MONARCH REALISATIONS 2 LIMITED

  • Company statusdissolved
  • Company No00770529
  • Age61 years 11 months Incorporated 12 August 1963
  • Officers0

Address

Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

MONARCH REALISATIONS 2 LIMITED is an dissolved company incorporated on 12 August 1963 and based in Leeds, West Yorkshire. The company was registered 62 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    4521 , 7011

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Bona Vacantia Company

5 Years Ago on 12 Aug 2019

Gazette Dissolved Liquidation

6 Years Ago on 28 Feb 2019

Liquidation Voluntary Creditors Return Of Final Meeting

6 Years Ago on 28 Nov 2018

Liquidation Voluntary Constitution Liquidation Committee

6 Years Ago on 24 Aug 2018

Liquidation Change Of Membership Of Creditors Or Liquidation Committee

6 Years Ago on 17 Aug 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 27 Nov 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 01 Nov 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 25 Nov 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 27 Oct 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 28 May 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 18 Nov 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 23 Oct 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 02 Jun 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 28 Nov 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 27 Oct 2014

Liquidation In Administration Amended Certificate Of Constitution Creditors Committee

10 Years Ago on 26 Sep 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 16 May 2014

Termination Director Company With Name

11 Years Ago on 06 Feb 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 21 Nov 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 22 Oct 2013

Liquidation Court Order Miscellaneous

11 Years Ago on 09 Oct 2013

Liquidation Voluntary Cease To Act As Liquidator

11 Years Ago on 09 Oct 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 27 Jun 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 30 May 2013

Termination Director Company With Name

12 Years Ago on 13 Dec 2012

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BROWN, Lorenadirector Apr 195301 Nov 2004
DAY, Gary Neildirector Sep 195829 Sept 2004
JENNINGS, Michael Johndirector Jun 194701 Dec 1997
SECKER, Stephen Brucedirector Jun 196801 Sept 1997
WISEMAN, Stephen Campbelldirector Apr 196001 May 2000

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.