L J MONKS PROCESS LIMITED

Register to unlock more data on OkredoRegister

L J MONKS PROCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04474243

Incorporation date

30/06/2002

Size

Full

Contacts

Registered address

Registered address

4th Floor Springfield House, 76 Wellington Street, Leeds LS1 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2002)
dot icon23/02/2018
Final Gazette dissolved following liquidation
dot icon23/11/2017
Return of final meeting in a creditors' voluntary winding up
dot icon13/02/2017
Liquidators' statement of receipts and payments to 2016-12-20
dot icon28/02/2016
Liquidators' statement of receipts and payments to 2015-12-20
dot icon18/02/2015
Liquidators' statement of receipts and payments to 2014-12-20
dot icon27/10/2014
Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 2014-10-28
dot icon12/06/2014
Appointment of a voluntary liquidator
dot icon12/06/2014
Insolvency court order
dot icon12/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon24/02/2014
Liquidators' statement of receipts and payments to 2013-12-20
dot icon11/02/2014
Appointment of a voluntary liquidator
dot icon10/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon04/03/2013
Liquidators' statement of receipts and payments to 2012-12-20
dot icon15/05/2012
Registered office address changed from Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA on 2012-05-16
dot icon04/01/2012
Administrator's progress report to 2011-12-21
dot icon20/12/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/09/2011
Administrator's progress report to 2011-08-01
dot icon18/04/2011
Result of meeting of creditors
dot icon04/04/2011
Statement of administrator's proposal
dot icon24/02/2011
Registered office address changed from Thorn Lane Long Sandall Doncaster South Yorkshire DN2 4NN on 2011-02-25
dot icon08/02/2011
Appointment of an administrator
dot icon18/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon16/11/2009
Termination of appointment of Leslie Monks as a director
dot icon16/11/2009
Director's details changed for Bruce Erskine on 2009-11-17
dot icon16/11/2009
Secretary's details changed for Mr David Peter Drury on 2009-11-17
dot icon16/11/2009
Director's details changed for Warren James Monks on 2009-11-17
dot icon28/07/2009
Full accounts made up to 2008-09-30
dot icon14/07/2009
Return made up to 01/07/09; full list of members
dot icon15/07/2008
Return made up to 01/07/08; full list of members
dot icon11/05/2008
Full accounts made up to 2007-09-30
dot icon20/01/2008
Secretary resigned
dot icon20/01/2008
New secretary appointed
dot icon30/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Return made up to 01/07/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-09-30
dot icon29/05/2007
Director's particulars changed
dot icon29/05/2007
Secretary's particulars changed
dot icon12/07/2006
Return made up to 01/07/06; full list of members
dot icon12/03/2006
Full accounts made up to 2005-09-30
dot icon24/07/2005
Return made up to 01/07/05; full list of members
dot icon13/03/2005
Full accounts made up to 2004-09-30
dot icon07/02/2005
New director appointed
dot icon28/10/2004
Registered office changed on 29/10/04 from: elmfield house new hold industrial estate aberford road garforth leeds west yorkshire LS25 2LD
dot icon05/10/2004
Certificate of change of name
dot icon05/10/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon08/09/2004
Return made up to 01/07/04; full list of members
dot icon30/11/2003
Full accounts made up to 2003-06-30
dot icon05/10/2003
New director appointed
dot icon05/10/2003
New director appointed
dot icon05/10/2003
New secretary appointed
dot icon05/10/2003
Director resigned
dot icon05/10/2003
Director resigned
dot icon05/10/2003
Director resigned
dot icon05/10/2003
Secretary resigned;director resigned
dot icon01/07/2003
Return made up to 01/07/03; full list of members
dot icon01/01/2003
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon25/09/2002
Location of register of members (non legible)
dot icon25/09/2002
Location - directors interests register: non legible
dot icon24/09/2002
Location of debenture register (non legible)
dot icon30/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monks, Leslie Joseph
Director
28/08/2003 - 17/11/2009
5
Deacon, David Ian
Director
01/07/2002 - 28/08/2003
3
Taylor, John Charles
Director
01/07/2002 - 28/08/2003
2
Monks, Warren James
Director
28/08/2003 - Present
3
Deacon, Helen Jane
Director
01/07/2002 - 28/08/2003
-

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 L J MONKS PROCESS LIMITED

L J MONKS PROCESS LIMITED is an(a) Dissolved company incorporated on 30/06/2002 with the registered office located at 4th Floor Springfield House, 76 Wellington Street, Leeds LS1 2AY. There are currently 3 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 L J MONKS PROCESS LIMITED?

toggle

L J MONKS PROCESS LIMITED is currently Dissolved. It was registered on 30/06/2002 and dissolved on 23/02/2018.

Where is L J MONKS PROCESS LIMITED located?

toggle

L J MONKS PROCESS LIMITED is registered at 4th Floor Springfield House, 76 Wellington Street, Leeds LS1 2AY.

What does L J MONKS PROCESS LIMITED do?

toggle

L J MONKS PROCESS LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for L J MONKS PROCESS LIMITED?

toggle

The latest filing was on 23/02/2018: Final Gazette dissolved following liquidation.