Company NameMonier Properties Limited
Company StatusDissolved
Company Number00607652
CategoryPrivate Limited Company
Incorporation Date8 July 1958(65 years, 10 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Robert Edgar Carter
NationalityBritish
StatusClosed
Appointed31 January 1992(33 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 21 August 2001)
RoleCompany Director
Correspondence Address11 The Covert
Petts Wood
Orpington
Kent
BR6 0BT
Director NameDavid Randolph Michell Dunbar
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(41 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 21 August 2001)
RoleChartered Accountant
Correspondence AddressThe Hermitage 193 Lower Road
Great Bookham
Surrey
KT23 4AU
Director NameMr Gavin Frederick Mark Stebbing
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(41 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 21 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Drax Avenue
London
SW20 0EQ
Director NameJoan Dorothy Gertrude Smith
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(33 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address15 Magdalen Court
Broadstairs
Kent
CT10 1DE
Secretary NameFrederick Organ
NationalityBritish
StatusResigned
Appointed09 January 1992(33 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 January 1992)
RoleCompany Director
Correspondence Address13 Crescent Gardens
Billericay
Essex
CM12 0JG

Location

Registered Address4th Floor Pinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Net Worth£212,736
Cash£21,421
Current Liabilities£6,640

Accounts

Latest Accounts5 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
21 March 2001Application for striking-off (1 page)
12 October 2000Full accounts made up to 5 April 2000 (11 pages)
28 January 2000Return made up to 09/01/00; full list of members (6 pages)
28 January 2000Registered office changed on 28/01/00 from: derwent house 35 south park road london SW19 8RR (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
16 September 1999Full accounts made up to 5 April 1999 (11 pages)
22 January 1999Return made up to 09/01/99; full list of members (6 pages)
6 October 1998Full accounts made up to 5 April 1998 (11 pages)
2 February 1998Full accounts made up to 5 April 1997 (12 pages)
26 January 1998Return made up to 09/01/98; no change of members (4 pages)
24 January 1997Return made up to 09/01/97; no change of members (4 pages)
14 February 1996Full accounts made up to 5 April 1995 (12 pages)
17 January 1996Return made up to 09/01/96; full list of members (6 pages)