CHRIS MUNRO TRADING LIMITED

Register to unlock more data on OkredoRegister

CHRIS MUNRO TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02924548

Incorporation date

29/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1994)
dot icon29/01/2026
Final Gazette dissolved following liquidation
dot icon29/10/2025
Return of final meeting in a members' voluntary winding up
dot icon07/01/2025
Registered office address changed from C/O Beckwith Asset Management Limited 124 Sloane Street London SW1X 9BW to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-01-07
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Appointment of a voluntary liquidator
dot icon09/11/2024
Declaration of solvency
dot icon07/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/10/2024
Satisfaction of charge 029245480001 in full
dot icon03/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon13/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/12/2019
Appointment of Mr Maximilian Charles Grogan as a director on 2019-12-10
dot icon10/12/2019
Director's details changed for Mr Christopher Iain Craddock Munro on 2019-12-10
dot icon01/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/03/2017
All of the property or undertaking no longer forms part of charge 029245480001
dot icon26/10/2016
Resolutions
dot icon05/10/2016
Statement by Directors
dot icon05/10/2016
Statement of capital on 2016-10-05
dot icon05/10/2016
Solvency Statement dated 20/09/16
dot icon05/10/2016
Resolutions
dot icon14/07/2016
Termination of appointment of Stuart David Roberts as a director on 2016-06-30
dot icon14/07/2016
Termination of appointment of Douglas Forbes Rogers as a director on 2016-06-30
dot icon08/07/2016
Particulars of variation of rights attached to shares
dot icon07/07/2016
Memorandum and Articles of Association
dot icon07/07/2016
Resolutions
dot icon28/06/2016
Statement by Directors
dot icon28/06/2016
Statement of capital on 2016-06-28
dot icon28/06/2016
Solvency Statement dated 28/06/16
dot icon28/06/2016
Resolutions
dot icon27/06/2016
Termination of appointment of John Lionel Beckwith as a director on 2016-06-27
dot icon06/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon17/11/2015
Full accounts made up to 2015-06-30
dot icon08/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon07/04/2015
Termination of appointment of Sally Anne Holder as a secretary on 2015-04-01
dot icon04/02/2015
Registration of charge 029245480001, created on 2015-02-02
dot icon27/01/2015
Appointment of Mr Douglas Forbes Rogers as a director on 2015-01-27
dot icon04/11/2014
Full accounts made up to 2014-06-30
dot icon12/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon06/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon23/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon08/05/2013
Resolutions
dot icon10/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon25/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon30/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon31/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon21/07/2010
Director's details changed for Mr Stuart David Roberts on 2010-07-21
dot icon21/07/2010
Director's details changed for Mr Christopher Iain Craddock Munro on 2010-07-21
dot icon21/07/2010
Director's details changed for Sir John Lionel Beckwith on 2010-07-21
dot icon21/07/2010
Secretary's details changed for Mrs Sally Anne Holder on 2010-07-21
dot icon27/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon27/05/2010
Director's details changed for Christopher Iain Craddock Munro on 2010-04-29
dot icon27/05/2010
Registered office address changed from 124 Sloane Street London SW1X 9BW on 2010-05-27
dot icon27/11/2009
Full accounts made up to 2009-06-30
dot icon19/05/2009
Return made up to 29/04/09; full list of members
dot icon18/05/2009
Director's change of particulars / stuart roberts / 08/05/2009
dot icon23/01/2009
Full accounts made up to 2008-06-30
dot icon03/06/2008
Return made up to 29/04/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-06-30
dot icon24/05/2007
Return made up to 29/04/07; full list of members
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon13/02/2007
New director appointed
dot icon05/05/2006
Return made up to 29/04/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon09/05/2005
Return made up to 29/04/05; full list of members
dot icon24/01/2005
Full accounts made up to 2004-06-30
dot icon02/09/2004
Secretary's particulars changed
dot icon04/06/2004
Return made up to 29/04/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon23/05/2003
Return made up to 29/04/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-06-30
dot icon12/06/2002
Return made up to 29/04/02; full list of members
dot icon25/03/2002
Full accounts made up to 2001-06-30
dot icon04/09/2001
Auditor's resignation
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon23/05/2001
Return made up to 29/04/01; full list of members
dot icon18/12/2000
Full accounts made up to 2000-06-30
dot icon04/08/2000
Secretary's particulars changed
dot icon16/05/2000
Return made up to 29/04/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-06-30
dot icon18/05/1999
Return made up to 29/04/99; full list of members
dot icon08/01/1999
Full accounts made up to 1998-06-30
dot icon10/12/1998
Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE
dot icon29/05/1998
Return made up to 29/04/98; no change of members
dot icon09/01/1998
Full accounts made up to 1997-06-30
dot icon06/05/1997
Return made up to 29/04/97; full list of members
dot icon07/04/1997
Full accounts made up to 1996-06-30
dot icon07/03/1997
Secretary resigned
dot icon07/03/1997
New secretary appointed
dot icon04/10/1996
Director's particulars changed
dot icon23/05/1996
Return made up to 29/04/96; no change of members
dot icon18/02/1996
Full accounts made up to 1995-06-30
dot icon11/05/1995
Return made up to 29/04/95; full list of members
dot icon13/02/1995
Ad 24/08/94-26/08/94 £ si [email protected]=999 £ ic 1/1000
dot icon05/01/1995
Accounting reference date notified as 30/06
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
S-div 26/08/94
dot icon14/09/1994
£ nc 100/1000 26/08/94
dot icon13/09/1994
Secretary resigned;director resigned;new director appointed
dot icon13/09/1994
Registered office changed on 13/09/94 from: blackfriars house 19 new bridge street london EC4V 6DH
dot icon13/09/1994
Director resigned;new director appointed
dot icon13/09/1994
New secretary appointed
dot icon12/08/1994
Certificate of change of name
dot icon12/08/1994
Certificate of change of name
dot icon15/07/1994
New secretary appointed;director resigned;new director appointed
dot icon15/07/1994
Secretary resigned;director resigned;new director appointed
dot icon29/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/04/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munro, Christopher Iain Craddock
Director
24/08/1994 - Present
12
Mitchell, Andrew Scott
Director
05/07/1994 - 24/08/1994
13
Rogers, Douglas Forbes
Director
27/01/2015 - 30/06/2016
28
Roberts, Stuart David
Director
13/02/2007 - 30/06/2016
119
Holder, Sally Anne
Secretary
03/03/1997 - 01/04/2015
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CHRIS MUNRO TRADING LIMITED

CHRIS MUNRO TRADING LIMITED is an(a) Dissolved company incorporated on 29/04/1994 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS MUNRO TRADING LIMITED?

toggle

CHRIS MUNRO TRADING LIMITED is currently Dissolved. It was registered on 29/04/1994 and dissolved on 29/01/2026.

Where is CHRIS MUNRO TRADING LIMITED located?

toggle

CHRIS MUNRO TRADING LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CHRIS MUNRO TRADING LIMITED do?

toggle

CHRIS MUNRO TRADING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHRIS MUNRO TRADING LIMITED?

toggle

The latest filing was on 29/01/2026: Final Gazette dissolved following liquidation.