MONARCH ASSURANCE DEVELOPMENT ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

MONARCH ASSURANCE DEVELOPMENT ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01792473

Incorporation date

15/02/1984

Size

Full

Contacts

Registered address

Registered address

Holland House 1-5 Oakfield, Sale, Cheshire M33 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1987)
dot icon18/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2010
First Gazette notice for voluntary strike-off
dot icon20/06/2010
Application to strike the company off the register
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon03/11/2009
Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 2009-11-04
dot icon28/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon21/09/2009
Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 82 marlborough avenue, now: oakfield; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 6TT
dot icon20/08/2009
Appointment Terminated Director john tenconi
dot icon20/08/2009
Appointment Terminated Director stephen robinson
dot icon31/03/2009
Full accounts made up to 2008-03-31
dot icon18/11/2008
Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR
dot icon23/10/2008
Director appointed stephen paul robinson
dot icon23/10/2008
Director appointed john keith tenconi
dot icon23/10/2008
Director appointed peter charles spencer keeble
dot icon06/10/2008
Return made up to 11/09/08; full list of members
dot icon06/10/2008
Location of register of members
dot icon06/10/2008
Appointment Terminated Director thomas taylor
dot icon24/09/2007
Return made up to 11/09/07; no change of members
dot icon05/07/2007
Full accounts made up to 2007-03-31
dot icon28/09/2006
Return made up to 11/09/06; full list of members
dot icon26/07/2006
Ad 05/07/06--------- £ si 4000@1=4000 £ ic 14002/18002
dot icon12/07/2006
Full accounts made up to 2006-03-31
dot icon29/09/2005
Return made up to 11/09/05; full list of members
dot icon29/09/2005
Secretary's particulars changed
dot icon29/08/2005
Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ
dot icon14/08/2005
Ad 26/07/05--------- £ si 8000@1=8000 £ ic 6002/14002
dot icon25/07/2005
Full accounts made up to 2005-03-31
dot icon16/09/2004
Return made up to 11/09/04; full list of members
dot icon05/07/2004
Return made up to 11/09/03; full list of members
dot icon05/07/2004
Full accounts made up to 2004-03-31
dot icon11/09/2003
Full accounts made up to 2003-03-31
dot icon17/12/2002
Full accounts made up to 2002-03-31
dot icon13/11/2002
Return made up to 11/09/02; full list of members
dot icon19/09/2001
Return made up to 11/09/01; no change of members
dot icon07/08/2001
Full accounts made up to 2001-03-31
dot icon16/10/2000
Return made up to 11/09/00; no change of members
dot icon22/08/2000
Full accounts made up to 2000-03-31
dot icon12/09/1999
Return made up to 11/09/99; full list of members
dot icon12/09/1999
Secretary's particulars changed
dot icon07/09/1999
Full accounts made up to 1999-03-31
dot icon10/06/1999
Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX
dot icon27/10/1998
Return made up to 11/09/98; no change of members
dot icon10/05/1998
Full accounts made up to 1998-03-31
dot icon22/04/1998
Auditor's resignation
dot icon17/04/1998
Director resigned
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon18/09/1997
Return made up to 11/09/97; no change of members
dot icon18/09/1997
Registered office changed on 19/09/97
dot icon18/09/1997
Location of register of members address changed
dot icon07/11/1996
Return made up to 11/09/96; full list of members
dot icon08/10/1996
Full accounts made up to 1996-03-31
dot icon26/03/1996
Full accounts made up to 1995-03-31
dot icon25/01/1996
Return made up to 11/09/95; no change of members
dot icon31/10/1995
Ad 17/10/95--------- £ si 6000@1=6000 £ ic 2/6002
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon29/10/1994
Return made up to 11/09/94; no change of members
dot icon29/10/1994
Secretary's particulars changed;director's particulars changed
dot icon21/09/1994
Registered office changed on 22/09/94 from: 3 holly walk firdale park hartford northwich, cheshire CW8 4AR
dot icon08/01/1994
Full accounts made up to 1993-03-31
dot icon21/12/1993
Return made up to 11/09/93; full list of members
dot icon21/12/1993
Location of register of members address changed
dot icon21/12/1993
Location of debenture register address changed
dot icon23/01/1993
Full accounts made up to 1992-03-31
dot icon01/12/1992
Return made up to 11/09/92; no change of members
dot icon20/02/1992
Return made up to 11/09/91; no change of members
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon10/09/1991
Registered office changed on 11/09/91 from: guildford house 120 east road london N1 6AA
dot icon23/05/1991
Director's particulars changed
dot icon20/03/1991
Location of register of members
dot icon05/11/1990
Full accounts made up to 1990-03-31
dot icon13/09/1990
Secretary's particulars changed
dot icon13/09/1990
Resolutions
dot icon13/09/1990
Resolutions
dot icon13/09/1990
Return made up to 11/09/90; full list of members
dot icon15/03/1990
Resolutions
dot icon15/03/1990
Resolutions
dot icon15/03/1990
£ nc 100/100000 06/03/90
dot icon26/02/1990
Registered office changed on 27/02/90 from: arden house 120 east road london N1 6AA
dot icon21/12/1989
Full accounts made up to 1989-03-31
dot icon21/12/1989
Return made up to 23/04/89; full list of members
dot icon10/12/1989
Registered office changed on 11/12/89 from: 3 leonard st london EC2A 4AR
dot icon22/06/1989
Certificate of change of name
dot icon05/06/1989
New director appointed
dot icon05/06/1989
Director resigned
dot icon17/05/1989
Resolutions
dot icon17/05/1989
Full accounts made up to 1988-03-31
dot icon17/05/1989
Return made up to 31/12/88; full list of members
dot icon25/01/1989
Director resigned
dot icon22/11/1988
Registered office changed on 23/11/88 from: 1/2 lincolns inn fields london WC2A 3AA
dot icon23/06/1988
Return made up to 31/12/87; full list of members
dot icon15/06/1988
Location of register of members
dot icon15/06/1988
Secretary's particulars changed
dot icon06/12/1987
Full accounts made up to 1987-03-31
dot icon27/09/1987
New director appointed
dot icon15/09/1987
Particulars of mortgage/charge
dot icon30/03/1987
Return made up to 31/12/86; full list of members
dot icon04/03/1987
Full accounts made up to 1986-03-31
dot icon04/03/1987
Full accounts made up to 1984-03-31
dot icon04/03/1987
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
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Stephen Paul
Director
19/10/2008 - 04/08/2009
65
Keeble, Peter Charles Spencer
Director
19/10/2008 - Present
55
Tenconi, John Keith
Director
19/10/2008 - 04/08/2009
72
Walker, Royston Cliffe
Director
09/05/1989 - 30/01/1998
7

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 DEVELOPMENT ENTERPRISES LIMITED

MONARCH ASSURANCE DEVELOPMENT ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 15/02/1984 with the registered office located at Holland House 1-5 Oakfield, Sale, Cheshire M33 6TT. 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 MONARCH ASSURANCE DEVELOPMENT ENTERPRISES LIMITED?

toggle

MONARCH ASSURANCE DEVELOPMENT ENTERPRISES LIMITED is currently Dissolved. It was registered on 15/02/1984 and dissolved on 18/10/2010.

Where is MONARCH ASSURANCE DEVELOPMENT ENTERPRISES LIMITED located?

toggle

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

What does MONARCH ASSURANCE DEVELOPMENT ENTERPRISES LIMITED do?

toggle

MONARCH ASSURANCE DEVELOPMENT ENTERPRISES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MONARCH ASSURANCE DEVELOPMENT ENTERPRISES LIMITED?

toggle

The latest filing was on 18/10/2010: Final Gazette dissolved via voluntary strike-off.