Company NameMonarch Graphics Limited
Company StatusDissolved
Company Number02310465
CategoryPrivate Limited Company
Incorporation Date28 October 1988(35 years, 6 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Alan Hallett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 01 July 2003)
RoleTypesetter
Correspondence Address11 Bythorne Court
Rainham
Gillingham
Kent
ME8 8TN
Director NameMr Robert Stephen Mitchell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 01 July 2003)
RoleTypesetter
Correspondence Address10 Grainey Field
Hartlip
Sittingbourne
Kent
ME9 7SR
Director NameMr Kevin Wood
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 01 July 2003)
RoleTypesetter
Correspondence Address23 Riverhead Close
Sittingbourne
Kent
ME10 1UZ
Director NameMr Thomas Nightingale
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 1997)
RoleComputer Programmer/Consultant
Correspondence Address24 Churston Drive
Morden
Surrey
SM4 4JB
Secretary NameMr Thomas Nightingale
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address74 Churston Drive
Morden
Surrey
SM4 4JQ
Secretary NameMr David Alan Brin
NationalityBritish
StatusResigned
Appointed24 March 1997(8 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 May 2002)
RoleCompany Director
Correspondence Address14 Cholmley Gardens
Off Aldred Road
London
Nw6

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£510,827
Gross Profit£234,222
Net Worth£7,529
Cash£171,827
Current Liabilities£165,991

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2002Secretary resigned (1 page)
1 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
17 August 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(8 pages)
26 June 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
4 October 2000Return made up to 25/04/00; full list of members (8 pages)
15 June 2000Full accounts made up to 31 August 1999 (12 pages)
13 July 1999Return made up to 25/04/99; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
2 June 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
10 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
10 June 1997Return made up to 25/04/97; full list of members (6 pages)
10 June 1997Registered office changed on 10/06/97 from: 1 bickenhall mansions bickenhall street london W1 (1 page)
14 April 1997Registered office changed on 14/04/97 from: standard house epworth street london EC2A 4DA (1 page)
9 April 1997Secretary resigned;director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
11 May 1995Return made up to 25/04/95; no change of members (4 pages)
26 April 1995Full accounts made up to 31 August 1994 (14 pages)