Greetland
Halifax
HX4 8JG
Director Name | Barbara Ann Lancaster |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 April 2002) |
Role | Personal Secretary |
Correspondence Address | 79 Victoria Road Horwich Bolton Lancashire BL6 5ND |
Secretary Name | Barbara Ann Lancaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 April 2002) |
Role | Personal Secretary |
Correspondence Address | 79 Victoria Road Horwich Bolton Lancashire BL6 5ND |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(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 |
Year | 2014 |
---|---|
Turnover | £43,015 |
Net Worth | £10 |
Cash | £10,105 |
Current Liabilities | £10,095 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2001 | Application for striking-off (1 page) |
19 September 2001 | Return made up to 23/05/01; full list of members
|
15 September 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
5 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 May 1999 (9 pages) |
8 June 1999 | Return made up to 23/05/99; change of members (6 pages) |
6 February 1999 | Registered office changed on 06/02/99 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
6 November 1998 | Full accounts made up to 31 May 1998 (9 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
26 June 1997 | Ad 07/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New secretary appointed;new director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: 20 holywell row temple house london EC2A 4JB (1 page) |
20 June 1997 | Resolutions
|
23 May 1997 | Incorporation (8 pages) |