Company NameMonrovia Bakery Products Limited
Company StatusDissolved
Company Number01262277
CategoryPrivate Limited Company
Incorporation Date9 June 1976(47 years, 11 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMaurizio Bruti
Date of BirthApril 1935 (Born 89 years ago)
NationalityItalian
StatusClosed
Appointed12 March 2001(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 14 May 2002)
RoleCompany Director
Correspondence AddressVia Spadidi No 16
Roma
00197
Italy
Secretary NameDomenico Privitera
NationalityItalian
StatusClosed
Appointed12 March 2001(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 14 May 2002)
RoleCompany Director
Correspondence AddressVia Casilina Nord 226
Frosinone
03100
Italy
Director NameMr Carmelo Calabro
Date of BirthNovember 1922 (Born 101 years ago)
NationalityItalian
StatusResigned
Appointed24 December 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 June 2000)
RoleDealer In Marine Equipment
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Malcolm Roy Chettleburgh
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(15 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltees 2 Porchester Terrace
London
W2 3TL
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(15 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Westfield Close
Gravesend
Kent
DA12 5EH
Director NameMr Eric Daniel Tasker
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(15 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 February 2001)
RoleCompany Search Agent
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameMr Malcolm Roy Chettleburgh
NationalityBritish
StatusResigned
Appointed24 December 1991(15 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltees 2 Porchester Terrace
London
W2 3TL

Location

Registered AddressTemple House
20 Holywell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Current Liabilities£77,997

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
11 December 2001Application for striking-off (1 page)
6 April 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Secretary resigned;director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
22 January 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
14 January 1999Return made up to 24/12/98; full list of members (6 pages)
29 July 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
21 January 1998Return made up to 24/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
27 January 1997Return made up to 24/12/96; no change of members (4 pages)
31 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
5 January 1996Return made up to 24/12/95; full list of members (6 pages)
7 June 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
30 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)