Slough
Berkshire
SL1 6PF
Secretary Name | Simon Philippe Henri Selby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage 33 Faraday Road Slough Berkshire SL2 1RN |
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 | 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 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 November 1999 | Application for striking-off (1 page) |
1 December 1998 | Return made up to 13/09/98; no change of members (4 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
10 November 1997 | Return made up to 13/09/97; no change of members (4 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 December 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
3 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
19 December 1995 | Ad 01/11/95--------- £ si 8@1=8 £ ic 2/10 (4 pages) |
19 December 1995 | Accounting reference date notified as 30/09 (1 page) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Secretary resigned (2 pages) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
16 November 1995 | Director resigned (2 pages) |
13 September 1995 | Incorporation (12 pages) |