Alsager
Stoke On Trent
Staffordshire
ST7 2RQ
Secretary Name | Joan Marjorie Dietrich |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 6 months (closed 11 December 2007) |
Role | Company Director |
Correspondence Address | 42 New Road Woolmer Green Knebworth Hertfordshire SG3 6LA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 44 Southchurch Road Southend On Sea SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £22,066 |
Net Worth | £1,368 |
Cash | £6,009 |
Current Liabilities | £4,891 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2007 | Application for striking-off (1 page) |
18 January 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
4 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
31 August 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
27 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
8 October 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
8 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
20 September 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
14 June 2003 | Return made up to 24/05/03; full list of members
|
9 August 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
2 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
14 September 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
4 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 May 2000 (9 pages) |
5 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 31 May 1999 (9 pages) |
4 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (2 pages) |
24 September 1998 | Full accounts made up to 31 May 1998 (9 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: warrior house 42-82 southchurch road southend on sea essex SS1 2LZ (1 page) |
9 September 1997 | Full accounts made up to 31 May 1997 (9 pages) |
8 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
7 August 1996 | Full accounts made up to 31 May 1996 (9 pages) |
9 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
5 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |