L J Monks Process Limited

DataGardener
dissolved

L J Monks Process Limited

04474243Private Limited With Share Capital

4Th Floor Springfield House, 76 Wellington Street, Leeds, LS12AY
Incorporated

01/07/2002

Company Age

23 years

Directors

3

Employees

SIC Code

43210

Risk

Company Overview

Registration, classification & business activity

L J Monks Process Limited (04474243) is a private limited with share capital incorporated on 01/07/2002 (23 years old) and registered in leeds, LS12AY. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Incorporated 01/07/2002
LS12AY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:24-02-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-02-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-02-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-06-2014
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:13-06-2014
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:13-06-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-02-2014
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:11-02-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-01-2012
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:21-12-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:06-09-2011
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:19-04-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:05-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-02-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2010
Termination Director Company With Name
Category:Officers
Date:17-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:17-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2009
Legacy
Category:Annual Return
Date:15-07-2009
Legacy
Category:Annual Return
Date:16-07-2008
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2008
Legacy
Category:Officers
Date:21-01-2008
Legacy
Category:Officers
Date:21-01-2008
Legacy
Category:Mortgage
Date:31-07-2007
Legacy
Category:Annual Return
Date:25-07-2007
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2007
Legacy
Category:Officers
Date:30-05-2007
Legacy
Category:Officers
Date:30-05-2007
Legacy
Category:Annual Return
Date:13-07-2006
Accounts With Accounts Type Full
Category:Accounts
Date:13-03-2006
Legacy
Category:Annual Return
Date:25-07-2005
Accounts With Accounts Type Full
Category:Accounts
Date:14-03-2005
Legacy
Category:Officers
Date:08-02-2005
Legacy
Category:Address
Date:29-10-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:06-10-2004
Legacy
Category:Accounts
Date:06-10-2004
Legacy
Category:Annual Return
Date:09-09-2004
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2003
Legacy
Category:Officers
Date:06-10-2003
Legacy
Category:Officers
Date:06-10-2003
Legacy
Category:Officers
Date:06-10-2003
Legacy
Category:Officers
Date:06-10-2003
Legacy
Category:Officers
Date:06-10-2003
Legacy
Category:Officers
Date:06-10-2003
Legacy
Category:Officers
Date:06-10-2003
Legacy
Category:Annual Return
Date:02-07-2003
Legacy
Category:Accounts
Date:02-01-2003
Legacy
Category:Address
Date:26-09-2002
Legacy
Category:Address
Date:26-09-2002
Legacy
Category:Address
Date:25-09-2002
Incorporation Company
Category:Incorporation
Date:01-07-2002

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/06/2011
Filing Date30/06/2010
Latest Accounts30/09/2009

Trading Addresses

Thorn Lane, Long Sandall, Doncaster, South Yorkshire, DN24NN
4Th Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS12AYRegistered

Contact

4Th Floor Springfield House, 76 Wellington Street, Leeds, LS12AY