Company Name24-1 Limited
Company StatusDissolved
Company Number03383405
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Directors

Director NameIan Kenneth Duncan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RolePc Support Technician
Correspondence Address50 Glamis Road
Kirriemuir
Angus
DD8 5BU
Scotland
Secretary NameSusan Frances Duncan
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Glamis Road
Kirriemuir
Angus
DD8 5BU
Scotland
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address50 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
2 July 1997Ad 10/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
2 July 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Registered office changed on 16/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 June 1997Secretary resigned (1 page)
9 June 1997Incorporation (20 pages)