MONARCH REALISATIONS 12 LIMITED

Register to unlock more data on OkredoRegister

MONARCH REALISATIONS 12 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01925737

Incorporation date

24/06/1985

Size

Dormant

Contacts

Registered address

Registered address

Homelife House, 26/32 Oxford Road, Bournemouth, Dorset BH8 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1986)
dot icon10/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon01/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon10/02/2010
Director's details changed for Gary Neil Day on 2010-02-11
dot icon18/01/2010
Director's details changed for Mr Michael John Jennings on 2010-01-19
dot icon12/07/2009
Return made up to 14/05/09; full list of members
dot icon13/05/2009
Memorandum and Articles of Association
dot icon11/05/2009
Certificate of change of name
dot icon02/09/2008
Appointment Terminated Director derek field
dot icon10/06/2008
Accounts made up to 2007-08-31
dot icon13/05/2008
Return made up to 14/05/08; full list of members
dot icon13/05/2008
Director's Change of Particulars / michael jennings / 14/05/2008 / HouseName/Number was: , now: 66; Street was: squirrel lodge 48 the avenue, now: panorama road sandbanks; Area was: branksome park, now: ; Post Code was: BH13 6LL, now: BH13 7RE
dot icon17/09/2007
New director appointed
dot icon08/07/2007
Full accounts made up to 2006-08-31
dot icon05/06/2007
Director's particulars changed
dot icon24/05/2007
Director's particulars changed
dot icon15/05/2007
Director's particulars changed
dot icon13/05/2007
Return made up to 14/05/07; full list of members
dot icon13/05/2007
Director's particulars changed
dot icon13/05/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon13/06/2006
Accounts made up to 2005-08-31
dot icon14/05/2006
Return made up to 14/05/06; full list of members
dot icon15/09/2005
New director appointed
dot icon13/06/2005
Accounts made up to 2004-08-31
dot icon15/05/2005
Return made up to 14/05/05; full list of members
dot icon20/03/2005
New director appointed
dot icon23/06/2004
Accounts made up to 2003-08-31
dot icon02/06/2004
Return made up to 14/05/04; full list of members
dot icon20/10/2003
Director's particulars changed
dot icon02/07/2003
Accounts made up to 2002-08-31
dot icon19/05/2003
Return made up to 14/05/03; full list of members
dot icon19/05/2003
Director's particulars changed
dot icon24/09/2002
Director's particulars changed
dot icon30/06/2002
Accounts made up to 2001-08-31
dot icon21/05/2002
Return made up to 14/05/02; full list of members
dot icon20/12/2001
Director's particulars changed
dot icon20/12/2001
Director's particulars changed
dot icon04/07/2001
Resolutions
dot icon01/07/2001
Full accounts made up to 2000-08-31
dot icon12/06/2001
Return made up to 14/05/01; full list of members
dot icon13/05/2001
New director appointed
dot icon08/05/2001
Director resigned
dot icon08/05/2001
New director appointed
dot icon22/06/2000
Full accounts made up to 1999-08-31
dot icon22/05/2000
Return made up to 14/05/00; full list of members
dot icon04/04/2000
Resolutions
dot icon24/05/1999
Return made up to 14/05/99; no change of members
dot icon01/03/1999
Full accounts made up to 1998-08-31
dot icon25/05/1998
Return made up to 14/05/98; full list of members
dot icon21/01/1998
Resolutions
dot icon12/01/1998
Full accounts made up to 1997-08-31
dot icon26/06/1997
Declaration of satisfaction of mortgage/charge
dot icon20/05/1997
Return made up to 14/05/97; no change of members
dot icon01/12/1996
Full accounts made up to 1996-08-31
dot icon24/06/1996
Resolutions
dot icon22/05/1996
Return made up to 14/05/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-08-31
dot icon06/06/1995
Return made up to 14/05/95; full list of members
dot icon09/02/1995
Full accounts made up to 1994-08-31
dot icon15/01/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Particulars of mortgage/charge
dot icon18/12/1994
Resolutions
dot icon19/05/1994
Return made up to 14/05/94; no change of members
dot icon20/04/1994
Full accounts made up to 1993-08-31
dot icon07/10/1993
Director resigned
dot icon20/09/1993
New director appointed
dot icon20/09/1993
New director appointed
dot icon11/07/1993
Director resigned
dot icon24/05/1993
Return made up to 14/05/93; full list of members
dot icon24/05/1993
Director's particulars changed
dot icon22/02/1993
Full accounts made up to 1992-08-31
dot icon22/12/1992
Particulars of mortgage/charge
dot icon21/12/1992
Resolutions
dot icon12/11/1992
Director resigned
dot icon28/10/1992
New director appointed
dot icon13/09/1992
Director resigned
dot icon27/05/1992
Return made up to 14/05/92; no change of members
dot icon06/04/1992
Director resigned
dot icon12/01/1992
Full accounts made up to 1991-08-31
dot icon17/06/1991
Return made up to 14/05/91; no change of members
dot icon17/04/1991
Full accounts made up to 1990-08-31
dot icon29/11/1990
Director resigned
dot icon11/09/1990
Director resigned
dot icon06/08/1990
Director resigned
dot icon18/06/1990
Full accounts made up to 1989-08-31
dot icon18/06/1990
Return made up to 14/05/90; full list of members
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon30/11/1989
Secretary resigned;new secretary appointed
dot icon13/11/1989
Declaration of satisfaction of mortgage/charge
dot icon09/07/1989
New director appointed
dot icon15/03/1989
Full accounts made up to 1988-08-31
dot icon15/03/1989
Return made up to 14/02/89; full list of members
dot icon17/08/1988
Particulars of mortgage/charge
dot icon24/02/1988
Full accounts made up to 1987-08-31
dot icon24/02/1988
Return made up to 04/01/88; full list of members
dot icon28/01/1988
New director appointed
dot icon05/01/1988
Registered office changed on 06/01/88 from: queensway house queensway new milton hants BH25 5NR
dot icon04/01/1988
Registered office changed on 05/01/88 from: homelife house 26/32 oxford road bournemouth dorset BH8 8EZ
dot icon09/12/1987
New director appointed
dot icon21/09/1987
New director appointed
dot icon14/08/1987
Registered office changed on 15/08/87 from: queensway house queensway new milton hampshire BH25 5NR
dot icon25/01/1987
Particulars of mortgage/charge
dot icon26/12/1986
Accounts made up to 1986-08-31
dot icon26/12/1986
Return made up to 24/12/86; full list of members
dot icon01/10/1986
Certificate of change of name
dot icon28/07/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, Michael John
Director
19/04/2001 - Present
18
Day, Gary Neil
Director
14/03/2005 - Present
24
Thorne, Matthew Wadman John
Director
07/09/1993 - 30/04/2007
35
Field, Derek Anthony
Director
09/09/2005 - 01/07/2008
13
Lovelock, Keith
Director
07/09/1993 - 20/12/2006
10

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 REALISATIONS 12 LIMITED

MONARCH REALISATIONS 12 LIMITED is an(a) Dissolved company incorporated on 24/06/1985 with the registered office located at Homelife House, 26/32 Oxford Road, Bournemouth, Dorset BH8 8EZ. There are currently 4 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 REALISATIONS 12 LIMITED?

toggle

MONARCH REALISATIONS 12 LIMITED is currently Dissolved. It was registered on 24/06/1985 and dissolved on 10/01/2011.

Where is MONARCH REALISATIONS 12 LIMITED located?

toggle

MONARCH REALISATIONS 12 LIMITED is registered at Homelife House, 26/32 Oxford Road, Bournemouth, Dorset BH8 8EZ.

What does MONARCH REALISATIONS 12 LIMITED do?

toggle

MONARCH REALISATIONS 12 LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for MONARCH REALISATIONS 12 LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via compulsory strike-off.