Company NameMonarch Lines Limited
Company StatusDissolved
Company Number03560112
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 12 months ago)
Dissolution Date21 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameColette Bernadette Clark
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(2 weeks, 5 days after company formation)
Appointment Duration12 years, 8 months (closed 21 January 2011)
RoleSales Manager
Correspondence Address4 Hill Terrace
Jarvis Road
Arundel
West Sussex
BN18 9LA
Secretary NameDonnington Secretaries Limited (Corporation)
StatusClosed
Appointed16 December 2004(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 21 January 2011)
Correspondence AddressC/O Spofforths 9 Donnington Park
Birdham Road
Chichester
West Sussex
PO20 7AJ
Secretary NameRaymond Clark
NationalityBritish
StatusResigned
Appointed27 May 1998(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 28 October 2004)
RolePlant Fitter
Correspondence Address4 Hill Terrace
Jarvis Road
Arundel
West Sussex
BN18 9LA
Secretary NameChay Justin Took
NationalityBritish
StatusResigned
Appointed28 October 2004(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 December 2004)
RoleCompany Director
Correspondence Address48 Sugden Road
Worthing
West Sussex
BN11 2JL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,606
Cash£3,165
Current Liabilities£152,152

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2011Final Gazette dissolved following liquidation (1 page)
21 October 2010Notice of final account prior to dissolution (7 pages)
21 October 2010Return of final meeting of creditors (7 pages)
16 June 2007Registered office changed on 16/06/07 from: 20 old mill square storrington pulborough west sussex RH20 4NQ (1 page)
16 June 2007Registered office changed on 16/06/07 from: 20 old mill square storrington pulborough west sussex RH20 4NQ (1 page)
12 June 2007Appointment of a liquidator (1 page)
12 June 2007Appointment of a liquidator (1 page)
22 February 2007Order of court to wind up (2 pages)
22 February 2007Order of court to wind up (2 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 June 2006Return made up to 08/05/06; full list of members (2 pages)
14 June 2006Return made up to 08/05/06; full list of members (2 pages)
30 March 2006Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
30 March 2006Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
9 September 2005Return made up to 08/05/05; full list of members (6 pages)
9 September 2005Return made up to 08/05/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
16 December 2004Return made up to 08/05/04; full list of members (6 pages)
16 December 2004Return made up to 08/05/04; full list of members (6 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (2 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
4 October 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
4 October 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
17 June 2003Return made up to 08/05/03; full list of members (6 pages)
17 June 2003Return made up to 08/05/03; full list of members (6 pages)
26 April 2003Registered office changed on 26/04/03 from: 45 downview road barnham bognor regis west sussex PO22 0EF (1 page)
26 April 2003Registered office changed on 26/04/03 from: 45 downview road barnham bognor regis west sussex PO22 0EF (1 page)
3 October 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
3 October 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
15 May 2002Return made up to 08/05/02; full list of members (6 pages)
15 May 2002Return made up to 08/05/02; full list of members (6 pages)
5 December 2001Registered office changed on 05/12/01 from: 55 west street chichester west sussex PO19 1RU (1 page)
5 December 2001Registered office changed on 05/12/01 from: 55 west street chichester west sussex PO19 1RU (1 page)
19 September 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
19 September 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
30 May 2001Return made up to 08/05/01; full list of members (6 pages)
30 May 2001Return made up to 08/05/01; full list of members (6 pages)
11 July 2000Return made up to 08/05/00; full list of members (6 pages)
11 July 2000Return made up to 08/05/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
10 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
30 June 1999Return made up to 08/05/99; full list of members (6 pages)
30 June 1999Return made up to 08/05/99; full list of members (6 pages)
25 March 1999Registered office changed on 25/03/99 from: 4 hill terrace jarvis road arundel west sussex BN18 9LA (1 page)
25 March 1999Registered office changed on 25/03/99 from: 4 hill terrace jarvis road arundel west sussex BN18 9LA (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
8 May 1998Incorporation (14 pages)