Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND
Director Name | Mrs Frances McCann |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2013(29 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandbeds Court Sandbeds Trading Estate Ossett Wakefield West Yorkshire WF5 9ND |
Director Name | Bernard Monaghan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 21 Follett Road Sheffield South Yorkshire S5 0NG |
Secretary Name | Marilyn Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Southlands 102 Northfield Lane Horbury Wakefield West Yorkshire WF4 5HS |
Director Name | Ms Tracy Case |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 April 1997) |
Role | Export Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Moor View Crigglestone Wakefield West Yorkshire WF4 3PE |
Director Name | Marilyn Monaghan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 May 2010) |
Role | Departmental Manager |
Country of Residence | England |
Correspondence Address | Church Cottage Church Street, Woolley Wakefield West Yorkshire WF4 2JU |
Secretary Name | Kathryn Margaret Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapels End Cottage 14 Hare Park Lane Crofton Wakefield West Yorkshire WF4 1HW |
Secretary Name | Mrs Beverley Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(15 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 03 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gomersal Road Heckmondwike West Yorkshire WF16 9BU |
Secretary Name | Simon John Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 43 Merchants Quay East Street Leeds West Yorkshire LS9 8BB |
Director Name | Simon John Monaghan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9ND |
Director Name | John Monaghan (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2012(28 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 2016) |
Correspondence Address | 4 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9ND |
Website | monaghangroup.co.uk |
---|---|
Telephone | 01924 260231 |
Telephone region | Wakefield |
Registered Address | 4 Sandbeds Court Sandbeds Trading Estate Ossett Wakefield West Yorkshire WF5 9ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
10k at £1 | John Monaghan (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 1993 | Delivered 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 |
---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Termination of appointment of John Monaghan (Holdings) Limited as a director on 10 May 2016 (1 page) |
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
7 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
1 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 November 2013 | Appointment of Mrs Frances Mccann as a director (2 pages) |
4 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 December 2012 | Appointment of John Monaghan (Holdings) Limited as a director (2 pages) |
3 December 2012 | Termination of appointment of Simon Monaghan as a director (1 page) |
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Termination of appointment of Simon Monaghan as a secretary (1 page) |
2 June 2010 | Appointment of Simon John Monaghan as a director (2 pages) |
2 June 2010 | Termination of appointment of Marilyn Monaghan as a director (1 page) |
2 June 2010 | Appointment of Elizabeth Louise Atkinson as a secretary (1 page) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 December 2008 | Secretary's change of particulars / simon monaghan / 01/12/2007 (1 page) |
9 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
30 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
31 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 October 2005 | Return made up to 13/10/05; full list of members (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: knowl house dale street ossett west yorkshire WF5 9HJ (1 page) |
9 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
11 April 2001 | Director's particulars changed (1 page) |
28 January 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
20 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 October 1998 | Return made up to 13/10/98; full list of members (7 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 June 1998 | Resolutions
|
8 January 1998 | Return made up to 13/10/97; full list of members
|
3 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: knowl warehouse dale street ossett west yorkshire, WF5 9HJ (1 page) |
21 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 November 1984 | Incorporation (13 pages) |