Company NameMonroe Contracts Limited
DirectorAlyn David Hodgson
Company StatusDissolved
Company Number02789517
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAlyn David Hodgson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(1 year, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleManaging Director
Correspondence Address25 Cliff Hill
Maltby
Rotherham
South Yorkshire
S66 8AU
Secretary NameAlyn David Hodgson
NationalityBritish
StatusCurrent
Appointed01 April 1994(1 year, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address25 Cliff Hill
Maltby
Rotherham
South Yorkshire
S66 8AU
Secretary NameMaureen Veronica Hodgson
NationalityBritish
StatusCurrent
Appointed25 October 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Correspondence Address25 Cliff Hill
Maltby
Rotherham
South Yorkshire
S66 8AU
Director NamePhillip Ryan
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 28 March 1994)
RoleManaging Director
Correspondence Address21 Laceby Close
Bramley
Rotherham
South Yorkshire
S66 0YF
Secretary NameJune Mary Ryan
NationalityBritish
StatusResigned
Appointed22 March 1993(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 01 April 1994)
RoleCompany Director
Correspondence Address21 Laceby Close
Bramley
Rotherham
South Yorkshire
S66 0YF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 July 2001Dissolved (1 page)
4 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
17 February 1999Liquidators statement of receipts and payments (5 pages)
12 August 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
14 August 1997Liquidators statement of receipts and payments (5 pages)
13 February 1997Liquidators statement of receipts and payments (5 pages)
13 August 1996Liquidators statement of receipts and payments (5 pages)
20 February 1996Liquidators statement of receipts and payments (5 pages)