Company NameMonochrome Plating Company Limited
Company StatusDissolved
Company Number03923293
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date15 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMichael Alcock
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleMetal Finishing
Country of ResidenceUnited Kingdom
Correspondence Address2 Beach Drive
Halesowen
West Midlands
B63 3RJ
Secretary NameMrs Margaret Lynda Alcock
NationalityBritish
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address2 Beach Drive
Halesowen
West Midlands
B63 3RJ
Director NameMrs Margaret Lynda Alcock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 15 January 2011)
RoleCompany Director
Country of ResidenceGB
Correspondence Address2 Beach Drive
Halesowen
West Midlands
B63 3RJ

Location

Registered AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£18,461
Cash£286
Current Liabilities£186,926

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2011Final Gazette dissolved following liquidation (1 page)
15 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2010Liquidators statement of receipts and payments to 8 October 2010 (6 pages)
15 October 2010Liquidators' statement of receipts and payments to 8 October 2010 (6 pages)
15 October 2010Return of final meeting in a creditors' voluntary winding up (9 pages)
15 October 2010Liquidators statement of receipts and payments to 8 October 2010 (6 pages)
15 October 2010Return of final meeting in a creditors' voluntary winding up (9 pages)
26 January 2010Registered office address changed from Unit 7B Summit Crescent Industrial Estate Roebuck Lane Smethwick West Midlands B66 1BT on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from Unit 7B Summit Crescent Industrial Estate Roebuck Lane Smethwick West Midlands B66 1BT on 26 January 2010 (2 pages)
25 January 2010Statement of affairs with form 4.19 (7 pages)
25 January 2010Statement of affairs with form 4.19 (7 pages)
18 January 2010Appointment of a voluntary liquidator (1 page)
18 January 2010Appointment of a voluntary liquidator (1 page)
18 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-12
(1 page)
20 March 2009Return made up to 10/02/09; full list of members (4 pages)
20 March 2009Return made up to 10/02/09; full list of members (4 pages)
5 February 2009Director appointed mrs margaret alcock (1 page)
5 February 2009Director appointed mrs margaret alcock (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2008Return made up to 10/02/08; full list of members (3 pages)
2 May 2008Return made up to 10/02/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Registered office changed on 28/03/07 from: unit 7B summit crescent industrial estat roebuck lane west smeyhwick west midlands B66 1BT (1 page)
28 March 2007Return made up to 10/02/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: unit 7B summit crescent industrial estat roebuck lane west smeyhwick west midlands B66 1BT (1 page)
28 March 2007Return made up to 10/02/07; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/06
(6 pages)
28 February 2006Return made up to 10/02/06; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 10/02/05; full list of members (6 pages)
9 March 2005Return made up to 10/02/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Particulars of mortgage/charge (7 pages)
14 September 2004Particulars of mortgage/charge (7 pages)
19 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2004Return made up to 10/02/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2003Return made up to 10/02/03; full list of members (6 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 March 2002Return made up to 10/02/02; full list of members (6 pages)
18 March 2002Return made up to 10/02/02; full list of members (6 pages)
15 November 2001Particulars of mortgage/charge (7 pages)
15 November 2001Particulars of mortgage/charge (7 pages)
8 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 February 2001Return made up to 10/02/01; full list of members (6 pages)
16 February 2001Return made up to 10/02/01; full list of members (6 pages)
5 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
5 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
5 January 2001Registered office changed on 05/01/01 from: 24 birch road east wyrley trading estate witton birmingham B6 7DB (1 page)
5 January 2001Registered office changed on 05/01/01 from: 24 birch road east wyrley trading estate witton birmingham B6 7DB (1 page)
10 February 2000Incorporation (18 pages)