Danderhall
Midlothian
EH22 1PS
Scotland
Director Name | Elizabeth Anderson McCole |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 June 2002) |
Role | Sales Consultant |
Correspondence Address | 4 Campview Grove Danderhall Dalkeith Midlothian EH22 1PS Scotland |
Secretary Name | Elizabeth Anderson McCole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 June 2002) |
Role | Housewife |
Correspondence Address | 4 Campview Grove Danderhall Dalkeith Midlothian EH22 1PS Scotland |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 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 | 28 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 On Sea 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 | £10 |
Cash | £28,409 |
Current Liabilities | £28,399 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
8 January 2002 | Application for striking-off (1 page) |
7 January 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 March 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
9 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
14 December 1998 | Return made up to 28/11/98; 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 June 1998 | Full accounts made up to 31 January 1998 (10 pages) |
9 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 31 January 1997 (10 pages) |
10 December 1996 | Return made up to 28/11/96; no change of members
|
25 March 1996 | Full accounts made up to 31 January 1996 (11 pages) |
22 December 1995 | Return made up to 28/11/95; full list of members
|
14 July 1995 | Accounting reference date notified as 31/01 (1 page) |