Rainhill
Prescot
Merseyside
L35 6DD
Director Name | Sharon Fitzsimmons |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 October 2001) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stonecross Drive Rainhill Prescot Merseyside L35 6DD |
Secretary Name | Sharon Fitzsimmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 October 2001) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stonecross Drive Rainhill Prescot Merseyside L35 6DD |
Director Name | David Anthony Maddison |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Consultant Engineer |
Correspondence Address | 2 Barwell Avenue Islands Brow St Helens Merseyside WA11 9JB |
Secretary Name | David Anthony Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Consultant Engineer |
Correspondence Address | 2 Barwell Avenue Islands Brow St Helens Merseyside WA11 9JB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 April 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 | 24 April 1996(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 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2001 | Application for striking-off (1 page) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
10 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
9 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
31 August 1999 | Director's particulars changed (1 page) |
31 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 1999 | Amended full accounts made up to 31 May 1998 (9 pages) |
17 February 1999 | Full accounts made up to 31 May 1998 (9 pages) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | Secretary resigned;director resigned (1 page) |
9 September 1998 | Company name changed microvell network services limit ed\certificate issued on 10/09/98 (2 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
12 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
26 September 1997 | Full accounts made up to 31 May 1997 (10 pages) |
13 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
29 May 1996 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
29 May 1996 | Ad 25/04/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 May 1996 | Memorandum and Articles of Association (14 pages) |
13 May 1996 | Resolutions
|
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | New secretary appointed;new director appointed (2 pages) |
9 May 1996 | Director resigned (2 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
24 April 1996 | Incorporation (8 pages) |