Company Information for MONNOW GROUP LIMITED
2ND FLOOR, CAPITAL TOWER BUSINESS CENTRE, GREYFRIARS ROAD, CARDIFF, CF10 3AG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MONNOW GROUP LIMITED | |
Legal Registered Office | |
2ND FLOOR, CAPITAL TOWER BUSINESS CENTRE GREYFRIARS ROAD CARDIFF CF10 3AG Other companies in CF10 | |
Company Number | 00492577 | |
---|---|---|
Company ID Number | 00492577 | |
Date formed | 1951-03-12 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts |
Last Datalog update: | 2018-08-07 01:30:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MONNOW GROUP PTY LTD | NSW 2402 | Strike-off action in progress | Company formed on the 2008-06-25 |
Officer | Role | Date Appointed |
---|---|---|
COMPANY SECRETARY (NOMINEES) LIMITED |
||
DAVID PHILIP POOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA CHRISTINE THOLE |
Company Secretary | ||
JENNIFER SMITH |
Company Secretary | ||
JOAN BARBARA FUSE |
Company Secretary | ||
PATRICIA RICH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONNOW DEVELOPMENTS LIMITED | Company Secretary | 2018-07-17 | CURRENT | 1973-12-27 | Liquidation | |
MONNOW HOLDINGS LIMITED | Company Secretary | 2018-07-17 | CURRENT | 1989-10-13 | Active - Proposal to Strike off | |
MARCROSS INVESTMENTS LIMITED | Company Secretary | 2018-07-17 | CURRENT | 2003-10-02 | Active - Proposal to Strike off | |
STANDARD DEVELOPMENT CO. LIMITED | Company Secretary | 2018-07-17 | CURRENT | 1989-05-24 | Active - Proposal to Strike off | |
FILTONDALE LIMITED | Company Secretary | 2018-07-17 | CURRENT | 1987-01-14 | Active | |
MONNOW CONSTRUCTION COMPANY LIMITED | Company Secretary | 2018-07-17 | CURRENT | 1971-11-22 | Active | |
BRITTON BROS. LIMITED | Company Secretary | 2017-01-26 | CURRENT | 2006-07-19 | Active | |
PHOTEXT IMAGING SYSTEMS LIMITED | Company Secretary | 2016-07-06 | CURRENT | 2006-12-20 | Active | |
GARY ANTHONY LIMITED | Company Secretary | 2014-03-03 | CURRENT | 2001-04-20 | Active | |
THE MEAT MARKET (CARDIFF) LIMITED | Company Secretary | 2014-03-03 | CURRENT | 2002-08-07 | Active - Proposal to Strike off | |
ESPLANADE PROPERTY COMPANY,LIMITED(THE) | Company Secretary | 2009-03-03 | CURRENT | 1927-12-14 | Active | |
MYHOUSEWALES.COM LIMITED | Company Secretary | 2008-11-17 | CURRENT | 2005-02-08 | Dissolved 2013-10-01 | |
WALL'S DECORATING SERVICES LIMITED | Company Secretary | 2008-04-29 | CURRENT | 2003-01-22 | Dissolved 2013-08-23 | |
WOODVILLE SCRAP METALS LIMITED | Company Secretary | 2005-05-06 | CURRENT | 1967-08-10 | Dissolved 2013-09-17 | |
FINEBRAN LIMITED | Company Secretary | 2005-05-06 | CURRENT | 1978-07-28 | Active | |
HEATH ESTATES (CARDIFF) LIMITED | Company Secretary | 2003-12-03 | CURRENT | 1999-08-23 | Dissolved 2015-08-11 | |
MILGI LIMITED | Company Secretary | 2003-03-27 | CURRENT | 2003-03-27 | Active - Proposal to Strike off | |
PURE OPTIONS SOLUTIONS LIMITED | Director | 2009-12-03 | CURRENT | 2009-11-27 | Dissolved 2014-09-04 | |
ST. STEPHENS COURT (NEWPORT) MANAGEMENT COMPANY LIMITED | Director | 2009-11-26 | CURRENT | 2009-11-26 | Dissolved 2017-07-11 | |
MARCROSS INVESTMENTS LIMITED | Director | 2004-02-01 | CURRENT | 2003-10-02 | Active - Proposal to Strike off | |
LA CANTINA LIMITED | Director | 2001-05-15 | CURRENT | 2001-04-24 | Dissolved 2015-01-28 | |
TEEMDALE LIMITED | Director | 1991-12-31 | CURRENT | 1987-11-26 | Active - Proposal to Strike off | |
FRAMFORT LIMITED | Director | 1991-12-28 | CURRENT | 1989-12-28 | Active | |
FILTONDALE LIMITED | Director | 1991-10-26 | CURRENT | 1987-01-14 | Active | |
MONNOW HOLDINGS LIMITED | Director | 1991-10-13 | CURRENT | 1989-10-13 | Active - Proposal to Strike off | |
MONNOW DEVELOPMENTS LIMITED | Director | 1991-07-25 | CURRENT | 1973-12-27 | Liquidation | |
MONNOW CONSTRUCTION COMPANY LIMITED | Director | 1991-07-25 | CURRENT | 1971-11-22 | Active | |
STANDARD DEVELOPMENT CO. LIMITED | Director | 1991-05-24 | CURRENT | 1989-05-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
TM02 | Termination of appointment of Sandra Christine Thole on 2018-07-17 | |
AP04 | Appointment of Company Secretary (Nominees) Limited as company secretary on 2018-07-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/18 FROM 2nd Floor, Capital Tower Business Centre Greyfriars Road Cardiff CF10 3AG Wales | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 04/01/18 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/16 FROM 2nd Floor 27 Windsor Place Cardiff CF10 3BZ | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/13 FROM Windsor House Windsor Lane Cardiff CF10 3DE Wales | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 19 THE GLOBE CENTRE WELLFIELD ROAD, CARDIFF CF24 3PE | |
AR01 | 31/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: CUSTOM HOUSE PENARTH MARINA PENARTH VALE OF GLAMORGAN CF64 1TT | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 19 THE GLOBE CENTRE WELLFIELD ROAD CARDIFF CF2 3PE | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/03/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/01/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/01/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/07/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/01/97 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/01/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/01/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/11/93 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONNOW GROUP LIMITED
Shareholder Funds | 2012-08-01 | £ 3,000 |
---|---|---|
Shareholder Funds | 2011-08-01 | £ 3,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MONNOW GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |