Company NameMunro Connections Ltd
DirectorJane Margaret Mary Fowler
Company StatusActive - Proposal to Strike off
Company Number05888459
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Jane Margaret Mary Fowler
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage
The Old Cornmill, Bishop Monkton
Harrogate
North Yorkshire
HG3 3RQ
Secretary NamePenny Lawrence-Buckley
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address320 Hanworth Road
Hounslow
Middlesex
TW3 3SH

Contact

Websitemunroconnections.com
Telephone01765 676076
Telephone regionRipon

Location

Registered AddressMill View Boroughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBishop Monkton
WardBishop Monkton
Built Up AreaBishop Monkton

Shareholders

100 at £1Jane Fowler
100.00%
Ordinary

Financials

Year2014
Net Worth£10,803
Current Liabilities£24,578

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 June 2021 (2 years, 10 months ago)
Next Return Due2 July 2022 (overdue)

Filing History

10 November 2021Voluntary strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
4 October 2021Application to strike the company off the register (1 page)
22 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 July 2019 (9 pages)
7 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
7 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
21 May 2018Change of details for Miss Jane Margaret Mary Fowler as a person with significant control on 22 November 2017 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
16 May 2017Registered office address changed from Brook Cottage, the Old Cornmill Bishop Monkton Harrogate North Yorkshire HG3 3RQ to Mill View Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QN on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Brook Cottage, the Old Cornmill Bishop Monkton Harrogate North Yorkshire HG3 3RQ to Mill View Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QN on 16 May 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 July 2014Annual return made up to 27 July 2014 with a full list of shareholders (3 pages)
27 July 2014Annual return made up to 27 July 2014 with a full list of shareholders (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
29 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
23 August 2011Director's details changed for Jane Fowler Jane Margaret Mary Fowler on 23 August 2011 (2 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
23 August 2011Director's details changed for Jane Fowler Jane Margaret Mary Fowler on 23 August 2011 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Director's details changed for Jane Fowler Jane Margaret Mary Fowler on 27 July 2010 (2 pages)
30 July 2010Director's details changed for Jane Fowler Jane Margaret Mary Fowler on 27 July 2010 (2 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 July 2008Return made up to 27/07/08; full list of members (3 pages)
29 July 2008Return made up to 27/07/08; full list of members (3 pages)
21 July 2008Appointment terminated secretary penny lawrence-buckley (1 page)
21 July 2008Appointment terminated secretary penny lawrence-buckley (1 page)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 August 2007Return made up to 27/07/07; full list of members (2 pages)
8 August 2007Return made up to 27/07/07; full list of members (2 pages)
27 July 2006Incorporation (15 pages)
27 July 2006Incorporation (15 pages)