Company NameMonument Services Limited
Company StatusDissolved
Company Number03269874
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 6 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew David Potts
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1996(1 month after company formation)
Appointment Duration20 years, 4 months (closed 18 April 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressQuietways Hawkswood Road
Downham
Billericay
Essex
CM11 1JZ
Secretary NameMrs Sandra Anne Potts
NationalityBritish
StatusResigned
Appointed27 November 1996(1 month after company formation)
Appointment Duration17 years, 6 months (resigned 09 June 2014)
RoleCompany Director
Correspondence AddressQuietways Hawkswood Road
Downham
Billericay
Essex
CM11 1JZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitemonument-services.co.uk

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Monument Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,049
Cash£25,347
Current Liabilities£48,117

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Application to strike the company off the register (3 pages)
19 January 2017Application to strike the company off the register (3 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 pages)
13 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Termination of appointment of Sandra Potts as a secretary (1 page)
9 June 2014Termination of appointment of Sandra Potts as a secretary (1 page)
19 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Director's details changed for Mr Andrew David Potts on 1 November 2011 (2 pages)
15 November 2011Secretary's details changed for Mrs Sandra Anne Potts on 1 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Andrew David Potts on 1 November 2011 (2 pages)
15 November 2011Secretary's details changed for Mrs Sandra Anne Potts on 1 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Andrew David Potts on 1 November 2011 (2 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
15 November 2011Secretary's details changed for Mrs Sandra Anne Potts on 1 November 2011 (2 pages)
4 March 2011Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 4 March 2011 (2 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (2 pages)
15 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (2 pages)
11 November 2009Secretary's details changed for Sandra Anne Potts on 25 October 2009 (1 page)
11 November 2009Director's details changed for Andrew David Potts on 25 October 2009 (2 pages)
11 November 2009Secretary's details changed for Sandra Anne Potts on 25 October 2009 (1 page)
11 November 2009Director's details changed for Andrew David Potts on 25 October 2009 (2 pages)
11 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 March 2009Registered office changed on 27/03/2009 from monometer house, rectory grove leigh on sea essex SS9 2HN (1 page)
27 March 2009Registered office changed on 27/03/2009 from monometer house, rectory grove leigh on sea essex SS9 2HN (1 page)
12 November 2008Return made up to 28/10/08; full list of members (3 pages)
12 November 2008Return made up to 28/10/08; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
31 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
14 November 2007Return made up to 28/10/07; full list of members (2 pages)
14 November 2007Return made up to 28/10/07; full list of members (2 pages)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Secretary's particulars changed (1 page)
6 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
23 July 2007Registered office changed on 23/07/07 from: 165 beauchamps drive wickford essex SS11 8NS (1 page)
23 July 2007Registered office changed on 23/07/07 from: 165 beauchamps drive wickford essex SS11 8NS (1 page)
24 November 2006Return made up to 28/10/06; full list of members (2 pages)
24 November 2006Return made up to 28/10/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 November 2005Return made up to 28/10/05; full list of members (2 pages)
11 November 2005Return made up to 28/10/05; full list of members (2 pages)
16 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 October 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 November 2003Return made up to 28/10/03; full list of members (6 pages)
11 November 2003Return made up to 28/10/03; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 June 2003Return made up to 28/10/02; full list of members (6 pages)
26 June 2003Return made up to 28/10/02; full list of members (6 pages)
4 April 2003Registered office changed on 04/04/03 from: 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
4 April 2003Registered office changed on 04/04/03 from: 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 November 2001Return made up to 28/10/01; full list of members (6 pages)
8 November 2001Return made up to 28/10/01; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
27 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
20 September 2001Registered office changed on 20/09/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
20 September 2001Registered office changed on 20/09/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
25 September 2000Accounts for a small company made up to 31 October 1999 (3 pages)
25 September 2000Accounts for a small company made up to 31 October 1999 (3 pages)
24 January 2000Return made up to 28/10/99; full list of members (6 pages)
24 January 2000Return made up to 28/10/99; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
21 January 1999Return made up to 28/10/98; no change of members (4 pages)
21 January 1999Return made up to 28/10/98; no change of members (4 pages)
12 November 1998Registered office changed on 12/11/98 from: quietways hawkswood road downham billericay essex CM11 1JZ (1 page)
12 November 1998Registered office changed on 12/11/98 from: quietways hawkswood road downham billericay essex CM11 1JZ (1 page)
7 October 1998Accounts for a small company made up to 31 October 1997 (3 pages)
7 October 1998Accounts for a small company made up to 31 October 1997 (3 pages)
25 November 1997Return made up to 28/10/97; full list of members (6 pages)
25 November 1997Return made up to 28/10/97; full list of members (6 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997Registered office changed on 06/01/97 from: 31 church road london NW4 4EB (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: 31 church road london NW4 4EB (1 page)
6 January 1997Secretary resigned (1 page)
28 October 1996Incorporation (17 pages)
28 October 1996Incorporation (17 pages)