Shirley
Croydon
Surrey
CR0 5EJ
Director Name | Peter Gretton Curran |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 10 December 2002) |
Role | Analyst/Programmer Contractor |
Correspondence Address | 27 Spring Park Avenue Shirley Croydon Surrey CR0 5EJ |
Secretary Name | Julie Margaret Curran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 10 December 2002) |
Role | Director/Company Secretary |
Correspondence Address | 27 Spring Park Avenue Shirley Croydon Surrey CR0 5EJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 17 September 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 | 17 September 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 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2002 | Application for striking-off (1 page) |
28 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 September 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
25 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
27 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 March 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
4 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 September 1998 | Return made up to 17/09/98; no change of members
|
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
16 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
12 October 1997 | Return made up to 17/09/97; full list of members
|
22 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 1996 | Ad 14/10/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: the temple house 20 holywell row london EC2A 4JB (1 page) |
23 October 1996 | Resolutions
|
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New secretary appointed;new director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Secretary resigned (1 page) |
17 September 1996 | Incorporation (8 pages) |