Company NameMunday Trans Ltd
Company StatusDissolved
Company Number04166955
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NamesThornrise Finance Limited and A.S.A.P. Accounting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Colin Michael Munday
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(7 months after company formation)
Appointment Duration3 years, 9 months (closed 28 June 2005)
RoleAccountant
Correspondence AddressRose Cottage Quilters Green
Fordham
Colchester
Essex
CO6 3LZ
Director NameMrs Margaret Angela Munday
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(7 months after company formation)
Appointment Duration3 years, 9 months (closed 28 June 2005)
RoleManager
Correspondence AddressRose Cottage Quilters Green
Fordham
Colchester
Essex
CO6 3LZ
Secretary NameMr Colin Michael Munday
NationalityBritish
StatusClosed
Appointed27 September 2001(7 months after company formation)
Appointment Duration3 years, 9 months (closed 28 June 2005)
RoleAccountant
Correspondence AddressRose Cottage Quilters Green
Fordham
Colchester
Essex
CO6 3LZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered AddressRose Cottage
Quilters Green Fordham
Colchester
Essex
CO6 3LZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishFordham
WardRural North
Built Up AreaFordham (Colchester)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
14 September 2004Compulsory strike-off action has been discontinued (1 page)
9 September 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(7 pages)
7 September 2004Company name changed A.S.A.P. accounting LIMITED\certificate issued on 07/09/04 (2 pages)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
9 March 2004Compulsory strike-off action has been discontinued (1 page)
4 March 2004Return made up to 23/02/03; full list of members (7 pages)
10 February 2004First Gazette notice for compulsory strike-off (1 page)
20 May 2002Ad 20/02/02--------- £ si 99@1 (2 pages)
23 April 2002Return made up to 23/02/02; full list of members (6 pages)
23 April 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2001£ nc 100/10000 27/09/01 (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001New secretary appointed;new director appointed (2 pages)
15 November 2001Registered office changed on 15/11/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
23 February 2001Incorporation (9 pages)