Hatherley
Cheltenham
Gloucestershire
GL51 5BB
Wales
Director Name | Maria Suzanne Gore |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(same day as company formation) |
Role | Teacher Assistant |
Correspondence Address | 29 Fleckers Drive Hatherley Cheltenham Gloucestershire GL51 5BB Wales |
Secretary Name | Maria Suzanne Gore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(same day as company formation) |
Role | Teacher Assistant |
Correspondence Address | 29 Fleckers Drive Hatherley Cheltenham Gloucestershire GL51 5BB Wales |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 12 June 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 | 12 June 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 | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2001 | Application for striking-off (1 page) |
12 December 2000 | Accounts made up to 30 September 2000 (8 pages) |
13 November 2000 | Accounts made up to 31 May 2000 (8 pages) |
16 August 2000 | Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page) |
21 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
13 August 1999 | Accounts made up to 31 May 1999 (9 pages) |
29 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
13 October 1998 | Accounts made up to 31 May 1998 (9 pages) |
2 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
1 September 1997 | Accounts made up to 31 May 1997 (10 pages) |
28 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
16 July 1996 | Ad 13/06/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
16 July 1996 | Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | Memorandum and Articles of Association (14 pages) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | New secretary appointed;new director appointed (1 page) |
12 June 1996 | Incorporation (8 pages) |