Shoeburyness
Essex
SS3 8UR
Director Name | Mark Andrew Solsberg |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(same day as company formation) |
Role | Banker |
Correspondence Address | Mulberry House Burnham Road, Latchingdon Chelmsford Essex CM3 6EX |
Secretary Name | Mark Andrew Solsberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | Mulberry House Burnham Road, Latchingdon Chelmsford Essex CM3 6EX |
Secretary Name | Ian Ronald Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Importer |
Correspondence Address | 3 Chedington Shoeburyness Essex SS3 8UR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Paul Stafford Newman & Partners 13 Weston Road Southend On Sea Essex SS1 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2000 | Return made up to 13/10/00; full list of members (5 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Company name changed monarch wholesale LIMITED\certificate issued on 03/10/00 (2 pages) |
27 June 2000 | Ad 13/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
31 January 2000 | Company name changed monarch potatoes LIMITED\certificate issued on 01/02/00 (2 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | New secretary appointed;new director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
13 October 1999 | Incorporation (17 pages) |