ALLEN MUNRO COMMERCIALS LIMITED

Register to unlock more data on OkredoRegister

ALLEN MUNRO COMMERCIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02349960

Incorporation date

19/02/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

MAZARS LLP, The Lexicon Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1989)
dot icon24/10/2012
Final Gazette dissolved following liquidation
dot icon24/07/2012
Notice of move from Administration to Dissolution on 2012-07-20
dot icon24/07/2012
Administrator's progress report to 2012-07-10
dot icon15/01/2012
Administrator's progress report to 2012-01-10
dot icon15/01/2012
Notice of extension of period of Administration
dot icon12/09/2011
Administrator's progress report to 2011-07-26
dot icon14/04/2011
Notice of deemed approval of proposals
dot icon24/03/2011
Statement of administrator's proposal
dot icon08/02/2011
Registered office address changed from Ringtail Road Burscough Industrial Estate Burscough Lancashire L40 8LB on 2011-02-09
dot icon07/02/2011
Appointment of an administrator
dot icon25/11/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon25/11/2010
Appointment of Mr Joseph Allen Munro as a secretary
dot icon25/11/2010
Termination of appointment of Munro Commercials Ltd. as a secretary
dot icon13/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/11/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon08/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon23/09/2008
Return made up to 11/09/08; full list of members
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon28/07/2008
Director's Change of Particulars / joseph munro / 29/07/2008 / HouseName/Number was: , now: munro house; Street was: douglas villa, now: ringtail court; Area was: meadow lane, now: burscough industrial estate; Post Town was: mawdesley, now: ormskirk; Post Code was: L40 2QA, now: L40 8LB; Country was: , now: united kingdom
dot icon28/07/2008
Secretary appointed munro commercials LTD.
dot icon28/07/2008
Appointment Terminated Secretary allen munro commercials LTD.
dot icon15/06/2008
Secretary appointed allen munro commercials LTD.
dot icon15/06/2008
Appointment Terminated Secretary ian munro
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2007
Return made up to 11/09/07; full list of members
dot icon22/09/2006
Particulars of mortgage/charge
dot icon20/09/2006
Return made up to 11/09/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/12/2005
Accounts for a small company made up to 2005-03-31
dot icon22/09/2005
Return made up to 11/09/05; full list of members
dot icon23/09/2004
Return made up to 11/09/04; full list of members
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
New secretary appointed
dot icon13/07/2004
Secretary resigned
dot icon06/07/2004
Accounts for a small company made up to 2004-03-31
dot icon12/11/2003
Return made up to 11/09/03; full list of members
dot icon26/10/2003
Accounts for a small company made up to 2003-03-31
dot icon30/10/2002
Accounts for a small company made up to 2002-03-31
dot icon08/10/2002
Return made up to 11/09/02; full list of members
dot icon08/10/2002
Secretary's particulars changed
dot icon08/10/2002
Registered office changed on 09/10/02
dot icon26/09/2002
Particulars of mortgage/charge
dot icon12/09/2001
Return made up to 11/09/01; full list of members
dot icon12/09/2001
Director's particulars changed
dot icon26/07/2001
Accounts for a small company made up to 2001-03-31
dot icon14/03/2001
Particulars of mortgage/charge
dot icon21/09/2000
Return made up to 11/09/00; full list of members
dot icon20/06/2000
Accounts for a small company made up to 2000-03-31
dot icon17/10/1999
Return made up to 11/09/99; no change of members
dot icon15/07/1999
Accounts for a small company made up to 1999-03-31
dot icon28/10/1998
Accounts for a small company made up to 1998-03-31
dot icon30/09/1998
Return made up to 11/09/98; full list of members
dot icon05/05/1998
Declaration of satisfaction of mortgage/charge
dot icon18/01/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon12/10/1997
Return made up to 11/09/97; full list of members
dot icon13/08/1997
Accounts for a small company made up to 1996-12-31
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon23/07/1997
£ nc 100/250000 17/07/97
dot icon05/06/1997
Director resigned
dot icon07/04/1997
Particulars of mortgage/charge
dot icon07/04/1997
Particulars of mortgage/charge
dot icon25/09/1996
Return made up to 11/09/96; full list of members
dot icon06/08/1996
Secretary resigned;director resigned
dot icon06/08/1996
New secretary appointed
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon24/04/1996
Accounts for a small company made up to 1995-12-31
dot icon26/03/1996
Declaration of mortgage charge released/ceased
dot icon26/03/1996
Declaration of mortgage charge released/ceased
dot icon17/01/1996
Particulars of mortgage/charge
dot icon28/09/1995
Return made up to 11/09/95; no change of members
dot icon28/09/1995
Director's particulars changed
dot icon07/06/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/09/1994
Accounting reference date extended from 31/10 to 31/12
dot icon11/09/1994
Return made up to 11/09/94; no change of members
dot icon11/09/1994
Secretary's particulars changed;director's particulars changed
dot icon14/08/1994
New secretary appointed;new director appointed
dot icon06/08/1994
Secretary resigned
dot icon09/06/1994
Registered office changed on 10/06/94 from: 399 lord st southport merseyside
dot icon10/01/1994
Accounts for a small company made up to 1993-10-31
dot icon20/09/1993
Return made up to 11/09/93; full list of members
dot icon24/02/1993
Accounts for a small company made up to 1992-10-31
dot icon23/09/1992
Return made up to 11/09/92; no change of members
dot icon28/06/1992
Accounts for a small company made up to 1991-10-31
dot icon07/10/1991
Return made up to 11/09/91; no change of members
dot icon27/08/1991
Accounts for a small company made up to 1990-10-31
dot icon08/10/1990
Return made up to 11/09/90; full list of members
dot icon03/09/1990
Accounts for a small company made up to 1989-10-31
dot icon17/06/1990
Particulars of mortgage/charge
dot icon11/12/1989
Particulars of mortgage/charge
dot icon03/05/1989
Wd 20/04/89 ad 24/02/89--------- £ si 98@1=98 £ ic 2/100
dot icon26/04/1989
Accounting reference date notified as 31/10
dot icon28/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1989
Registered office changed on 01/03/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon19/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corfield, Philip David
Director
11/07/1994 - 27/06/1996
13
Munro, Ian James
Secretary
30/06/2004 - 16/06/2008
5
Sephton, Anthony Michael
Secretary
27/06/1996 - 30/06/2004
7
Munro, Joseph Allen
Secretary
11/09/2010 - Present
-
Corfield, Philip David
Secretary
11/07/1994 - 27/06/1996
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLEN MUNRO COMMERCIALS LIMITED

ALLEN MUNRO COMMERCIALS LIMITED is an(a) Dissolved company incorporated on 19/02/1989 with the registered office located at MAZARS LLP, The Lexicon Mount Street, Manchester M2 5NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN MUNRO COMMERCIALS LIMITED?

toggle

ALLEN MUNRO COMMERCIALS LIMITED is currently Dissolved. It was registered on 19/02/1989 and dissolved on 24/10/2012.

Where is ALLEN MUNRO COMMERCIALS LIMITED located?

toggle

ALLEN MUNRO COMMERCIALS LIMITED is registered at MAZARS LLP, The Lexicon Mount Street, Manchester M2 5NT.

What does ALLEN MUNRO COMMERCIALS LIMITED do?

toggle

ALLEN MUNRO COMMERCIALS LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for ALLEN MUNRO COMMERCIALS LIMITED?

toggle

The latest filing was on 24/10/2012: Final Gazette dissolved following liquidation.