Summit
Littleborough
OL15 9LZ
Director Name | John Nuttall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1997(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 February 2003) |
Role | Computer Analyst Programmer |
Correspondence Address | 64 Dean Head Summit Littleborough OL15 9LZ |
Secretary Name | Alison Hilary Nuttall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1997(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 February 2003) |
Role | Museum Assistant |
Correspondence Address | 64 Dean Head Summit Littleborough OL15 9LZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 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 | 11 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1st Floor Chichester House 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 | £10 |
Cash | £3,149 |
Current Liabilities | £3,139 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2002 | Application for striking-off (1 page) |
12 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 February 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
25 September 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
21 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
10 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
30 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
25 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
14 July 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
14 July 1997 | Ad 20/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
7 July 1997 | Resolutions
|
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 June 1997 | Incorporation (8 pages) |