About

Registered Number: 04013048
Date of Incorporation: 12/06/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (7 years and 9 months ago)
Registered Address: Lowther House Lowther Street, Kendal, Cumbria, LA9 4DX

 

Monastic Woodcraft Ltd was founded on 12 June 2000 and are based in Cumbria. We do not know the number of employees at this business. The companies directors are Moseley, Andrew Eric, Shaw, Peter Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSELEY, Andrew Eric 12 June 2000 - 1
SHAW, Peter Alan 12 June 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
DS01 - Striking off application by a company 10 March 2016
AA - Annual Accounts 11 January 2016
AA01 - Change of accounting reference date 11 January 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 16 January 2008
395 - Particulars of a mortgage or charge 12 September 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 15 June 2001
395 - Particulars of a mortgage or charge 03 October 2000
395 - Particulars of a mortgage or charge 06 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
NEWINC - New incorporation documents 12 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 August 2007 Outstanding

N/A

Legal mortgage 28 September 2000 Outstanding

N/A

Debenture 27 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.