About

Registered Number: 04474243
Date of Incorporation: 01/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2018 (6 years and 4 months ago)
Registered Address: 4th Floor Springfield House, 76 Wellington Street, Leeds, LS1 2AY

 

Founded in 2002, L J Monks Process Ltd are based in Leeds, it's status at Companies House is "Dissolved". The companies directors are listed as Erskine, Bruce, Monks, Warren James, Monks, Maureen, Deacon, David Ian, Deacon, Helen Jane, Taylor, Patricia Helen. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERSKINE, Bruce 01 February 2005 - 1
MONKS, Warren James 28 August 2003 - 1
DEACON, David Ian 01 July 2002 28 August 2003 1
DEACON, Helen Jane 01 July 2002 28 August 2003 1
TAYLOR, Patricia Helen 01 July 2002 28 August 2003 1
Secretary Name Appointed Resigned Total Appointments
MONKS, Maureen 28 August 2003 02 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2018
LIQ14 - N/A 24 November 2017
4.68 - Liquidator's statement of receipts and payments 14 February 2017
4.68 - Liquidator's statement of receipts and payments 29 February 2016
4.68 - Liquidator's statement of receipts and payments 19 February 2015
AD01 - Change of registered office address 28 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2014
LIQ MISC OC - N/A 13 June 2014
4.40 - N/A 13 June 2014
4.68 - Liquidator's statement of receipts and payments 25 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2014
4.40 - N/A 11 February 2014
4.68 - Liquidator's statement of receipts and payments 05 March 2013
AD01 - Change of registered office address 16 May 2012
2.24B - N/A 05 January 2012
2.34B - N/A 21 December 2011
2.24B - N/A 06 September 2011
2.23B - N/A 19 April 2011
2.17B - N/A 05 April 2011
AD01 - Change of registered office address 25 February 2011
2.12B - N/A 09 February 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 15 July 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 12 May 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
395 - Particulars of a mortgage or charge 31 July 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 14 March 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
287 - Change in situation or address of Registered Office 29 October 2004
CERTNM - Change of name certificate 06 October 2004
225 - Change of Accounting Reference Date 06 October 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 01 December 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
363a - Annual Return 02 July 2003
225 - Change of Accounting Reference Date 02 January 2003
353a - Register of members in non-legible form 26 September 2002
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 26 September 2002
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 25 September 2002
NEWINC - New incorporation documents 01 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.