Kirriemuir
Angus
DD8 5BU
Scotland
Secretary Name | Susan Frances Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Glamis Road Kirriemuir Angus DD8 5BU Scotland |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Status | Resigned |
Appointed | 09 June 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 | 09 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 50 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 July 1997 | Ad 10/06/97--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
2 July 1997 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 June 1997 | Incorporation (20 pages) |