Company NameMonro Brown Associates Ltd
Company StatusDissolved
Company Number06301010
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)
Dissolution Date20 July 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Richard Brown
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address285 Preston Road
Clayton-Le-Woods
Chorley
Lancashire
PR6 7PY
Director NameMr Martin Monro
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Forsythia Drive
Clayton-Le-Woods
Chorley
Lancashire
PR6 7DF
Secretary NameMr Richard Brown
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address285 Preston Road
Clayton-Le-Woods
Chorley
Lancashire
PR6 7PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved following liquidation (1 page)
20 April 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
20 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
28 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-25
(1 page)
28 August 2009Statement of affairs with form 4.19 (6 pages)
28 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2009Appointment of a voluntary liquidator (1 page)
28 August 2009Statement of affairs with form 4.19 (6 pages)
28 August 2009Appointment of a voluntary liquidator (1 page)
6 August 2009Registered office changed on 06/08/2009 from 285 preston road, clayton-le-woods, chorley lancashire PR6 7PY (1 page)
6 August 2009Registered office changed on 06/08/2009 from 285 preston road, clayton-le-woods, chorley lancashire PR6 7PY (1 page)
13 March 2009Amended accounts made up to 31 July 2008 (4 pages)
13 March 2009Amended accounts made up to 31 July 2008 (4 pages)
21 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
21 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
6 October 2008Return made up to 03/07/08; full list of members (4 pages)
6 October 2008Return made up to 03/07/08; full list of members (4 pages)
3 July 2007Incorporation (17 pages)
3 July 2007Incorporation (17 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)