Company NameMonevate Services Limited
Company StatusDissolved
Company Number03926471
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leslie James Cantlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(2 weeks, 2 days after company formation)
Appointment Duration12 years, 4 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalsdene House Church Lane
Huntington
York
YO32 9RE
Secretary NameMr Peter Arthur Kay
NationalityBritish
StatusClosed
Appointed02 March 2000(2 weeks, 2 days after company formation)
Appointment Duration12 years, 4 months (closed 17 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Park Gate
Strensall
York
North Yorkshire
YO32 5YL
Director NameMr Peter Arthur Kay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 07 April 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Park Gate
Strensall
York
North Yorkshire
YO32 5YL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSentinel House
Peasholme Green
York
North Yorkshire
YO1 7PP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
22 March 2012Application to strike the company off the register (3 pages)
22 March 2012Application to strike the company off the register (3 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(4 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 15/02/08; full list of members (3 pages)
12 March 2008Return made up to 15/02/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 15/02/07; full list of members (6 pages)
2 April 2007Return made up to 15/02/07; full list of members (6 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
31 March 2006Return made up to 15/02/06; full list of members (6 pages)
31 March 2006Return made up to 15/02/06; full list of members (6 pages)
28 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
28 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
17 March 2005Return made up to 15/02/05; full list of members (6 pages)
17 March 2005Return made up to 15/02/05; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 June 2004Amended accounts made up to 28 February 2001 (1 page)
16 June 2004Amended accounts made up to 28 February 2003 (1 page)
16 June 2004Amended accounts made up to 28 February 2002 (1 page)
19 May 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
19 May 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
27 April 2004Return made up to 15/02/04; full list of members (6 pages)
27 April 2004Return made up to 15/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(6 pages)
4 February 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
4 February 2004Accounts made up to 28 February 2003 (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
25 March 2003Company name changed charit-e LIMITED\certificate issued on 25/03/03 (2 pages)
25 March 2003Company name changed charit-e LIMITED\certificate issued on 25/03/03 (2 pages)
18 March 2003Return made up to 15/02/03; full list of members (7 pages)
9 April 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
1 March 2002Return made up to 15/02/02; full list of members (6 pages)
13 July 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
19 February 2001Return made up to 15/02/01; full list of members (6 pages)
29 August 2000Registered office changed on 29/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 May 2000Company name changed aid-e LIMITED\certificate issued on 25/05/00 (2 pages)
14 April 2000Memorandum and Articles of Association (9 pages)
5 April 2000Company name changed aid/e LIMITED\certificate issued on 06/04/00 (3 pages)
29 March 2000Company name changed nettimes LIMITED\certificate issued on 30/03/00 (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
15 February 2000Incorporation (14 pages)