Company NameMonarch Electrical Contractors Limited
DirectorsMartin Philip John and James Robert Maslin
Company StatusDissolved
Company Number02624428
CategoryPrivate Limited Company
Incorporation Date27 June 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMartin Philip John
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(same day as company formation)
RoleElectrician
Correspondence AddressHillside Goldings Road
Loughton
Essex
IG10 2QN
Director NameMr James Robert Maslin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed27 June 1991(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address43 Goldings Road
Loughton
Essex
IG10 2QR
Secretary NameMr James Robert Maslin
NationalityEnglish
StatusCurrent
Appointed27 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Goldings Road
Loughton
Essex
IG10 2QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Sapcote Trading Eatate
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 January 2001Dissolved (1 page)
13 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
22 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 1997Appointment of a voluntary liquidator (1 page)
22 July 1997Statement of affairs (7 pages)
9 July 1997Registered office changed on 09/07/97 from: 147 station road chingford london E4 6AG (1 page)
30 June 1997Return made up to 07/06/97; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 June 1996Return made up to 07/06/96; no change of members (4 pages)
12 June 1995Return made up to 07/06/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)