Cherry Lane
Barrow On Humber
North Lincolnshire
DN19 7AX
Director Name | Ian Lincoln Mann |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2002(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 February 2007) |
Role | Senior Lecturer |
Correspondence Address | 12 Fenton Avenue Woodlesford Leeds LS26 8WD |
Secretary Name | Ian Lincoln Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2002(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 February 2007) |
Role | Senior Lecturer |
Correspondence Address | 12 Fenton Avenue Woodlesford Leeds LS26 8WD |
Director Name | Mary Lucy Denise Mann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bungalow Dunham On The Hill Warrington WA6 0NG |
Secretary Name | Mary Lucy Denise Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bungalow Dunham On The Hill Warrington WA6 0NG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(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 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2006 | Application for striking-off (1 page) |
26 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 February 2005 | Return made up to 05/01/05; full list of members
|
27 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
8 April 2003 | Return made up to 05/01/03; full list of members
|
8 April 2003 | Secretary resigned;director resigned (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (3 pages) |
17 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 January 2000 | Return made up to 05/01/00; full list of members
|
11 March 1999 | Return made up to 05/01/99; no change of members (4 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 February 1999 | Registered office changed on 06/02/99 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
27 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 February 1998 | Return made up to 05/01/98; no change of members (4 pages) |
20 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
4 February 1996 | Accounting reference date notified as 31/12 (1 page) |
4 February 1996 | Ad 06/01/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
19 January 1996 | Registered office changed on 19/01/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
19 January 1996 | Resolutions
|
5 January 1996 | Incorporation (7 pages) |