Earley
Reading
Berkshire
RG6 1EH
Director Name | Ian James Herd |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1994(4 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 13 May 2003) |
Role | Computer Consultant |
Correspondence Address | 22 Erleigh Court Gardens Earley Reading Berkshire RG6 1EH |
Secretary Name | Caroline Alison Herd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1994(4 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 13 May 2003) |
Role | Dispensing Chemist |
Correspondence Address | 22 Erleigh Court Gardens Earley Reading Berkshire RG6 1EH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 November 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 | 11 November 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £52 |
Current Liabilities | £7,646 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2002 | Application for striking-off (1 page) |
12 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 February 2002 | Accounting reference date shortened from 05/04/02 to 31/10/01 (1 page) |
22 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
19 July 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
18 July 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 March 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
18 February 2000 | Return made up to 11/11/99; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
24 November 1998 | Return made up to 11/11/98; full list of members (6 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
1 May 1998 | Full accounts made up to 31 October 1997 (10 pages) |
27 November 1997 | Return made up to 11/11/97; no change of members (4 pages) |
30 December 1996 | Full accounts made up to 31 October 1996 (10 pages) |
26 November 1996 | Return made up to 11/11/96; no change of members
|
4 January 1996 | Full accounts made up to 31 October 1995 (11 pages) |
17 November 1995 | Return made up to 11/11/95; full list of members
|