Company NameMonaman Limited
DirectorStephen William Dickson
Company StatusLiquidation
Company Number02809428
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)

Business Activity

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

Directors

Secretary NameRussell Lindsay Miller
NationalityBritish
StatusCurrent
Appointed10 April 1995(1 year, 12 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressWest View
Upperton
Petworth
West Sussex
GU28 9BE
Director NameStephen William Dickson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1996(3 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressFlat 1 Dower House North Cray Road
Sidcup
Kent
DA14 5EP
Director NameMalcolm James Cunningham
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(2 months after company formation)
Appointment Duration4 years (resigned 11 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Central Avenue
Beverley
North Humberside
HU17 8LN
Director NameMr John Charles Stevens
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 1995)
RoleSchool Inspector
Country of ResidenceEngland
Correspondence Address49 Montbelle Road
New Eltham
London
SE9 3PD
Director NameRonald Albert Popely
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 1999)
RoleBusiness Manager
Correspondence AddressHever Castle Stud
Hever
Edenbridge
Kent
TN8 7NG
Director NameMr John Henry Popely
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(3 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 29 May 1996)
RoleCompany Director
Correspondence AddressWoodhill House
Meopham
Kent
DA13 0DJ
Director NameNigel Philip Scott
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 1997)
RoleCompany Director
Correspondence Address15 Arthurs Court Greyhill View
Portskewett
Newport
Gwent
NP6 4SD
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCSQ (Services) Limited (Corporation)
StatusResigned
Appointed15 June 1993(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 1995)
Correspondence Address25 Harley Street
London
W1N 2BR

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year1997
Turnover£694,940
Gross Profit£282,852
Net Worth-£207,540
Cash£110,134
Current Liabilities£717,761

Accounts

Latest Accounts30 April 1997 (27 years ago)
Next Accounts Due31 August 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Next Return Due29 April 2017 (overdue)

Filing History

7 September 2001Restoration by order of the court (1 page)
7 September 2001Order of court to wind up (3 pages)
6 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
14 September 1999Director resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: hever edenbridge kent TN8 7NP (1 page)
10 June 1999Return made up to 15/04/99; full list of members (6 pages)
10 June 1999Director's particulars changed (1 page)
23 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
22 June 1998Re-registration of Memorandum and Articles (11 pages)
22 June 1998Application for reregistration from PLC to private (1 page)
27 April 1998Return made up to 15/04/98; no change of members
  • 363(287) ‐ Registered office changed on 27/04/98
(4 pages)
14 April 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
5 December 1997Company name changed hever golf and country club PLC\certificate issued on 08/12/97 (2 pages)
3 December 1997Accounts made up to 30 April 1997 (14 pages)
11 June 1997Registered office changed on 11/06/97 from: 25 harley street london W1N 2BR (1 page)
22 May 1997Return made up to 15/04/97; full list of members (5 pages)
10 November 1996Accounts made up to 30 April 1996 (13 pages)
13 August 1996Director resigned (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
23 May 1996Return made up to 15/04/96; no change of members (4 pages)
21 March 1996Company name changed hever castle golf and country cl ub PLC\certificate issued on 22/03/96 (2 pages)
30 November 1995Accounts made up to 30 April 1995 (12 pages)
10 July 1995Accounts made up to 30 April 1994 (11 pages)
30 April 1995Return made up to 15/04/95; full list of members (6 pages)
26 April 1995£ nc 50000/150000 10/04/95 (1 page)
26 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 April 1995Ad 10/04/95--------- £ si 60572@1=60572 £ ic 50000/110572 (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
27 February 1995Director resigned;new director appointed (2 pages)
1 September 1993Director resigned;new director appointed (2 pages)
1 September 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
1 September 1993New director appointed (2 pages)