Company NameMoncomp Limited
Company StatusDissolved
Company Number04439387
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Alan James Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(1 week, 5 days after company formation)
Appointment Duration13 years, 8 months (closed 02 February 2016)
RoleAgricultural Contractory Farme
Country of ResidenceUnited Kingdom
Correspondence Address3 Bogangreen Farm Cottages
Coldingham
Eyemouth
Berwickshire
TD14 5UB
Scotland
Secretary NameJanice Christina Henry
NationalityBritish
StatusClosed
Appointed27 May 2002(1 week, 5 days after company formation)
Appointment Duration13 years, 8 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address3 Bogangreen Cottages
Coldingham
Eyemouth
Berwickshire
TD14 5UB
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address1/3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

1 at £1Alan James Henry
100.00%
Ordinary

Financials

Year2014
Net Worth£61,377
Cash£13,511
Current Liabilities£9,059

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
8 October 2015Application to strike the company off the register (3 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
9 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
23 August 2013Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
23 August 2013Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 November 2011Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
19 November 2011Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
7 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (14 pages)
7 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (14 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 May 2009Return made up to 15/05/09; full list of members (5 pages)
28 May 2009Return made up to 15/05/09; full list of members (5 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
23 May 2008Return made up to 15/05/08; full list of members (5 pages)
23 May 2008Return made up to 15/05/08; full list of members (5 pages)
7 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
7 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
2 June 2007Return made up to 15/05/07; full list of members (5 pages)
2 June 2007Return made up to 15/05/07; full list of members (5 pages)
6 June 2006Return made up to 15/05/06; full list of members (5 pages)
6 June 2006Return made up to 15/05/06; full list of members (5 pages)
30 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
30 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
3 June 2005Return made up to 15/05/05; full list of members (5 pages)
3 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
3 June 2005Return made up to 15/05/05; full list of members (5 pages)
3 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
3 June 2004Return made up to 15/05/04; full list of members (5 pages)
3 June 2004Return made up to 15/05/04; full list of members (5 pages)
4 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
4 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
3 June 2003Return made up to 15/05/03; full list of members (5 pages)
3 June 2003Return made up to 15/05/03; full list of members (5 pages)
1 August 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
1 August 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
17 July 2002Registered office changed on 17/07/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
15 May 2002Incorporation (15 pages)
15 May 2002Incorporation (15 pages)