Company NameMonkvale Limited
Company StatusDissolved
Company Number02588119
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 2 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameChristopher Taylor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address53 Leeming Lane
Leeming Bar
Northallerton
Yorkshire
DL7 9RR
Director NameMr Malcolm James Burley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address2 Kelsall Close
Birchwood
Warrington
Cheshire
WA3 6LZ
Director NameDaivd Ian Rowley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address45 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AR
Secretary NameMr Malcolm James Burley
NationalityBritish
StatusClosed
Appointed24 January 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address2 Kelsall Close
Birchwood
Warrington
Cheshire
WA3 6LZ
Director NameMr Malcolm Richard Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(2 weeks after company formation)
Appointment Duration5 months (resigned 16 August 1991)
RoleSolicitor
Correspondence AddressCrossways Scotland Lane
Horsforth
Leeds
West Yorkshire
LS18 5SF
Secretary NameMiss Jane Victoria Manning
NationalityBritish
StatusResigned
Appointed18 March 1991(2 weeks after company formation)
Appointment Duration5 months (resigned 16 August 1991)
RoleCompany Director
Correspondence AddressYorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5SX
Director NameMr Richard John Larder
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Close
Topcliffe
Thirsk
North Yorkshire
YO7 3RH
Director NameMr Terence Michael Pownall
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(5 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 19 March 2000)
RoleCompany Director
Correspondence Address259 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AL
Secretary NameMr Richard John Larder
NationalityBritish
StatusResigned
Appointed16 August 1991(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Close
Topcliffe
Thirsk
North Yorkshire
YO7 3RH
Director NameMr Ian Charles George Stuart Walton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 02 August 1995)
RoleCompany Director
Correspondence AddressThe Barn House
Bulmer
York
North Yorkshire
YO6 7BL
Secretary NameSarah Louise Gartside
NationalityBritish
StatusResigned
Appointed02 November 1992(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressThe Old Coach House St Kevins
34 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Director NameMrs Annette Pownall
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2001)
RoleCompany Director
Correspondence Address259 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AL
Secretary NameMrs Annette Pownall
NationalityBritish
StatusResigned
Appointed01 September 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2001)
RoleCompany Director
Correspondence Address259 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDinnington Business Centre
Outgang Lane, Dinnington
Sheffield
South Yorkshire
S25 3QX
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
14 January 2002Application for striking-off (1 page)
9 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: unit B7 whinbank park whinbank road aycliffe industrial estate newton aycliffe co durham DL56AY (1 page)
11 January 2001Full accounts made up to 30 June 2000 (8 pages)
27 April 2000Full accounts made up to 30 June 1999 (10 pages)
12 April 2000Director resigned (1 page)
8 March 2000Return made up to 04/03/00; no change of members (6 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 March 1999Return made up to 04/03/99; full list of members (7 pages)
15 April 1998Full accounts made up to 30 June 1997 (15 pages)
9 March 1998Return made up to 04/03/98; no change of members (6 pages)
11 December 1997New secretary appointed;new director appointed (2 pages)
11 December 1997Secretary resigned (1 page)
3 April 1997Secretary's particulars changed (1 page)
25 March 1997Return made up to 04/03/97; no change of members (5 pages)
11 March 1997Location - directors interests register: non legible (1 page)
11 March 1997Registered office changed on 11/03/97 from: unit B7 whinbank park whinbank road aycliffe industrial es, newton aycliffe county durham DL5 6AY (1 page)
11 March 1997Location of debenture register (non legible) (1 page)
11 March 1997Location of register of members (non legible) (1 page)
8 January 1997Registered office changed on 08/01/97 from: ornhams hall boroughbridge YO5 9JH (1 page)
24 March 1996Director resigned (2 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)