Company NameAndale International Hardware (Architectural Ironmongery) Limited
Company StatusDissolved
Company Number01864892
CategoryPrivate Limited Company
Incorporation Date20 November 1984(39 years, 5 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)
Previous NameBoxround Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameElizabeth Louise Atkinson
StatusClosed
Appointed06 May 2010(25 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 30 August 2016)
RoleCompany Director
Correspondence Address4 Sandbeds Court
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND
Director NameMrs Frances McCann
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(29 years after company formation)
Appointment Duration2 years, 9 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandbeds Court
Sandbeds Trading Estate Ossett
Wakefield
West Yorkshire
WF5 9ND
Director NameBernard Monaghan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address21 Follett Road
Sheffield
South Yorkshire
S5 0NG
Secretary NameMarilyn Monaghan
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressSouthlands 102 Northfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5HS
Director NameMs Tracy Case
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 April 1997)
RoleExport Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Moor View
Crigglestone
Wakefield
West Yorkshire
WF4 3PE
Director NameMarilyn Monaghan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(12 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 06 May 2010)
RoleDepartmental Manager
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Church Street, Woolley
Wakefield
West Yorkshire
WF4 2JU
Secretary NameKathryn Margaret Harrison
NationalityBritish
StatusResigned
Appointed31 December 1996(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapels End Cottage
14 Hare Park Lane Crofton
Wakefield
West Yorkshire
WF4 1HW
Secretary NameMrs Beverley Cookson
NationalityBritish
StatusResigned
Appointed27 March 2000(15 years, 4 months after company formation)
Appointment Duration7 years (resigned 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gomersal Road
Heckmondwike
West Yorkshire
WF16 9BU
Secretary NameSimon John Monaghan
NationalityBritish
StatusResigned
Appointed03 April 2007(22 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 43 Merchants Quay
East Street
Leeds
West Yorkshire
LS9 8BB
Director NameSimon John Monaghan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(25 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sandbeds Court
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND
Director NameJohn Monaghan (Holdings) Limited (Corporation)
StatusResigned
Appointed30 November 2012(28 years after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 2016)
Correspondence Address4 Sandbeds Court
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND

Contact

Websitemonaghangroup.co.uk
Telephone01924 260231
Telephone regionWakefield

Location

Registered Address4 Sandbeds Court
Sandbeds Trading Estate Ossett
Wakefield
West Yorkshire
WF5 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

10k at £1John Monaghan (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 September 1993Delivered on: 23 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
6 June 2016Application to strike the company off the register (3 pages)
11 May 2016Termination of appointment of John Monaghan (Holdings) Limited as a director on 10 May 2016 (1 page)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000
(5 pages)
7 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(4 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 November 2013Appointment of Mrs Frances Mccann as a director (2 pages)
4 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(3 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 December 2012Appointment of John Monaghan (Holdings) Limited as a director (2 pages)
3 December 2012Termination of appointment of Simon Monaghan as a director (1 page)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
2 June 2010Termination of appointment of Simon Monaghan as a secretary (1 page)
2 June 2010Appointment of Simon John Monaghan as a director (2 pages)
2 June 2010Termination of appointment of Marilyn Monaghan as a director (1 page)
2 June 2010Appointment of Elizabeth Louise Atkinson as a secretary (1 page)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 December 2008Secretary's change of particulars / simon monaghan / 01/12/2007 (1 page)
9 December 2008Return made up to 13/10/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 October 2007Return made up to 13/10/07; full list of members (3 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (1 page)
31 October 2006Return made up to 13/10/06; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 October 2005Return made up to 13/10/05; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2004Return made up to 13/10/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 October 2003Return made up to 13/10/03; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 October 2002Return made up to 13/10/02; full list of members (6 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 May 2002Registered office changed on 14/05/02 from: knowl house dale street ossett west yorkshire WF5 9HJ (1 page)
9 October 2001Return made up to 13/10/01; full list of members (6 pages)
11 April 2001Director's particulars changed (1 page)
28 January 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 October 2000Return made up to 13/10/00; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
20 October 1999Return made up to 13/10/99; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1998Return made up to 13/10/98; full list of members (7 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/05/98
(1 page)
8 January 1998Return made up to 13/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
23 December 1996Registered office changed on 23/12/96 from: knowl warehouse dale street ossett west yorkshire, WF5 9HJ (1 page)
21 October 1996Return made up to 13/10/96; full list of members (6 pages)
8 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 November 1984Incorporation (13 pages)