Dunstable
Bedfordshire
LU6 3BJ
Director Name | Gillian Florence Grice |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1996(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 24 December 2002) |
Role | Clerical Officer |
Correspondence Address | 22 Bull Pond Lane Dunstable Bedfordshire LU6 3BJ |
Secretary Name | Gillian Florence Grice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1996(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 24 December 2002) |
Role | Clerical Officer |
Correspondence Address | 22 Bull Pond Lane Dunstable Bedfordshire LU6 3BJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 November 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 | 13 November 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 | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2002 | Application for striking-off (1 page) |
1 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 January 2002 | Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page) |
10 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
24 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 March 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
29 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
25 February 1998 | Full accounts made up to 31 October 1997 (9 pages) |
28 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
11 December 1996 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
11 December 1996 | Ad 26/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | Registered office changed on 06/12/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
6 December 1996 | New secretary appointed;new director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
13 November 1996 | Incorporation (8 pages) |