Company NameMonarch Fresh Produce Limited
Company StatusDissolved
Company Number03825168
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 7 months ago)
Dissolution Date9 July 2002 (21 years, 8 months ago)
Previous NameMonarch Transport & Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameIan Ronald Matthews
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Chedington
Shoeburyness
Essex
SS3 8UR
Director NameMark Andrew Solsberg
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(2 months after company formation)
Appointment Duration2 years, 9 months (closed 09 July 2002)
RoleBanker
Correspondence AddressMulberry House
Burnham Road, Latchingdon
Chelmsford
Essex
CM3 6EX
Secretary NameMark Andrew Solsberg
NationalityBritish
StatusClosed
Appointed13 October 1999(2 months after company formation)
Appointment Duration2 years, 9 months (closed 09 July 2002)
RoleBanker
Correspondence AddressMulberry House
Burnham Road, Latchingdon
Chelmsford
Essex
CM3 6EX
Secretary NameKatrina Lesley Matthews
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Chedington
Shoeburyness
Essex
SS3 8UR
Director NameJamie Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 31 December 1999)
RoleSales Director
Correspondence Address73 Halmer Gate
Spalding
Lincolnshire
PE11 2EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Weston Road
Southend On Sea
Essex
SS1 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
17 October 2000Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
6 October 2000Particulars of mortgage/charge (3 pages)
21 August 2000Return made up to 13/08/00; full list of members (7 pages)
29 February 2000Director resigned (1 page)
15 December 1999New secretary appointed;new director appointed (2 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Ad 20/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 October 1999Registered office changed on 05/10/99 from: 3 chedington shoeburyness southend on sea essex SS3 8UR (1 page)
3 September 1999Memorandum and Articles of Association (11 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Registered office changed on 27/08/99 from: 30 chedington shoeburyness southend on sea essex SS3 8UR (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned (1 page)
25 August 1999Memorandum and Articles of Association (11 pages)
13 August 1999Incorporation (17 pages)