About

Registered Number: 06649976
Date of Incorporation: 18/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: Suites 5 & 6 The Printworks Hey Road, Ribble Valley Ent Pk Barrow, Clitheroe, Lancs, BB7 9WB

 

Established in 2008, D & R Monk Ltd has its registered office in Lancs, it has a status of "Dissolved". There are 4 directors listed as Monk, Duncan, Form 10 Directors Fd Ltd, Monk, Kathryn Ann, Monk, Ryan Vincent for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONK, Duncan 18 July 2008 - 1
FORM 10 DIRECTORS FD LTD 18 July 2008 18 July 2008 1
MONK, Kathryn Ann 18 July 2008 12 December 2014 1
MONK, Ryan Vincent 10 December 2014 22 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 17 November 2016
TM01 - Termination of appointment of director 01 November 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 30 October 2015
AA01 - Change of accounting reference date 29 October 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 16 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
AP01 - Appointment of director 29 December 2014
CERTNM - Change of name certificate 19 December 2014
CONNOT - N/A 19 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 04 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.