Company NameMonitor Audio Holdings Limited
Company StatusDissolved
Company Number03379228
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date6 April 2010 (14 years ago)
Previous NamesEnbor Limited and Monitor Audio Holdings Plc

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(9 years, 9 months 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(9 years, 9 months 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(9 years, 9 months 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 NameEdward Adams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(1 month after company formation)
Appointment Duration9 years, 8 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
Appointed02 July 1997(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 06 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Cottages
Chorlton Lane Chorlton
Crewe
CW2 5NF
Secretary NameRobert Stuart Glynne Jones
NationalityBritish
StatusResigned
Appointed02 July 1997(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 06 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Cottages
Chorlton Lane Chorlton
Crewe
CW2 5NF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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

Shareholders

12.3m at 0.01Monitor Audio Group Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2008 (15 years, 7 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 2009Resolutions
  • RES13 ‐ Desc
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 October 2009Solvency Statement dated 24/09/09 (1 page)
16 October 2009Statement of capital on 16 October 2009
  • GBP 0.01
(1 page)
16 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Desc
(3 pages)
16 October 2009Statement by directors (1 page)
16 October 2009Statement of capital on 16 October 2009
  • GBP 0.01
(1 page)
16 October 2009Statement by Directors (1 page)
16 October 2009Gbp nc 200000/0.01\30/09/09 (1 page)
16 October 2009Gbp nc 200000/0.01 30/09/09 (1 page)
16 October 2009Solvency statement dated 24/09/09 (1 page)
2 September 2009Full accounts made up to 30 September 2008 (11 pages)
2 September 2009Full accounts made up to 30 September 2008 (11 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 July 2009Return made up to 30/05/09; full list of members (3 pages)
23 July 2009Return made up to 30/05/09; full list of members (3 pages)
10 June 2009Return made up to 30/05/08; full list of members (25 pages)
10 June 2009Return made up to 30/05/08; full list of members (25 pages)
25 March 2008Full accounts made up to 30 September 2007 (14 pages)
25 March 2008Full accounts made up to 30 September 2007 (14 pages)
20 July 2007Return made up to 30/05/07; full list of members (14 pages)
20 July 2007Return made up to 30/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
11 June 2007Memorandum and Articles of Association (4 pages)
11 June 2007Ad 06/03/07--------- £ si [email protected]=400 £ ic 80032/80432 (2 pages)
11 June 2007Memorandum and Articles of Association (4 pages)
11 June 2007Ad 06/03/07--------- £ si [email protected]=400 £ ic 80032/80432 (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007£ sr [email protected] 31/01/06 (1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 March 2007£ sr [email protected] 31/01/06 (1 page)
21 March 2007£ ic 88666/80032 06/03/07 £ sr [email protected]=8634 (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007New director appointed (3 pages)
21 March 2007£ ic 88748/88666 23/02/07 £ sr [email protected]=82 (1 page)
21 March 2007Declaration of assistance for shares acquisition (6 pages)
21 March 2007Declaration of assistance for shares acquisition (6 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 March 2007Auditor's resignation (1 page)
21 March 2007New director appointed (3 pages)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007Declaration of assistance for shares acquisition (7 pages)
21 March 2007Auditor's resignation (1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007£ ic 88748/88666 23/02/07 £ sr [email protected]=82 (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Declaration of assistance for shares acquisition (7 pages)
21 March 2007£ ic 88666/80032 06/03/07 £ sr [email protected]=8634 (1 page)
13 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 March 2007Particulars of mortgage/charge (5 pages)
13 March 2007Particulars of mortgage/charge (5 pages)
10 March 2007Particulars of mortgage/charge (5 pages)
10 March 2007Particulars of mortgage/charge (5 pages)
5 March 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
5 March 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
22 February 2007£ ic 97320/91290 24/01/07 £ sr [email protected]=6030 (1 page)
22 February 2007£ ic 97320/91290 24/01/07 £ sr [email protected]=6030 (1 page)
22 February 2007£ ic 91290/88748 28/12/06 £ sr [email protected]=2542 (1 page)
22 February 2007£ ic 91290/88748 28/12/06 £ sr [email protected]=2542 (1 page)
2 November 2006£ ic 97361/97320 02/10/06 £ sr [email protected]=41 (1 page)
2 November 2006£ ic 97361/97320 02/10/06 £ sr [email protected]=41 (1 page)
26 September 2006£ ic 105983/97361 03/08/06 £ sr [email protected]=8622 (2 pages)
26 September 2006£ ic 105983/97361 03/08/06 £ sr [email protected]=8622 (2 pages)
14 September 2006Return made up to 30/05/06; full list of members (7 pages)
14 September 2006Return made up to 30/05/06; full list of members (7 pages)
12 May 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
12 May 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
3 March 2006£ ic 106482/106400 15/02/06 £ sr [email protected]=82 (1 page)
3 March 2006£ ic 106482/106400 15/02/06 £ sr [email protected]=82 (1 page)
23 February 2006£ ic 123204/114843 31/12/05 £ sr [email protected]=8361 (1 page)
23 February 2006£ ic 114843/106482 14/11/05 £ sr [email protected]=8361 (1 page)
23 February 2006£ ic 123204/114843 31/12/05 £ sr [email protected]=8361 (1 page)
23 February 2006£ ic 114843/106482 14/11/05 £ sr [email protected]=8361 (1 page)
30 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 December 2005Particulars of mortgage/charge (6 pages)
21 December 2005Particulars of mortgage/charge (6 pages)
25 November 2005Particulars of mortgage/charge (7 pages)
25 November 2005Particulars of mortgage/charge (7 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (2 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)
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)
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)
28 September 2005Re-registration of Memorandum and Articles (42 pages)
28 September 2005Application for reregistration from PLC to private (1 page)
28 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 September 2005Application for reregistration from PLC to private (1 page)
28 September 2005Certificate of re-registration from Public Limited Company to Private (1 page)
28 September 2005Re-registration of Memorandum and Articles (42 pages)
28 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 September 2005Certificate of re-registration from Public Limited Company to Private (1 page)
19 July 2005Auditor's resignation (1 page)
19 July 2005Auditor's resignation (1 page)
4 July 2005Return made up to 30/05/05; change of members (6 pages)
4 July 2005Return made up to 30/05/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
24 February 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
17 June 2004Return made up to 30/05/04; full list of members (9 pages)
17 June 2004Return made up to 30/05/04; full list of members (9 pages)
15 April 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
15 April 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
17 September 2003Registered office changed on 17/09/03 from: 5 north end road golders green london NW11 7RJ (1 page)
17 September 2003Registered office changed on 17/09/03 from: 5 north end road golders green london NW11 7RJ (1 page)
5 August 2003Return made up to 30/05/03; full list of members (11 pages)
5 August 2003Return made up to 30/05/03; full list of members (11 pages)
9 April 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
9 April 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
7 December 2002Return made up to 30/05/02; full list of members (11 pages)
7 December 2002Return made up to 30/05/02; full list of members (11 pages)
5 May 2002Full accounts made up to 30 September 2001 (14 pages)
5 May 2002Full accounts made up to 30 September 2001 (14 pages)
27 July 2001Return made up to 30/05/01; full list of members (10 pages)
27 July 2001Return made up to 30/05/01; full list of members (10 pages)
9 April 2001Full accounts made up to 30 September 2000 (15 pages)
9 April 2001Full accounts made up to 30 September 2000 (15 pages)
31 July 2000Full accounts made up to 30 September 1999 (14 pages)
31 July 2000Full accounts made up to 30 September 1999 (14 pages)
27 June 2000Return made up to 30/05/00; full list of members (8 pages)
27 June 2000Return made up to 30/05/00; full list of members (8 pages)
5 May 2000Nc inc already adjusted 23/02/98 (1 page)
5 May 2000Nc inc already adjusted 23/02/98 (1 page)
22 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 April 2000Delivery ext'd 3 mth 30/09/99 (1 page)
22 April 2000Delivery ext'd 3 mth 30/09/99 (1 page)
22 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 July 1999Full accounts made up to 30 September 1998 (15 pages)
7 July 1999Return made up to 30/05/99; full list of members (8 pages)
7 July 1999Full accounts made up to 30 September 1998 (15 pages)
7 July 1999Return made up to 30/05/99; full list of members (8 pages)
1 October 1998Return made up to 30/05/98; full list of members (6 pages)
1 October 1998Return made up to 30/05/98; full list of members (6 pages)
12 June 1998Nc inc already adjusted 29/10/97 (1 page)
12 June 1998Ad 03/04/98-28/04/98 £ si [email protected]=3350 £ ic 51379/54729 (2 pages)
12 June 1998Nc inc already adjusted 29/10/97 (1 page)
12 June 1998£ nc 10000/80000 23/02/98 (1 page)
12 June 1998Ad 26/02/98--------- £ si [email protected]=50495 £ ic 884/51379 (4 pages)
12 June 1998£ nc 10000/80000 23/02/98 (1 page)
12 June 1998Ad 26/02/98--------- £ si [email protected]=50495 £ ic 884/51379 (4 pages)
12 June 1998Ad 03/04/98-28/04/98 £ si [email protected]=3350 £ ic 51379/54729 (2 pages)
26 February 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
26 February 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
23 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
23 February 1998Application for reregistration from private to PLC (1 page)
23 February 1998Declaration on reregistration from private to PLC (1 page)
23 February 1998Re-registration of Memorandum and Articles (46 pages)
23 February 1998Auditor's statement (1 page)
23 February 1998Auditor's report (2 pages)
23 February 1998Certificate of re-registration from Private to Public Limited Company (1 page)
23 February 1998Application for reregistration from private to PLC (1 page)
23 February 1998Re-registration of Memorandum and Articles (46 pages)
23 February 1998Auditor's statement (1 page)
23 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
23 February 1998Certificate of re-registration from Private to Public Limited Company (1 page)
23 February 1998Balance Sheet (2 pages)
23 February 1998Auditor's report (2 pages)
23 February 1998Declaration on reregistration from private to PLC (1 page)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1998Balance Sheet (2 pages)
4 February 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
4 February 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
23 January 1998Company name changed enbor LIMITED\certificate issued on 26/01/98 (2 pages)
23 January 1998Company name changed enbor LIMITED\certificate issued on 26/01/98 (2 pages)
23 January 1998Ad 20/01/98--------- £ si [email protected]=882 £ ic 2/884 (2 pages)
23 January 1998Ad 20/01/98--------- £ si [email protected]=882 £ ic 2/884 (2 pages)
19 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 November 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(18 pages)
14 November 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(18 pages)
14 November 1997S-div 29/10/97 (2 pages)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 November 1997S-div 29/10/97 (2 pages)
14 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (6 pages)
7 November 1997Particulars of mortgage/charge (6 pages)
11 July 1997£ nc 100/1000 07/07/97 (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997Registered office changed on 11/07/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
11 July 1997Secretary resigned;director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997£ nc 100/1000 07/07/97 (1 page)
11 July 1997Secretary resigned;director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1997New director appointed (2 pages)
11 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Registered office changed on 11/07/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
11 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1997Director resigned (1 page)
30 May 1997Incorporation (18 pages)
30 May 1997Incorporation (18 pages)