Brentford
Middlesex
TW8 0NW
Director Name | Janet Renwick Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Grosvenor Road Brentford Middlesex TW8 0NW |
Secretary Name | Janet Renwick Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Grosvenor Road Brentford Middlesex TW8 0NW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 September 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 | 13 September 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 | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2005 | Application for striking-off (1 page) |
27 September 2004 | Return made up to 13/09/04; full list of members (8 pages) |
26 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
12 August 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
27 May 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
7 April 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
17 October 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
27 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
5 December 2001 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
20 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
28 September 2000 | Return made up to 13/09/00; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 31 August 1999 (9 pages) |
20 September 1999 | Return made up to 13/09/99; full list of members (6 pages) |
10 March 1999 | Full accounts made up to 31 August 1998 (9 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 1ST flooor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
25 September 1998 | Return made up to 13/09/98; no change of members (4 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
4 December 1997 | Full accounts made up to 31 August 1997 (10 pages) |
14 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 31 August 1996 (11 pages) |
7 October 1996 | Return made up to 13/09/96; full list of members
|
27 September 1995 | Ad 14/09/95--------- £ si 8@1=8 £ ic 2/10 (4 pages) |
27 September 1995 | Accounting reference date notified as 31/08 (1 page) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | New secretary appointed;new director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
20 September 1995 | Resolutions
|
13 September 1995 | Incorporation (12 pages) |