Company NameMonach Limited
Company StatusDissolved
Company Number03987594
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date28 March 2006 (18 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorge Ian Kershaw
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(4 days after company formation)
Appointment Duration5 years, 10 months (closed 28 March 2006)
RoleSalesman
Correspondence Address87 Ellesmere Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8TR
Secretary NameTracy Armstrong
NationalityBritish
StatusClosed
Appointed12 May 2000(4 days after company formation)
Appointment Duration5 years, 10 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address96 Ponteland Road
Cowgate
Newcastle Upon Tyne
Tyne & Wear
NE5 3DD
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered AddressThe Old Bank 30 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£2,634
Cash£701
Current Liabilities£6,612

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
1 June 2002Registered office changed on 01/06/02 from: the old bank 30 high street gosforth newcastle upon tyne NE3 1LX (1 page)
1 June 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(6 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 October 2001Registered office changed on 03/10/01 from: 48 heaton road newcastle upon tyne tyne & wear NE6 1SE (1 page)
11 July 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Registered office changed on 24/05/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Secretary resigned (1 page)
8 May 2000Incorporation (19 pages)