Company NameFrank Monkman Limited
DirectorsChristopher Jack Hobson and Paul Howard Monkman
Company StatusDissolved
Company Number00363566
CategoryPrivate Limited Company
Incorporation Date14 October 1940(83 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Christopher Jack Hobson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(51 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleExport Manager
Correspondence Address6 Thornacre Road
Wrose
Shipley
West Yorkshire
BD18 1JY
Director NameMr Paul Howard Monkman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(51 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
2 Ripon Road
Harrogate
North Yorkshire
HG1 2JB
Secretary NameMr Brian William Spence
NationalityBritish
StatusCurrent
Appointed07 March 1992(51 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address19 Carr Green Avenue
Rastrick
Brighouse
West Yorkshire
HD6 3LY
Director NameMrs Gillian Anne Hirst
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(51 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1997)
RoleHousewife
Correspondence Address17 Kings Road
Ilkley
West Yorkshire
LS29 9AR

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£157,656
Cash£848
Current Liabilities£337,178

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 December 2002Dissolved (1 page)
25 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2002Liquidators statement of receipts and payments (6 pages)
18 July 2002Receiver ceasing to act (1 page)
18 July 2002Receiver's abstract of receipts and payments (3 pages)
18 July 2002Receiver's abstract of receipts and payments (3 pages)
8 July 2002Liquidators statement of receipts and payments (5 pages)
7 June 2002Registered office changed on 07/06/02 from: c/o baker tilly carlton house grammar school street bradford west yorkshire BD1 4NS (1 page)
15 January 2002Liquidators statement of receipts and payments (5 pages)
27 July 2001Receiver's abstract of receipts and payments (3 pages)
27 July 2001Receiver ceasing to act (1 page)
13 July 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Receiver's abstract of receipts and payments (3 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Receiver's abstract of receipts and payments (3 pages)
5 July 1999Appointment of a voluntary liquidator (1 page)
28 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 1999Statement of affairs (6 pages)
20 May 1999Statement of Affairs in administrative receivership following report to creditors (11 pages)
20 May 1999Administrative Receiver's report (9 pages)
24 February 1999Registered office changed on 24/02/99 from: marshfield mills marsh street bradford w yorkshire BD5 9NQ (1 page)
24 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 February 1999Appointment of receiver/manager (1 page)
22 February 1999Appointment of receiver/manager (1 page)
10 March 1998Return made up to 07/03/98; change of members (6 pages)
2 February 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
18 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
18 June 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
18 June 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
18 June 1997£ ic 47500/23750 30/05/97 £ sr 23750@1=23750 (1 page)
6 May 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
17 March 1997Return made up to 07/03/97; no change of members (4 pages)
10 April 1996Return made up to 07/03/96; full list of members (6 pages)
2 January 1996Accounts for a medium company made up to 30 September 1995 (17 pages)
21 March 1995Return made up to 07/03/95; no change of members (4 pages)