Company NameMonument Golf Limited
Company StatusDissolved
Company Number07574452
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Simon Goulding Bird
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleGolf Course Architect
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Secretary NameMr Simon Goulding Bird
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Simon Goulding Bird
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
29 March 2023Application to strike the company off the register (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
28 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
23 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
21 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
29 October 2019Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
3 May 2019Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page)
26 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
17 May 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Director's details changed for Mr Simon Goulding Bird on 7 October 2015 (2 pages)
4 April 2016Director's details changed for Mr Simon Goulding Bird on 7 October 2015 (2 pages)
4 April 2016Secretary's details changed for Mr Simon Goulding Bird on 7 October 2015 (1 page)
4 April 2016Secretary's details changed for Mr Simon Goulding Bird on 7 October 2015 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
11 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)