MONARCH CHEMICALS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

MONARCH CHEMICALS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02841262

Incorporation date

01/08/1993

Size

Full

Contacts

Registered address

Registered address

37 St Margarets Street, Canterbury, Kent CT1 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1993)
dot icon12/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2011
First Gazette notice for voluntary strike-off
dot icon22/08/2011
Application to strike the company off the register
dot icon14/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon14/03/2011
Full accounts made up to 2010-09-30
dot icon05/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon25/03/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon17/09/2009
Accounts made up to 2009-03-31
dot icon12/08/2009
Return made up to 02/08/09; full list of members
dot icon19/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 02/08/08; full list of members
dot icon02/02/2008
Accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 02/08/07; full list of members
dot icon13/08/2007
Location of register of members
dot icon06/02/2007
Registered office changed on 07/02/07 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU
dot icon05/02/2007
Auditor's resignation
dot icon17/10/2006
Full accounts made up to 2006-03-31
dot icon10/08/2006
Return made up to 02/08/06; full list of members
dot icon20/10/2005
Accounts for a small company made up to 2005-03-31
dot icon07/08/2005
Return made up to 02/08/05; full list of members
dot icon07/08/2005
Director's particulars changed
dot icon07/08/2005
Location of register of members
dot icon07/08/2005
Registered office changed on 08/08/05 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH
dot icon07/10/2004
Miscellaneous
dot icon16/09/2004
Full accounts made up to 2004-03-31
dot icon01/08/2004
Return made up to 02/08/04; full list of members
dot icon12/10/2003
Full accounts made up to 2003-03-31
dot icon24/07/2003
Return made up to 02/08/03; full list of members
dot icon26/09/2002
Full accounts made up to 2002-03-31
dot icon31/07/2002
Return made up to 02/08/02; full list of members
dot icon19/12/2001
Nc inc already adjusted 29/06/01
dot icon12/12/2001
Particulars of contract relating to shares
dot icon12/12/2001
Ad 29/06/01--------- £ si 99900@1
dot icon12/12/2001
Resolutions
dot icon14/10/2001
Full accounts made up to 2001-03-31
dot icon06/09/2001
Return made up to 02/08/01; full list of members
dot icon06/09/2001
Director's particulars changed
dot icon20/08/2001
Director resigned
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon27/01/2001
New director appointed
dot icon28/08/2000
Return made up to 02/08/00; full list of members
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
New secretary appointed
dot icon23/07/2000
Registered office changed on 24/07/00 from: 19 north street ashford kent TN24 8LF
dot icon19/04/2000
Auditor's resignation
dot icon04/02/2000
Director resigned
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon03/01/2000
Director resigned
dot icon20/12/1999
Director resigned
dot icon30/08/1999
Return made up to 02/08/99; full list of members
dot icon04/11/1998
Amended accounts made up to 1998-03-31
dot icon25/08/1998
Accounts for a small company made up to 1998-03-31
dot icon25/08/1998
Return made up to 02/08/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon06/08/1997
Return made up to 02/08/97; no change of members
dot icon22/10/1996
Accounts for a small company made up to 1996-03-31
dot icon15/09/1996
Return made up to 02/08/96; full list of members
dot icon20/12/1995
Accounting reference date extended from 31/12 to 31/03
dot icon07/08/1995
Return made up to 02/08/95; no change of members
dot icon27/06/1995
Accounts for a small company made up to 1994-12-31
dot icon16/03/1995
Director's particulars changed
dot icon08/03/1995
Secretary's particulars changed
dot icon13/02/1995
New director appointed
dot icon01/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 02/08/94; full list of members
dot icon11/01/1994
Ad 06/09/93--------- £ si 100@1=100 £ ic 2/102
dot icon19/09/1993
Accounting reference date notified as 31/12
dot icon22/08/1993
New director appointed
dot icon22/08/1993
New director appointed
dot icon22/08/1993
Director resigned;new director appointed
dot icon22/08/1993
Secretary resigned;new secretary appointed
dot icon22/08/1993
Registered office changed on 23/08/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon01/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
02/08/1993 - 02/08/1993
9767
Kelly, Jeremy Vincent
Director
02/08/1993 - 31/07/2001
2
Mihell, Colin David
Director
02/08/1993 - 01/09/1999
2
Copeland, Philip Frederick
Secretary
02/08/1993 - 19/07/2000
1
Graeme, Dorothy May
Nominee Secretary
02/08/1993 - 02/08/1993
5587

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MONARCH CHEMICALS (SCOTLAND) LIMITED

MONARCH CHEMICALS (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 01/08/1993 with the registered office located at 37 St Margarets Street, Canterbury, Kent CT1 2TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MONARCH CHEMICALS (SCOTLAND) LIMITED?

toggle

MONARCH CHEMICALS (SCOTLAND) LIMITED is currently Dissolved. It was registered on 01/08/1993 and dissolved on 12/12/2011.

Where is MONARCH CHEMICALS (SCOTLAND) LIMITED located?

toggle

MONARCH CHEMICALS (SCOTLAND) LIMITED is registered at 37 St Margarets Street, Canterbury, Kent CT1 2TU.

What does MONARCH CHEMICALS (SCOTLAND) LIMITED do?

toggle

MONARCH CHEMICALS (SCOTLAND) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for MONARCH CHEMICALS (SCOTLAND) LIMITED?

toggle

The latest filing was on 12/12/2011: Final Gazette dissolved via voluntary strike-off.