Company NameMonarch Inns Limited
Company StatusDissolved
Company Number04602025
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 4 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTerry Gaskell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address69 Slayley View Road
Barlborough
Chesterfield
Derbyshire
S43 4UQ
Director NameLeslie Augustus Marshall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 03 May 2005)
RoleManagement
Correspondence Address3 St Ronans Close
Harrogate
North Yorkshire
HG2 8LF
Secretary NameGerard Price
NationalityBritish
StatusClosed
Appointed01 May 2004(1 year, 5 months after company formation)
Appointment Duration1 year (closed 03 May 2005)
RoleAccountant
Correspondence Address16-18 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address16-18 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
18 August 2004Registered office changed on 18/08/04 from: 1-3 aire street knottingley west yorkshire WF11 9AZ (1 page)
18 August 2004Secretary resigned (1 page)
18 May 2004Strike-off action suspended (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
14 May 2004New director appointed (2 pages)
15 January 2004Secretary's particulars changed (1 page)
27 November 2002Incorporation (12 pages)