MONARCH ASSURANCE BUREAU LIMITED

Register to unlock more data on OkredoRegister

MONARCH ASSURANCE BUREAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01244853

Incorporation date

17/02/1976

Size

Full

Classification

-

Contacts

Registered address

Registered address

Holland House 1-5 Oakfield, Sale, Cheshire M33 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon19/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon06/07/2010
First Gazette notice for voluntary strike-off
dot icon21/06/2010
Application to strike the company off the register
dot icon02/03/2010
Full accounts made up to 2009-03-31
dot icon24/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon24/12/2009
Director's details changed for Edward Fitzpatrick on 2009-10-16
dot icon24/12/2009
Secretary's details changed for B & T Secretaries Limited on 2009-10-16
dot icon13/11/2009
Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 2009-11-13
dot icon22/09/2009
Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 61 washway road, now: oakfield; Post Code was: M33 7SS, now: M33 6TT
dot icon21/08/2009
Appointment Terminated Director john tenconi
dot icon21/08/2009
Appointment Terminated Director stephen robinson
dot icon25/02/2009
Full accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 01/11/08; full list of members
dot icon08/12/2008
Location of register of members
dot icon05/12/2008
Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS
dot icon04/12/2008
Director appointed stephen paul robinson
dot icon04/12/2008
Director appointed peter charles spencer keeble
dot icon04/12/2008
Director appointed john keith tenconi
dot icon04/12/2008
Appointment Terminated Director thomas taylor
dot icon19/11/2008
Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR
dot icon06/02/2008
Full accounts made up to 2007-03-31
dot icon26/11/2007
Return made up to 01/11/07; change of members
dot icon26/11/2007
Location of register of members address changed
dot icon12/02/2007
Full accounts made up to 2006-03-31
dot icon10/02/2007
Ad 19/01/07--------- us$ si 15350@1=15350 us$ ic 9650/25000
dot icon29/11/2006
Return made up to 01/11/06; no change of members
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon17/11/2005
Return made up to 01/11/05; full list of members
dot icon17/11/2005
Secretary's particulars changed
dot icon30/08/2005
Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ
dot icon11/11/2004
Return made up to 01/11/04; full list of members
dot icon04/10/2004
Full accounts made up to 2004-03-31
dot icon07/11/2003
Return made up to 01/11/03; full list of members
dot icon02/10/2003
Full accounts made up to 2003-03-31
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon14/11/2002
Return made up to 01/11/02; no change of members
dot icon14/11/2001
Return made up to 01/11/01; no change of members
dot icon03/10/2001
Full accounts made up to 2001-03-31
dot icon16/11/2000
Return made up to 01/11/00; full list of members
dot icon16/11/2000
Director's particulars changed
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon14/01/2000
Return made up to 01/11/99; no change of members
dot icon14/01/2000
Secretary's particulars changed
dot icon11/06/1999
Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX
dot icon17/11/1998
Return made up to 01/11/98; no change of members
dot icon15/07/1998
Full accounts made up to 1998-03-31
dot icon07/11/1997
Return made up to 01/11/97; full list of members
dot icon27/10/1997
Full accounts made up to 1997-03-31
dot icon11/11/1996
New director appointed
dot icon06/11/1996
Return made up to 01/11/96; no change of members
dot icon06/11/1996
Location of register of members address changed
dot icon27/06/1996
Full accounts made up to 1996-03-31
dot icon26/01/1996
Return made up to 01/11/95; full list of members
dot icon03/10/1995
Full accounts made up to 1995-03-31
dot icon09/01/1995
Return made up to 01/11/94; no change of members
dot icon09/01/1995
Secretary's particulars changed
dot icon09/01/1995
Location of register of members address changed
dot icon04/10/1994
Full accounts made up to 1994-03-31
dot icon21/09/1994
Registered office changed on 21/09/94 from: 3 holly walk firdale park hartford northwich cheshire CW8 4AR
dot icon08/06/1994
Ad 12/05/94--------- us$ si 1400@1=1400 us$ ic 5267/6667
dot icon08/06/1994
Us$ nc 10000/25000 12/05/94
dot icon09/01/1994
Full accounts made up to 1993-03-31
dot icon14/12/1993
Ad 03/03/93--------- us$ si 2983@1
dot icon06/12/1993
Return made up to 01/11/93; full list of members
dot icon18/03/1993
Ad 03/03/93--------- us$ si 2777@1=2777 us$ ic 2490/5267
dot icon01/12/1992
Return made up to 01/11/92; no change of members
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon24/03/1992
Secretary's particulars changed
dot icon24/03/1992
Return made up to 01/11/91; no change of members
dot icon08/10/1991
Full accounts made up to 1991-03-31
dot icon05/09/1991
Registered office changed on 05/09/91 from: guilford road 120 east road london N1 6AA
dot icon20/03/1991
Location of register of members
dot icon09/11/1990
Resolutions
dot icon09/11/1990
Resolutions
dot icon09/11/1990
Return made up to 01/11/90; full list of members
dot icon12/10/1990
Full accounts made up to 1990-03-31
dot icon06/03/1990
Registered office changed on 06/03/90 from: 38A princess street knutsford cheshire WA16 6BN
dot icon21/01/1990
Return made up to 21/07/89; full list of members
dot icon13/10/1989
Certificate of change of name
dot icon06/10/1989
Resolutions
dot icon14/09/1989
Full accounts made up to 1989-03-31
dot icon14/09/1989
Resolutions
dot icon08/05/1989
Memorandum and Articles of Association
dot icon04/05/1989
Wd 21/04/89 ad 28/12/88--------- us$ si 90@1=90 us$ ic 2/92
dot icon04/05/1989
Nc inc already adjusted
dot icon04/05/1989
Resolutions
dot icon04/05/1989
Resolutions
dot icon20/03/1989
Resolutions
dot icon20/03/1989
Full accounts made up to 1988-03-31
dot icon20/03/1989
Return made up to 31/12/88; full list of members
dot icon29/06/1988
Return made up to 31/12/87; full list of members
dot icon20/06/1988
Location of register of members
dot icon20/06/1988
Secretary's particulars changed
dot icon10/06/1988
Registered office changed on 10/06/88 from: hobcroft house farm hobcroft lane mobberley cheshire WA16 7QR
dot icon16/02/1988
Full accounts made up to 1987-03-31
dot icon07/01/1988
Registered office changed on 07/01/88 from: hobcroft house hobcroft lane mobberley cheshire WA16 7QS
dot icon31/03/1987
Return made up to 31/12/86; full list of members
dot icon05/03/1987
Full accounts made up to 1986-03-31
dot icon02/07/1986
Full accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tenconi, John Keith
Director
25/11/2008 - 05/08/2009
72
Robinson, Stephen Paul
Director
25/11/2008 - 05/08/2009
65
EDWARD FITZPATRICK
Corporate Director
27/07/1996 - Present
9
Keeble, Peter Charles Spencer
Director
25/11/2008 - Present
55

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 MONARCH ASSURANCE BUREAU LIMITED

MONARCH ASSURANCE BUREAU LIMITED is an(a) Dissolved company incorporated on 17/02/1976 with the registered office located at Holland House 1-5 Oakfield, Sale, Cheshire M33 6TT. 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 MONARCH ASSURANCE BUREAU LIMITED?

toggle

MONARCH ASSURANCE BUREAU LIMITED is currently Dissolved. It was registered on 17/02/1976 and dissolved on 19/10/2010.

Where is MONARCH ASSURANCE BUREAU LIMITED located?

toggle

MONARCH ASSURANCE BUREAU LIMITED is registered at Holland House 1-5 Oakfield, Sale, Cheshire M33 6TT.

What is the latest filing for MONARCH ASSURANCE BUREAU LIMITED?

toggle

The latest filing was on 19/10/2010: Final Gazette dissolved via voluntary strike-off.