Company NameMonbridge Site Services Limited
Company StatusDissolved
Company Number04216601
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameShane Paul Hamilton
NationalityBritish
StatusClosed
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address37 Seymour Avenue
Morden
Surrey
SM4 4RF
Secretary NameMr Dean Alan Barnes
NationalityBritish
StatusClosed
Appointed04 January 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Elm Avenue
Upminster
Essex
RM14 2AY
Director NamePaul Michael Barwick
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleContracts Manager
Correspondence Address14 Tall Trees Close
Emerson Park
Hornchurch
Essex
RM11 2QR
Director NameShane Paul Hamilton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 2003)
RoleContracts Manager
Correspondence Address37 Seymour Avenue
Morden
Surrey
SM4 4RF
Director NameMr George John Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(2 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Central Wall Road
Canvey Island
Essex
SS8 9UU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Kingfisher House
New Mill Road
Orpington
Kent
BR5 3QG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New secretary appointed (2 pages)
8 March 2004Director resigned (1 page)
27 February 2004Ad 10/12/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 February 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 2 kingfisher house new mill road orpington kent BR5 3QG (1 page)
3 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Registered office changed on 02/06/03 from: farley court allsop place london NW1 5LG (1 page)
2 June 2003Director's particulars changed (1 page)
29 January 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
16 June 2002Return made up to 15/05/02; full list of members (7 pages)
29 March 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
21 June 2001New director appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
15 May 2001Incorporation (15 pages)