Aberdeen
Aberdeenshire
AB12 5AY
Scotland
Director Name | Phyllis Mary Coulter |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(2 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 October 2002) |
Role | Civil Servant |
Correspondence Address | 60 Corthan Drive Aberdeen Aberdeenshire AB12 5AY Scotland |
Secretary Name | Phyllis Mary Coulter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(2 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 October 2002) |
Role | Civil Servant |
Correspondence Address | 60 Corthan Drive Aberdeen Aberdeenshire AB12 5AY 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 | 1st Floor Chichester House 45 Chichester Road Southend On Sea Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£5,366 |
Cash | £171 |
Current Liabilities | £13,628 |
Latest Accounts | 31 March 2000 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 June 2000 | Return made up to 09/06/00; full list of members
|
22 June 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
8 May 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 August 1999 | Return made up to 09/06/99; no change of members
|
31 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1998 | Return made up to 09/06/98; full list of members
|
6 August 1998 | Registered office changed on 06/08/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
22 July 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
22 July 1997 | Ad 10/06/97--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
2 July 1997 | Resolutions
|
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
9 June 1997 | Incorporation (20 pages) |