Browning Road Warrington WA2 8XL on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from 24 Browning Road Warrington WA2 8XL on 30 January 2012 (2 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
3 August 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
14 September 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Annual return made up to 2 August 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 2 August 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 2 August 2009 with a full list of shareholders (5 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
11 May 2009Appointment terminated director saroj chadda (1 page)
11 May 2009Appointment terminated director saroj chadda (1 page)
16 April 2009Return made up to 02/08/08; change of members (5 pages)
16 April 2009Return made up to 02/08/08; change of members (5 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
4 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
18 March 2009Director appointed sital kumar chadda (2 pages)
18 March 2009Director appointed sital kumar chadda (2 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
21 August 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
2 June 2008Director appointed neena chadda (2 pages)
2 June 2008Director appointed neena chadda (2 pages)
11 December 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
11 December 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
10 October 2007Return made up to 02/08/07; full list of members (6 pages)
10 October 2007Return made up to 02/08/07; full list of members (6 pages)
25 August 2006Ad 02/08/06--------- £ si 20@1=20 £ ic 2/22 (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006Ad 02/08/06--------- £ si 20@1=20 £ ic 2/22 (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
2 August 2006Incorporation (13 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Incorporation (13 pages)