Company NameMonkey Rope Access Limited
Company StatusDissolved
Company Number05524452
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLee Scott
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleAbseiler
Correspondence Address42 Queensway
Shotley Bridge
Consett
County Durham
DH8 0RZ
Secretary NameKate Scott
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Queensway
Shotley Bridge
Consett
County Durham
DH8 0RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address44 Charlotte Street
South Shields
Tyne And Wear
NE33 1PX
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

1 at £1Lee Scott
100.00%
Ordinary

Financials

Year2014
Turnover£71,488
Gross Profit£71,488
Net Worth-£11,732
Current Liabilities£14,232

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2015Compulsory strike-off action has been suspended (1 page)
3 October 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
11 March 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
1 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(14 pages)
1 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(14 pages)
1 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(14 pages)
10 January 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
10 January 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
21 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
21 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
21 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
11 November 2011Total exemption full accounts made up to 31 August 2011 (9 pages)
11 November 2011Total exemption full accounts made up to 31 August 2011 (9 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
14 January 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
14 January 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (12 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (12 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (12 pages)
19 November 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
19 November 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
11 September 2009Return made up to 01/08/09; no change of members (6 pages)
11 September 2009Return made up to 01/08/09; no change of members (6 pages)
24 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
24 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
19 November 2008Registered office changed on 19/11/2008 from 42 queensway shortley bridge consett co durham DH8 0RZ (1 page)
19 November 2008Registered office changed on 19/11/2008 from 42 queensway shortley bridge consett co durham DH8 0RZ (1 page)
11 September 2008Return made up to 01/08/08; full list of members (3 pages)
11 September 2008Return made up to 01/08/08; full list of members (3 pages)
5 September 2008Registered office changed on 05/09/2008 from 103 station road ashington northumberland NE63 8RS (1 page)
5 September 2008Registered office changed on 05/09/2008 from 103 station road ashington northumberland NE63 8RS (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 01/08/07; full list of members (2 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 01/08/07; full list of members (2 pages)
18 September 2007Secretary's particulars changed (1 page)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Secretary's particulars changed (1 page)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 August 2006Return made up to 01/08/06; full list of members (2 pages)
24 August 2006Return made up to 01/08/06; full list of members (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
1 August 2005Incorporation (9 pages)
1 August 2005Incorporation (9 pages)