Company NameMonroe Investments
Company StatusDissolved
Company Number05004428
CategoryPrivate Unlimited Company
Incorporation Date30 December 2003(20 years, 3 months ago)
Dissolution Date11 October 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Andrew Harrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPasture House
Kirby Sigston
Northallerton
North Yorkshire
DL6 3RD
Director NameMr David Michael Royston
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 11 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Mount Avenue
Baildon
Shipley
West Yorkshire
BD17 6DS
Secretary NameMr David Michael Royston
NationalityBritish
StatusClosed
Appointed04 April 2005(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 11 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Mount Avenue
Baildon
Shipley
West Yorkshire
BD17 6DS
Director NameMr David Howard Marsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 Harlech Fold
Lodge Moor
Sheffield
South Yorkshire
S10 4NS
Secretary NameMr David Howard Marsh
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 Harlech Fold
Lodge Moor
Sheffield
South Yorkshire
S10 4NS
Director NameTracy Ann Fawcett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2005)
RoleAccountant
Correspondence Address54 Mowbray Road
Northallerton
North Yorkshire
DL6 1QU
Secretary NameTracy Ann Fawcett
NationalityBritish
StatusResigned
Appointed02 March 2004(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2005)
RoleAccountant
Correspondence Address54 Mowbray Road
Northallerton
North Yorkshire
DL6 1QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressColton House Temple Point
Bullerthorpe Lane Swillington
Leeds
West Yorkshire
LS15 9JL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
13 May 2005Application for striking-off (1 page)
22 April 2005Return made up to 30/12/04; full list of members; amend (7 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Resolutions
  • RES13 ‐ Appoint d royston direc 04/04/05
(1 page)
13 April 2005Secretary resigned;director resigned (1 page)
23 March 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2005Resolutions
  • RES13 ‐ Share premium account 16/01/04
(1 page)
20 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 November 2004Full accounts made up to 30 June 2004 (11 pages)
17 November 2004Registered office changed on 17/11/04 from: standard way northallerton north yorkshire DL6 2XA (1 page)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
14 July 2004Secretary resigned;director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Registered office changed on 09/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 January 2004New secretary appointed;new director appointed (1 page)
9 January 2004New director appointed (1 page)