Brentwood
Essex
CM14 4TU
Secretary Name | Susan Mary Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 89 Park Road Brentwood Essex CM14 4TU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 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 | 27 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,030 |
Gross Profit | £5,000 |
Net Worth | £103 |
Cash | £4,258 |
Current Liabilities | £4,170 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
1 September 1999 | Return made up to 27/05/99; no change of members (4 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
3 June 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
4 February 1998 | Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 1997 | Incorporation (8 pages) |