Stockbridge
Hampshire
SO20 6ES
Director Name | Mandy Jane Edwards |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 April 1999) |
Role | Care Manager |
Correspondence Address | 105 Kneller Gardens Isleworth Middlesex TW7 7NR |
Secretary Name | Mandy Jane Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 April 1999) |
Role | Care Manager |
Correspondence Address | 105 Kneller Gardens Isleworth Middlesex TW7 7NR |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 August 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 | 16 August 1995(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 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 October 1998 | Application for striking-off (1 page) |
11 September 1998 | Return made up to 16/08/98; no change of members
|
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
24 May 1998 | Accounts made up to 31 July 1997 (9 pages) |
2 December 1997 | Return made up to 16/08/97; no change of members (4 pages) |
21 October 1996 | Accounts made up to 31 July 1996 (9 pages) |
11 September 1996 | Return made up to 16/08/96; full list of members
|
17 July 1996 | Accounting reference date shortened from 31/08/96 to 31/07/96 (1 page) |
1 March 1996 | Ad 07/02/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 March 1996 | Accounting reference date notified as 31/08 (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | New secretary appointed;new director appointed (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: chettleburgh's LIMITED temple house 20 holywell row london EC2A 4JB (1 page) |
20 February 1996 | Secretary resigned (1 page) |
20 February 1996 | New director appointed (2 pages) |
16 August 1995 | Incorporation (12 pages) |