Company NameMonaco Limited
DirectorsNigel Edward Bayman and Murray Poole-Connor
Company StatusDissolved
Company Number02953475
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Nigel Edward Bayman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 6 months
RoleTimber Merchant
Correspondence AddressWarhams Bucks Green
Rudgwick
Horsham
West Sussex
RH12 3BU
Director NameMurray Poole-Connor
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFurzefield House
Cowfold
West Sussex
RH13 8BU
Secretary NameMr Michael John Fleming
NationalityBritish
StatusCurrent
Appointed25 October 1994(2 months, 4 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Drive
Great Baddow
Chelmsford
Essex
CM2 7EU
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMr Michael John Fleming
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(1 week, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 North Drive
Great Baddow
Chelmsford
Essex
CM2 7EU
Secretary NameElizabeth Spicer
NationalityBritish
StatusResigned
Appointed10 August 1994(1 week, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 October 1994)
RoleCompany Director
Correspondence Address43 Shears Road
Bishopstoke
Eastleigh
Hampshire
SO50 6FZ

Location

Registered AddressStuart House
55 Catherine Place
London
SW1E 6DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 September 1998Dissolved (1 page)
16 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
9 May 1997Liquidators statement of receipts and payments (5 pages)
7 May 1996Notice of Constitution of Liquidation Committee (2 pages)
7 May 1996Appointment of a voluntary liquidator (2 pages)
7 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 1995Return made up to 28/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)