Roman Wood
Bracknell
Berkshire
RG12 8XA
Secretary Name | Margaret Kay Gail Holton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Spinis Roman Wood Bracknell Berkshire RG12 8XA |
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 | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2001 | Application for striking-off (1 page) |
11 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
19 November 1999 | Full accounts made up to 31 May 1999 (9 pages) |
28 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 1ST floor chichester house 45 chichester road southend on sea esssex SS1 2JU (1 page) |
24 September 1998 | Full accounts made up to 31 May 1998 (9 pages) |
10 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) |
29 August 1997 | Return made up to 12/06/97; full list of members
|
18 August 1997 | Full accounts made up to 31 May 1997 (9 pages) |
25 June 1996 | Ad 13/06/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
25 June 1996 | Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page) |
18 June 1996 | Resolutions
|
17 June 1996 | Director resigned (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Incorporation (8 pages) |