Bletchley
Buckinghamshire
MK3 6BY
Director Name | Jacqueline Sylvia Waller |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 02 October 2001) |
Role | Nursery Nurse |
Correspondence Address | 74 Church Green Road Bletchley Buckinghamshire MK3 6BY |
Secretary Name | Mr Graham James Waller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 02 October 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 74 Church Green Road Bletchley Buckinghamshire MK3 6BY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Milstrete House 29 New Street Chelmsford Essex CM1 1NT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £9,304 |
Cash | £8,596 |
Current Liabilities | £16,046 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
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) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 April 1998 | Return made up to 23/04/98; full list of members (6 pages) |
24 July 1997 | Ad 08/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New secretary appointed;new director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 120 east road london N1 6AA (1 page) |
23 April 1997 | Incorporation (15 pages) |