Company NameMonday Afternoon Limited
Company StatusDissolved
Company Number03362968
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date3 March 1998 (26 years, 1 month ago)
Previous NameWm Capital Investments

Directors

Director NameMr Peter Charles Smart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(1 month, 1 week after company formation)
Appointment Duration9 months (closed 03 March 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFour Oaks 30 Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JE
Secretary NameAndrew John Hutchings
NationalityBritish
StatusClosed
Appointed05 June 1997(1 month, 1 week after company formation)
Appointment Duration9 months (closed 03 March 1998)
RoleCompany Director
Correspondence Address7 Park Villa Court
Park Villas
Leeds
West Yorkshire
LS8 1EB
Director NameMr John Edward Gordon Cran
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurn Croft Burn Road
Birchencliffe
Huddersfield
West Yorkshire
HD2 2EG
Secretary NamePatrick Joseph Doherty
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RU
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKings Court
12 King Street
Leeds
West Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
29 September 1997Application for striking-off (1 page)
20 June 1997Certificate of change of name and re-registration to Limited (1 page)
20 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 June 1997Re-registration of Memorandum and Articles (16 pages)
20 June 1997Application for reregistration from UNLTD to LTD (1 page)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Registered office changed on 19/06/97 from: kingston house centre 27 business park woodhead road birstall batley WF17 9TD (1 page)
3 May 1997Secretary resigned (1 page)
29 April 1997Company name changed wm capital investments\certificate issued on 29/04/97 (2 pages)