Company NameMonitor Audio Loud Speakers Limited
Company StatusDissolved
Company Number01161473
CategoryPrivate Limited Company
Incorporation Date27 February 1974(50 years, 1 month ago)
Dissolution Date6 April 2010 (13 years, 12 months ago)
Previous NameMonitor Audio Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Andrew Robert Foster Flatt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(33 years after company formation)
Appointment Duration3 years, 1 month (closed 06 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh House
Kingston St Mary
Taunton
Somerset
TA2 8HH
Director NameDean Hartley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(33 years after company formation)
Appointment Duration3 years, 1 month (closed 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hazelwood Road
Outwood
Wakefield
West Yorkshire
WF1 3TN
Secretary NameMr Philip Richard Evans
NationalityBritish
StatusClosed
Appointed06 March 2007(33 years after company formation)
Appointment Duration3 years, 1 month (closed 06 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 North Bush
Furlong
Didcot
Oxfordshire
OX11 9DY
Director NameMrs Bodil Elizabeth Hellberg
Date of BirthJune 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed19 March 1991(17 years after company formation)
Appointment Duration6 years, 7 months (resigned 29 October 1997)
RoleSecretary
Correspondence Address18 Balsham Road
Fulbourn
Cambridge
Cambridgeshire
CB1 5BZ
Director NameMr Mohammed Iqbal
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(17 years after company formation)
Appointment Duration6 years, 7 months (resigned 29 October 1997)
RoleElectronic Engineer
Correspondence AddressOld Shardlowes 18 Balsham Road
Fulbourn
Cambridge
Cambridgeshire
CB1 5BZ
Secretary NameMrs Bodil Elizabeth Hellberg
NationalitySwedish
StatusResigned
Appointed19 March 1991(17 years after company formation)
Appointment Duration6 years, 7 months (resigned 29 October 1997)
RoleCompany Director
Correspondence Address18 Balsham Road
Fulbourn
Cambridge
Cambridgeshire
CB1 5BZ
Director NameDr Claes Iqbal
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 1997)
RoleDoctor
Correspondence AddressOld Shardlowes 18 Balsham Road
Fulbourn
Cambridge
Cambridgeshire
CB1 5BZ
Director NameYasmin Iqbal
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 1997)
RoleSecretary
Correspondence AddressOld Shardlowes 18 Balsham Road
Fulbourn
Cambridge
Cambridgeshire
CB1 5BZ
Director NameEdward Adams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(23 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 March 2007)
RoleConsultant
Correspondence Address1st Floor 100 Belsize Lane
Belsize Village
London
NW3 5BB
Director NameRobert Stuart Glynne Jones
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(23 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Royal Crescent
London
W11 4SN
Secretary NameEdward Adams
NationalityBritish
StatusResigned
Appointed29 October 1997(23 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 March 2007)
RoleConsultant
Correspondence Address1st Floor 100 Belsize Lane
Belsize Village
London
NW3 5BB

Contact

Websitewww.monitoraudio.co.uk/
Email address[email protected]
Telephone01268 740580
Telephone regionBasildon

Location

Registered AddressUnit 2
24 Brook Road
Brook Road Industrial Estate
Rayleigh Essex
SS6 7XL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
14 December 2009Application to strike the company off the register (3 pages)
14 December 2009Application to strike the company off the register (3 pages)
16 October 2009Solvency Statement dated 24/09/09 (1 page)
16 October 2009Statement of capital on 16 October 2009
  • USD 1
(1 page)
16 October 2009Statement by Directors (1 page)
16 October 2009Statement by directors (1 page)
16 October 2009Gbp nc 1000/0\30/09/09\usd nc 1000/1\30/09/09 (1 page)
16 October 2009Statement of capital on 16 October 2009
  • USD 1
(1 page)
16 October 2009Gbp nc 1000/0 30/09/09 usd nc 1000/1 30/09/09 (1 page)
16 October 2009Solvency statement dated 24/09/09 (1 page)
16 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2009Full accounts made up to 30 September 2008 (14 pages)
2 September 2009Full accounts made up to 30 September 2008 (14 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 March 2009Return made up to 19/03/09; full list of members (4 pages)
26 March 2009Return made up to 19/03/09; full list of members (4 pages)
8 October 2008Company name changed monitor audio LIMITED\certificate issued on 09/10/08 (2 pages)
8 October 2008Company name changed monitor audio LIMITED\certificate issued on 09/10/08 (2 pages)
25 April 2008Return made up to 19/03/08; full list of members (7 pages)
25 April 2008Return made up to 19/03/08; full list of members (7 pages)
25 March 2008Full accounts made up to 30 September 2007 (21 pages)
25 March 2008Full accounts made up to 30 September 2007 (21 pages)
11 June 2007Memorandum and Articles of Association (3 pages)
11 June 2007Memorandum and Articles of Association (3 pages)
2 June 2007Return made up to 05/03/07; no change of members (7 pages)
2 June 2007Return made up to 05/03/07; no change of members (7 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2007New director appointed (3 pages)
25 March 2007Declaration of assistance for shares acquisition (6 pages)
25 March 2007Secretary resigned;director resigned (1 page)
25 March 2007New director appointed (2 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2007Director resigned (1 page)
25 March 2007New director appointed (3 pages)
25 March 2007Declaration of assistance for shares acquisition (6 pages)
25 March 2007New director appointed (2 pages)
25 March 2007Memorandum and Articles of Association (10 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2007Auditor's resignation (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Auditor's resignation (1 page)
25 March 2007Memorandum and Articles of Association (10 pages)
25 March 2007Secretary resigned;director resigned (1 page)
10 March 2007Particulars of mortgage/charge (5 pages)
10 March 2007Particulars of mortgage/charge (5 pages)
5 March 2007Full accounts made up to 30 September 2006 (15 pages)
5 March 2007Full accounts made up to 30 September 2006 (15 pages)
7 September 2006Full accounts made up to 30 September 2005 (16 pages)
7 September 2006Full accounts made up to 30 September 2005 (16 pages)
13 April 2006Return made up to 19/03/06; full list of members (6 pages)
13 April 2006Return made up to 19/03/06; full list of members (6 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Particulars of mortgage/charge (7 pages)
25 November 2005Particulars of mortgage/charge (7 pages)
10 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 November 2005Declaration of assistance for shares acquisition (5 pages)
2 November 2005Declaration of assistance for shares acquisition (5 pages)
2 November 2005Declaration of assistance for shares acquisition (5 pages)
2 November 2005Declaration of assistance for shares acquisition (5 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Return made up to 19/03/05; no change of members (7 pages)
15 June 2005Return made up to 19/03/05; no change of members (7 pages)
24 February 2005Full accounts made up to 30 September 2004 (17 pages)
24 February 2005Full accounts made up to 30 September 2004 (17 pages)
30 June 2004Full accounts made up to 30 September 2003 (17 pages)
30 June 2004Full accounts made up to 30 September 2003 (17 pages)
17 June 2004Return made up to 19/03/04; no change of members (7 pages)
17 June 2004Return made up to 19/03/04; no change of members (7 pages)
19 August 2003Return made up to 19/03/03; full list of members (7 pages)
19 August 2003Return made up to 19/03/03; full list of members (7 pages)
9 April 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
9 April 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
8 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 March 2001Return made up to 19/03/01; full list of members (6 pages)
16 March 2001Return made up to 19/03/01; full list of members (6 pages)
18 January 2001Registered office changed on 18/01/01 from: 34 clifton road cambridge CB1 4ZW (1 page)
18 January 2001Registered office changed on 18/01/01 from: 34 clifton road cambridge CB1 4ZW (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 June 2000Return made up to 19/03/00; full list of members (6 pages)
27 June 2000Return made up to 19/03/00; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 April 1999Return made up to 19/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 April 1999Return made up to 19/03/99; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 April 1998Return made up to 19/03/98; full list of members (6 pages)
11 April 1998Return made up to 19/03/98; full list of members (6 pages)
1 February 1998Registered office changed on 01/02/98 from: 5 north end road london NW11 2RJ (1 page)
1 February 1998Registered office changed on 01/02/98 from: 5 north end road london NW11 2RJ (1 page)
4 December 1997Auditor's resignation (1 page)
4 December 1997Auditor's resignation (1 page)
25 November 1997Registered office changed on 25/11/97 from: old shardlowes 18 balsham road fulbourn cambs CB1 5BZ (1 page)
25 November 1997Registered office changed on 25/11/97 from: old shardlowes 18 balsham road fulbourn cambs CB1 5BZ (1 page)
13 November 1997Secretary resigned;director resigned (1 page)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Declaration of assistance for shares acquisition (5 pages)
13 November 1997Director resigned (1 page)
13 November 1997Declaration of assistance for shares acquisition (5 pages)
13 November 1997Secretary resigned;director resigned (1 page)
13 November 1997Director resigned (1 page)
12 November 1997Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Particulars of mortgage/charge (6 pages)
7 November 1997Particulars of mortgage/charge (6 pages)
31 October 1997Full accounts made up to 30 September 1996 (12 pages)
31 October 1997Full accounts made up to 30 September 1996 (12 pages)
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
29 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(28 pages)
29 June 1997Nc inc already adjusted 02/04/97 (1 page)
29 June 1997Particulars of contract relating to shares (4 pages)
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
29 June 1997Particulars of contract relating to shares (4 pages)
29 June 1997Nc inc already adjusted 02/04/97 (1 page)
29 June 1997Ad 02/04/97--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
29 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(28 pages)
29 June 1997Ad 02/04/97--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
8 May 1997Return made up to 19/03/97; no change of members (4 pages)
8 May 1997Return made up to 19/03/97; no change of members (4 pages)
4 June 1996Full accounts made up to 30 September 1995 (12 pages)
4 June 1996Full accounts made up to 30 September 1995 (12 pages)
1 April 1996Return made up to 19/03/96; no change of members (4 pages)
1 April 1996Return made up to 19/03/96; no change of members (4 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
21 June 1995Full accounts made up to 30 September 1994 (13 pages)
21 June 1995Full accounts made up to 30 September 1994 (13 pages)
30 March 1995Return made up to 19/03/95; full list of members (6 pages)
30 March 1995Return made up to 19/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
9 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1992Return made up to 19/03/92; full list of members (5 pages)
29 May 1990Return made up to 19/04/90; full list of members (4 pages)
29 May 1990Return made up to 19/04/90; full list of members (4 pages)
25 August 1989Return made up to 20/04/89; full list of members (4 pages)
25 August 1989Return made up to 20/04/89; full list of members (4 pages)
2 August 1988Return made up to 10/06/88; full list of members (4 pages)
2 August 1988Return made up to 10/06/88; full list of members (4 pages)
20 August 1987Return made up to 15/07/87; full list of members (4 pages)
20 August 1987Return made up to 15/07/87; full list of members (4 pages)
1 September 1986Return made up to 20/08/86; full list of members (4 pages)
1 September 1986Return made up to 20/08/86; full list of members (4 pages)
1 September 1986Full accounts made up to 30 September 1985 (15 pages)
1 September 1986Full accounts made up to 30 September 1985 (15 pages)
27 February 1974Certificate of incorporation (1 page)
27 February 1974Certificate of incorporation (1 page)