MONITRON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

MONITRON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02220886

Incorporation date

11/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Cornwall Street, Birmingham, B3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1988)
dot icon05/02/2010
Final Gazette dissolved following liquidation
dot icon05/11/2009
Return of final meeting in a creditors' voluntary winding up
dot icon05/11/2009
Return of final meeting in a creditors' voluntary winding up
dot icon28/07/2009
Liquidators' statement of receipts and payments to 2009-07-10
dot icon01/02/2009
Liquidators' statement of receipts and payments to 2009-01-10
dot icon06/08/2008
Liquidators' statement of receipts and payments to 2008-07-10
dot icon27/01/2008
Liquidators' statement of receipts and payments
dot icon09/08/2007
Liquidators' statement of receipts and payments
dot icon05/02/2007
Liquidators' statement of receipts and payments
dot icon17/07/2006
Liquidators' statement of receipts and payments
dot icon09/03/2006
Registered office changed on 10/03/06 from: 45 church street birmingham west midlands B3 2DL
dot icon10/07/2005
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/03/2005
Administrator's progress report
dot icon27/09/2004
Result of meeting of creditors
dot icon26/09/2004
Statement of affairs
dot icon22/09/2004
Statement of administrator's proposal
dot icon26/07/2004
Registered office changed on 27/07/04 from: 45 church street birmingham west midlands B3 2DL
dot icon26/07/2004
Registered office changed on 27/07/04 from: monitron house birchen coppice trading centre stourport road kidderminster worcs DY11 7QY
dot icon26/07/2004
Director resigned
dot icon25/07/2004
Appointment of an administrator
dot icon24/05/2004
Return made up to 11/05/04; full list of members
dot icon15/03/2004
Declaration of satisfaction of mortgage/charge
dot icon15/03/2004
Declaration of satisfaction of mortgage/charge
dot icon14/12/2003
Director's particulars changed
dot icon27/10/2003
New director appointed
dot icon12/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon13/09/2003
New director appointed
dot icon29/08/2003
Particulars of mortgage/charge
dot icon10/08/2003
New director appointed
dot icon22/07/2003
Director's particulars changed
dot icon03/06/2003
Return made up to 11/05/03; full list of members
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
Secretary resigned
dot icon16/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon18/07/2002
Return made up to 11/05/02; full list of members
dot icon03/12/2001
Resolutions
dot icon22/11/2001
Nc inc already adjusted 11/10/01
dot icon13/11/2001
Ad 11/10/01--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon30/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon05/07/2001
Return made up to 11/05/01; full list of members
dot icon25/06/2001
Secretary resigned
dot icon25/06/2001
New secretary appointed
dot icon05/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon11/07/2000
Particulars of mortgage/charge
dot icon17/05/2000
Return made up to 11/05/00; full list of members
dot icon10/04/2000
Secretary resigned
dot icon10/04/2000
New secretary appointed
dot icon06/04/2000
Particulars of mortgage/charge
dot icon28/06/1999
Accounts for a small company made up to 1998-12-31
dot icon21/05/1999
Return made up to 11/05/99; no change of members
dot icon25/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/07/1998
Return made up to 11/05/98; full list of members
dot icon02/11/1997
New secretary appointed
dot icon02/11/1997
Secretary resigned
dot icon01/11/1997
Accounts for a small company made up to 1996-12-31
dot icon09/05/1997
Particulars of mortgage/charge
dot icon07/05/1997
Return made up to 11/05/97; no change of members
dot icon29/12/1996
Secretary resigned
dot icon29/12/1996
New secretary appointed
dot icon23/05/1996
Return made up to 11/05/96; no change of members
dot icon25/04/1996
Secretary resigned
dot icon25/04/1996
New secretary appointed
dot icon25/04/1996
Accounts for a small company made up to 1995-12-31
dot icon19/07/1995
Particulars of mortgage/charge
dot icon10/07/1995
Secretary resigned
dot icon10/07/1995
New secretary appointed
dot icon06/07/1995
Return made up to 11/05/95; full list of members
dot icon04/07/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Director's particulars changed
dot icon31/08/1994
Secretary resigned;new secretary appointed
dot icon02/08/1994
Particulars of mortgage/charge
dot icon27/07/1994
Return made up to 11/05/94; change of members
dot icon27/03/1994
Accounts for a small company made up to 1993-12-31
dot icon27/03/1994
Ad 21/03/94--------- £ si 900@1=900 £ ic 100/1000
dot icon27/11/1993
Secretary resigned;new secretary appointed
dot icon06/07/1993
Registered office changed on 07/07/93 from: 31A birchen coppice trading estate, stourport road kidderminster worcs DY11 7EX
dot icon06/07/1993
Return made up to 11/05/93; full list of members
dot icon06/07/1993
Director's particulars changed
dot icon11/03/1993
Accounts for a small company made up to 1992-12-31
dot icon13/01/1993
Certificate of change of name
dot icon12/10/1992
Accounts for a small company made up to 1991-12-31
dot icon30/07/1992
Particulars of mortgage/charge
dot icon25/06/1992
Return made up to 11/05/92; full list of members
dot icon06/10/1991
Accounts for a small company made up to 1990-12-31
dot icon04/06/1991
Return made up to 11/05/91; full list of members
dot icon11/03/1991
Declaration of satisfaction of mortgage/charge
dot icon10/03/1991
Secretary resigned;new secretary appointed
dot icon23/12/1990
Particulars of mortgage/charge
dot icon11/11/1990
Secretary resigned;new secretary appointed
dot icon11/11/1990
Registered office changed on 12/11/90 from: 61 farfield kidderminster worcestrshire DY10 1UG
dot icon07/11/1990
Particulars of mortgage/charge
dot icon10/10/1990
Return made up to 31/08/90; full list of members
dot icon04/04/1990
Accounts for a small company made up to 1989-03-31
dot icon04/04/1990
Accounts for a small company made up to 1989-12-31
dot icon11/02/1990
Secretary resigned;new secretary appointed
dot icon11/02/1990
Return made up to 11/05/89; full list of members
dot icon05/12/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon31/07/1989
Particulars of mortgage/charge
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon04/05/1988
Wd 29/03/88 pd 17/03/88--------- £ si 2@1
dot icon04/05/1988
Wd 29/03/88 ad 17/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon05/04/1988
Secretary resigned;new secretary appointed
dot icon15/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/03/1988
Registered office changed on 16/03/88 from: 7TH floor the graftons stamford new rd altrincham WA14 1DQ
dot icon11/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frankling, Paul William James
Director
18/07/2003 - Present
3
Hipkins, Andrew David
Director
20/10/2003 - 20/07/2004
1
Marguet, Steve
Director
18/08/2003 - Present
-
Frankling, Paul William James
Secretary
24/03/2003 - Present
-
Brown, Timothy Adrian
Secretary
17/11/2000 - 24/03/2003
-

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 MONITRON INTERNATIONAL LIMITED

MONITRON INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 11/02/1988 with the registered office located at 2 Cornwall Street, Birmingham, B3 2DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MONITRON INTERNATIONAL LIMITED?

toggle

MONITRON INTERNATIONAL LIMITED is currently Dissolved. It was registered on 11/02/1988 and dissolved on 05/02/2010.

Where is MONITRON INTERNATIONAL LIMITED located?

toggle

MONITRON INTERNATIONAL LIMITED is registered at 2 Cornwall Street, Birmingham, B3 2DL.

What does MONITRON INTERNATIONAL LIMITED do?

toggle

MONITRON INTERNATIONAL LIMITED operates in the Manufacture of other electrical equipment not elsewhere classified (31.62 - SIC 2003) sector.

What is the latest filing for MONITRON INTERNATIONAL LIMITED?

toggle

The latest filing was on 05/02/2010: Final Gazette dissolved following liquidation.