Company NameMonarch Personnel Group Limited
Company StatusDissolved
Company Number06676946
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alistair John Steed
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding N2 Chorley Business And Technology Centre
East Terrace
Euxton Lane
Chorley
PR7 6TE
Director NameMrs Pamela Steed
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding N2 Chorley Business And Technology Centre
East Terrace
Euxton Lane
Chorley
PR7 6TE
Secretary NameMrs Pamela Steed
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding N2 Chorley Business And Technology Centre
East Terrace
Euxton Lane
Chorley
PR7 6TE
Director NameMr Craig Alistair Steed
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(4 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 June 2021)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding N2 Chorley Business And Technology Centre
East Terrace
Euxton Lane
Chorley
PR7 6TE

Contact

Websitemonarchpersonnel.com
Telephone0161 8480101
Telephone regionManchester

Location

Registered AddressMitchell Charlesworth
3rd Floor, 44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Alistair Steed
50.00%
Ordinary
100 at £1Pamela Steed
50.00%
Ordinary

Financials

Year2014
Net Worth£100,100
Current Liabilities£100,201

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
23 March 2023Application to strike the company off the register (1 page)
31 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 August 2022Confirmation statement made on 19 August 2022 with updates (5 pages)
27 June 2022Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 June 2022 (1 page)
24 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 August 2021Confirmation statement made on 19 August 2021 with updates (5 pages)
19 August 2021Director's details changed for Mr Alistair John Steed on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Mrs Pamela Steed on 19 August 2021 (2 pages)
16 June 2021Termination of appointment of Craig Alistair Steed as a director on 16 June 2021 (1 page)
30 November 2020Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 30 November 2020 (1 page)
28 September 2020Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page)
9 September 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 August 2019Confirmation statement made on 19 August 2019 with updates (5 pages)
29 August 2019Director's details changed for Mr Craig Steed on 29 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Alistair John Steed on 29 August 2019 (2 pages)
29 August 2019Secretary's details changed for Mrs Pamela Steed on 29 August 2019 (1 page)
29 August 2019Director's details changed for Mrs Pamela Steed on 29 August 2019 (2 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 August 2018Confirmation statement made on 19 August 2018 with updates (5 pages)
29 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 September 2015Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
11 September 2015Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 200
(6 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 200
(6 pages)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(6 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(6 pages)
19 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(6 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(6 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 March 2013Appointment of Mr Craig Steed as a director (2 pages)
7 March 2013Appointment of Mr Craig Steed as a director (2 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
21 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mrs Pamela Steed on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Alistair John Steed on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Alistair John Steed on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mrs Pamela Steed on 28 April 2010 (2 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
23 December 2009Registered office address changed from Mitchell Charlesworth 6Th Floor, Brazennose House West Brazennose Street Manchester M2 5FE on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Mitchell Charlesworth 6Th Floor, Brazennose House West Brazennose Street Manchester M2 5FE on 23 December 2009 (1 page)
7 September 2009Return made up to 19/08/09; full list of members (4 pages)
7 September 2009Return made up to 19/08/09; full list of members (4 pages)
17 December 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
17 December 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
4 November 2008Statement of affairs (10 pages)
4 November 2008Ad 10/09/08\gbp si 100@1=100\gbp ic 101/201\ (2 pages)
4 November 2008Statement of affairs (10 pages)
4 November 2008Statement of affairs (9 pages)
4 November 2008Ad 10/09/08\gbp si 100@1=100\gbp ic 101/201\ (2 pages)
4 November 2008Statement of affairs (9 pages)
4 November 2008Ad 10/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
4 November 2008Ad 10/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
19 August 2008Incorporation (10 pages)
19 August 2008Incorporation (10 pages)