Woodmansterne
Banstead
Surrey
SM7 3JS
Secretary Name | Michelle Ann Joan Bourne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 160 Chipstead Way Banstead Surrey SM7 3JS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(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 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2002 | Application for striking-off (1 page) |
5 December 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
7 August 2001 | Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page) |
15 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
7 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
3 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
5 March 1999 | Return made up to 21/02/99; full list of members
|
6 February 1999 | Registered office changed on 06/02/99 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
27 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
5 March 1998 | Return made up to 21/02/98; no change of members
|
17 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
9 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
4 May 1995 | Ad 18/04/95--------- £ si 8@1=8 £ ic 2/10 (4 pages) |
4 May 1995 | Accounting reference date notified as 31/03 (1 page) |
26 April 1995 | Memorandum and Articles of Association (28 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Registered office changed on 26/04/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
26 April 1995 | Director resigned;new director appointed (2 pages) |